-
AGRIWEBB UK LTD - Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, BT3 9JP, United Kingdom
Company Information
- Company registration number
- NI049264
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Dargan Industrial Park
- 60-84 Dargan Crescent
- Belfast
- BT3 9JP
- Northern Ireland Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland UK
Management
- Managing Directors
- JAMES, Anthony William Searson
- WEBB, Andrew Justin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-13
- Age Of Company 2004-01-13 20 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Mr Andrew Justin Webb
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- FARMWIZARD LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-01-13
- Annual Return
- Due Date: 2024-04-03
- Last Date: 2023-03-20
-
AGRIWEBB UK LTD Company Description
- AGRIWEBB UK LTD is a ltd registered in United Kingdom with the Company reg no NI049264. Its current trading status is "live". It was registered 2004-01-13. It was previously called FARMWIZARD LTD. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-01-13.It can be contacted at Unit 3 Dargan Industrial Park .
Get AGRIWEBB UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Agriwebb Uk Ltd - Unit 3 Dargan Industrial Park, 60-84 Dargan Crescent, Belfast, BT3 9JP, United Kingdom
- 2004-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AGRIWEBB UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-voluntary (2023-06-13) - GAZ1(A)
-
confirmation-statement-with-no-updates (2023-04-21) - CS01
-
accounts-with-accounts-type-micro-entity (2023-04-24) - AA
-
dissolution-application-strike-off-company (2023-06-05) - DS01
keyboard_arrow_right 2022
-
withdrawal-of-a-person-with-significant-control-statement (2022-07-14) - PSC09
-
notification-of-a-person-with-significant-control (2022-07-14) - PSC01
-
accounts-with-accounts-type-micro-entity (2022-08-18) - AA
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-09-23) - AA
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-30) - AD01
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-25) - CS01
-
resolution (2019-02-04) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2019-07-25) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-07) - PSC07
-
capital-allotment-shares (2018-07-04) - SH01
-
resolution (2018-07-05) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-07-10) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
confirmation-statement-with-updates (2018-07-11) - CS01
-
appoint-person-director-company-with-name-date (2018-07-13) - AP01
-
notification-of-a-person-with-significant-control-statement (2018-07-19) - PSC08
-
accounts-with-accounts-type-small (2018-09-11) - AA
-
termination-director-company-with-name-termination-date (2018-03-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-29) - AD01
-
auditors-resignation-company (2018-12-04) - AUD
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audited-abridged (2017-07-17) - AA
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC01
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
termination-director-company-with-name-termination-date (2016-05-27) - TM01
-
appoint-person-director-company-with-name-date (2016-05-27) - AP01
-
resolution (2016-03-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
capital-allotment-shares (2016-02-04) - SH01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-02-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-13) - AA
-
appoint-person-director-company-with-name-date (2015-02-23) - AP01
-
mortgage-satisfy-charge-full (2015-01-06) - MR04
-
appoint-person-director-company-with-name-date (2015-06-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-03) - AD01
-
appoint-person-director-company-with-name-date (2015-06-23) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
-
change-person-director-company-with-change-date (2014-01-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
legacy (2013-03-28) - CAP-SS
-
legacy (2013-03-28) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2013-03-28) - SH19
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
resolution (2013-03-28) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
-
capital-allotment-shares (2012-01-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-16) - AR01
-
termination-director-company-with-name (2012-04-18) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-04) - AR01
-
change-person-director-company-with-change-date (2010-03-03) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-09) - AA
-
legacy (2009-02-22) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-19) - AC(NI)
-
legacy (2008-08-21) - 296(NI)
-
legacy (2008-03-31) - 98-2(NI)
-
legacy (2008-03-07) - 371SR(NI)
-
legacy (2008-03-07) - 98-2(NI)
-
legacy (2008-01-30) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-02-27) - AC(NI)
-
legacy (2007-01-29) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-03-31) - 371S(NI)
-
legacy (2006-09-26) - 296(NI)
-
particulars-of-a-mortgage-charge (2006-06-29) - 402(NI)
-
legacy (2006-09-26) - 295(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-16) - AC(NI)
-
legacy (2005-06-02) - 233(NI)
-
legacy (2005-02-15) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-04-26) - 296(NI)
-
legacy (2004-04-26) - G98-2(NI)
-
legacy (2004-04-23) - G98-2(NI)
-
legacy (2004-02-06) - 296(NI)
-
legacy (2004-02-06) - 295(NI)
-
legacy (2004-01-13) - G23(NI)
-
legacy (2004-01-13) - G21(NI)
-
legacy (2004-01-13) - MEM(NI)
-
legacy (2004-01-13) - ARTS(NI)