This company is commonly known as Valagro Uk Limited. The company was founded 24 years ago and was given the registration number 03818182. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | VALAGRO UK LIMITED |
---|---|---|
Company Number | : | 03818182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 28 February 2011 | Active |
Syngenta, Jealott's Hill, International Research Centre, Bracknell, England, RG42 6EY | Director | 20 March 2024 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 20 March 2023 | Active |
Hillsboro Whynstones Road, Ascot, SL5 9HW | Secretary | 06 October 1999 | Active |
Strada Zanni 56, Pescara, Italy, 65125 | Secretary | 16 November 2004 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Secretary | 10 August 1999 | Active |
Via Arapietra 48, Pescara, Abruzzo, Italy, | Secretary | 27 June 2002 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 02 August 1999 | Active |
Hillsboro Whynstones Road, Ascot, SL5 9HW | Director | 02 November 1999 | Active |
Thomas Heftyesgt 60a, Oslo, Norway, FOREIGN | Director | 06 April 2000 | Active |
Haugakerceien 9a, Husoysund, Norway, | Director | 27 June 2002 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 28 February 2011 | Active |
10 Chantry View Road, Guildford, GU1 3XR | Director | 06 October 1999 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 28 February 2011 | Active |
47, Contrada Prangiarella, Paglieta (Ch), Italy, 66020 | Director | 27 June 2002 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 02 August 1999 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Director | 10 August 1999 | Active |
Flat H, 13-15 Court Mansions, Frognal, London, NW3 6AP | Director | 10 August 1999 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 27 June 2002 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 28 February 2011 | Active |
20 Dunstall Road, Wimbledon, London, SW20 0HR | Director | 06 October 1999 | Active |
Via Arapietra 48, Pescara, Abruzzo, Italy, | Director | 27 June 2002 | Active |
Mr Giuseppe Natale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | Italian |
Address | : | Oakley House, Headway Business Park, Corby, NN18 9EZ |
Nature of control | : |
|
Mr Angelo La Rocca | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Italian |
Address | : | Oakley House, Headway Business Park, Corby, NN18 9EZ |
Nature of control | : |
|
Eliana La Rocca | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Italian |
Address | : | Oakley House, Headway Business Park, Corby, NN18 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type small. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Resolution | Resolution. | Download |
2018-04-16 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.