UKBizDB.co.uk

SINAR AGRITEC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sinar Agritec Limited. The company was founded 46 years ago and was given the registration number 01365673. The firm's registered office is in HAMPTON. You can find them at 60 Wensleydale Road, , Hampton, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SINAR AGRITEC LIMITED
Company Number:01365673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1978
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:60 Wensleydale Road, Hampton, England, TW12 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Camberley Business Centre, Bracebridge, Camberley, England, GU15 3DP

Director15 January 2020Active
Unit 4 Camberley Business Centre, Bracebridge, Camberley, England, GU15 3DP

Director15 January 2020Active
68 Toutley Road, Emmbrook, Wokingham, RG41 1QL

Director26 February 1997Active
36 Southcott Village, Linslade, Leighton Buzzard, LU7 2PS

Secretary27 February 1997Active
26 High Barn Road, School Aycliffe, Newton Aycliffe, DL5 6QN

Secretary-Active
226 Gordon Avenue, Camberley, GU15 2NT

Director26 February 1997Active
8762 Copeland Pond Court, Fairfax, Usa, 22031

Director26 February 1997Active
36 Southcott Village, Linslade, Leighton Buzzard, LU7 2PS

Director26 February 1997Active
36 Southcott Village, Linslade, Leighton Buzzard, LU7 2PS

Director-Active
Girvan, 5 Cleveland Avenue, Bishop Auckland, DL14 6AR

Director19 December 1995Active
C/O Perstorp Analytical, S Storgatan 7 S253 23, Helsingborg, Sweden,

Director-Active
Erik Dahlbergsgatan 3a, S 222 20 Lund, Sweden, FOREIGN

Director-Active
26 High Barn Road, School Aycliffe, Newton Aycliffe, DL5 6QN

Director19 December 1995Active
C/O Tecator Ab, PO BOX 70 S 263 21, Hoganas, Sweden,

Director-Active
C/O Perstorp Analytical, Rontgenstraat 18 Postbos 1523, Nl 3260 Ba Oud-Beijerland, Holland,

Director-Active

People with Significant Control

Biotechnology Associates Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 5, Camberley Business Centre, Camberley, England, GU15 3DF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Address

Change registered office address company with date old address new address.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.