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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daniel Hall Building, Rothamsted Research, West Common, Harpenden, United Kingdom, AL5 2JQ | Director | 04 November 2009 | Active |
Daniel Hall Building, Rothamsted Research, West Common, Harpenden, United Kingdom, AL5 2JQ | Director | 30 September 2020 | Active |
2, Cluain Aoibhinn, Rosslare Strand, Ireland, -- | Secretary | 04 November 2009 | Active |
Daniel Hall Building, Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ | Director | 04 October 2019 | Active |
Herald Way, Pegasus Business Park, Castle Donington, United Kingdom, DE74 2TZ | Director | 04 November 2009 | Active |
Office 107 Pioneer House, Pioneer Business Park, North Road, Ellesmere Port, United Kingdom, CH65 1AD | Director | 15 March 2016 | Active |
Pegasus Business Park, Herald Way, Castle Donington, United Kingdom, DE74 2TZ | Director | 04 November 2009 | Active |
20bis, Avenue De La Vicomte, Dinard, France, 35800 | Director | 31 May 2010 | Active |
57, Bevlevaid J Verger, Dinard, France, | Director | 07 March 2012 | Active |
8, Rue Du Mont Fleury, Saint Malo, France, | Director | 28 November 2010 | Active |
Flat 3, Marine Court, 9 Marine Parade, Budleigh, England, EX9 6NS | Director | 29 April 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Auditors | Auditors resignation company. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.