UKBizDB.co.uk

TIMAC AGRO UK LIMITED

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

This company is commonly known as Timac Agro Uk Limited. The company was founded 14 years ago and was given the registration number 07066338. The firm's registered office is in HARPENDEN. You can find them at Daniel Hall Building Rothamsted Research, West Common, Harpenden, Uk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIMAC AGRO UK LIMITED
Company Number:07066338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Daniel Hall Building Rothamsted Research, West Common, Harpenden, Uk, United Kingdom, AL5 2JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daniel Hall Building, Rothamsted Research, West Common, Harpenden, United Kingdom, AL5 2JQ

Director04 November 2009Active
Daniel Hall Building, Rothamsted Research, West Common, Harpenden, United Kingdom, AL5 2JQ

Director30 September 2020Active
2, Cluain Aoibhinn, Rosslare Strand, Ireland, --

Secretary04 November 2009Active
Daniel Hall Building, Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ

Director04 October 2019Active
Herald Way, Pegasus Business Park, Castle Donington, United Kingdom, DE74 2TZ

Director04 November 2009Active
Office 107 Pioneer House, Pioneer Business Park, North Road, Ellesmere Port, United Kingdom, CH65 1AD

Director15 March 2016Active
Pegasus Business Park, Herald Way, Castle Donington, United Kingdom, DE74 2TZ

Director04 November 2009Active
20bis, Avenue De La Vicomte, Dinard, France, 35800

Director31 May 2010Active
57, Bevlevaid J Verger, Dinard, France,

Director07 March 2012Active
8, Rue Du Mont Fleury, Saint Malo, France,

Director28 November 2010Active
Flat 3, Marine Court, 9 Marine Parade, Budleigh, England, EX9 6NS

Director29 April 2015Active

People with Significant Control

Mr Daniel Louis Roullier
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:French
Country of residence:France
Address:18, Avenue Franklin Roosevelt, Saint-Malo, France, 35400
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Address

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

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-27Address

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

Download
2017-02-07Auditors

Auditors resignation company.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.