UKBizDB.co.uk

SINAR AGRITEC (R&D) LIMITED

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

This company is commonly known as Sinar Agritec (r&d) Limited. The company was founded 11 years ago and was given the registration number 08378418. 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 (R&D) LIMITED
Company Number:08378418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2013
End of financial year:31 January 2023
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
226, Gordon Avenue, Camberley, GU15 2NT

Director28 January 2013Active
60, Wensleydale Road, Hampton, England, TW12 2LX

Director10 July 2022Active
Unit 4 Camberley Business Centre, Bracebridge, Camberley, England, GU15 3DP

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

Director28 January 2013Active

People with Significant Control

Sanvi Holding (London) Ltd
Notified on:15 January 2020
Status:Active
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jason Clive Webb
Notified on:01 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Adrian Collier
Notified on:01 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Basepoint Business Centre, London Road, Camberley, England, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

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
2020-01-21Capital

Capital allotment shares.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.