Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGRIMEX UK LTD.
Company Information for

AGRIMEX UK LTD.

Elscot House, Arcadia Avenue, London, N3 2JU,
Company Registration Number
05172867
Private Limited Company
Active

Company Overview

About Agrimex Uk Ltd.
AGRIMEX UK LTD. was founded on 2004-07-07 and has its registered office in London. The organisation's status is listed as "Active". Agrimex Uk Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGRIMEX UK LTD.
 
Legal Registered Office
Elscot House
Arcadia Avenue
London
N3 2JU
Other companies in NW11
 
Filing Information
Company Number 05172867
Company ID Number 05172867
Date formed 2004-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-07-07
Return next due 2025-07-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-12 17:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRIMEX UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGRIMEX UK LTD.

Current Directors
Officer Role Date Appointed
CENTRUM SECRETARIES LIMITED
Company Secretary 2005-07-20
FRANCIS MONIQUE COUCKE
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST WESTERN PROPERTIES LIMITED
Director 2007-12-21 2016-09-27
DAVID STEWART BROWN
Director 2012-02-27 2014-06-30
MARY PHILOMENA STEPHEN
Director 2004-07-07 2007-12-21
DAVID PEARLMAN
Company Secretary 2004-07-07 2005-07-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-07-07 2004-07-07
COMPANY DIRECTORS LIMITED
Nominated Director 2004-07-07 2004-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRUM SECRETARIES LIMITED GANESH NOMINEES LTD Company Secretary 2017-12-08 CURRENT 2016-12-23 Active
CENTRUM SECRETARIES LIMITED PACIFIC ISLAND TR A.G. Company Secretary 2017-03-31 CURRENT 2017-02-20 Active
CENTRUM SECRETARIES LIMITED SALUS MANAGEMENT LIMITED Company Secretary 2016-07-07 CURRENT 1999-08-25 Dissolved 2017-11-07
CENTRUM SECRETARIES LIMITED WORCESTER PARK INVESTMENTS LIMITED Company Secretary 2016-07-07 CURRENT 2004-09-20 Active
CENTRUM SECRETARIES LIMITED CATTAUI SASSOON LIMITED Company Secretary 2016-07-04 CURRENT 2016-04-21 Dissolved 2017-10-03
CENTRUM SECRETARIES LIMITED WORLDWIDE HELP AND HEALTHCARE FOUNDATION INTERNATIONAL LIMITED Company Secretary 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-06-27
CENTRUM SECRETARIES LIMITED P.G. TRAINING & COACHING LTD Company Secretary 2016-01-18 CURRENT 2015-05-05 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED BLUEDAFNE CORPORATION LTD. Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
CENTRUM SECRETARIES LIMITED GNOSIS CORPORATION LTD. Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
CENTRUM SECRETARIES LIMITED LINI MOTORS LTD Company Secretary 2015-07-10 CURRENT 2015-07-10 Dissolved 2016-12-20
CENTRUM SECRETARIES LIMITED LIGHTNING CONSULTING LIMITED Company Secretary 2015-06-24 CURRENT 2015-05-07 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED RION-TECHNOLOGIES LTD. Company Secretary 2015-03-23 CURRENT 2013-10-03 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED ARS REI U.K. LTD. Company Secretary 2015-02-11 CURRENT 2010-07-15 Active
CENTRUM SECRETARIES LIMITED ACTIVA SERVICES (UK) LTD Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2017-07-04
CENTRUM SECRETARIES LIMITED CHASE INNOVATE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Dissolved 2016-03-15
CENTRUM SECRETARIES LIMITED Z.Z. CONSULTING LTD Company Secretary 2014-09-12 CURRENT 2004-07-21 Dissolved 2017-05-30
CENTRUM SECRETARIES LIMITED PAL 4 WORLDWIDE (UK) LTD Company Secretary 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED VICTORIA INTEGRITY RESEARCH LTD Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-23
CENTRUM SECRETARIES LIMITED REPUBLIC SPORTS SERVICES LIMITED Company Secretary 2014-08-07 CURRENT 2014-08-07 Dissolved 2016-03-29
CENTRUM SECRETARIES LIMITED F.X.M TRADING LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-11-10
CENTRUM SECRETARIES LIMITED CONTINENTAL AVIATION SERVICES (UK) LTD Company Secretary 2014-01-27 CURRENT 2013-01-24 Active
CENTRUM SECRETARIES LIMITED 20 CHURCH STREET LIMITED Company Secretary 2013-11-28 CURRENT 2012-08-03 Active
CENTRUM SECRETARIES LIMITED ALFA LUX LIMITED Company Secretary 2013-10-04 CURRENT 2012-09-14 Dissolved 2017-01-31
CENTRUM SECRETARIES LIMITED H INTERNATIONAL FINANCIAL LTD Company Secretary 2013-10-04 CURRENT 2010-03-17 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CRAZE PRODUCTIONS LIMITED Company Secretary 2013-04-03 CURRENT 2003-11-26 Dissolved 2016-03-15
CENTRUM SECRETARIES LIMITED NOONRIVER LIMITED Company Secretary 2012-11-26 CURRENT 2000-08-04 Active
CENTRUM SECRETARIES LIMITED LONDON TOURS TEAM LTD Company Secretary 2012-10-26 CURRENT 2011-09-27 Active
CENTRUM SECRETARIES LIMITED INNCASE ENTERPRISES LIMITED Company Secretary 2012-07-10 CURRENT 1994-05-19 Active
CENTRUM SECRETARIES LIMITED L4L LEGAL ADVICE LTD Company Secretary 2012-07-04 CURRENT 2012-03-27 Active
CENTRUM SECRETARIES LIMITED REGIONAL FREEHOLDS LIMITED Company Secretary 2012-04-16 CURRENT 1999-02-12 Active
CENTRUM SECRETARIES LIMITED WHITE FALCON LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CATALYTIC TECHNOLOGIES LTD Company Secretary 2010-10-25 CURRENT 2010-10-25 Active
CENTRUM SECRETARIES LIMITED EDRA INVESTMENTS LTD Company Secretary 2010-10-13 CURRENT 2010-10-13 Active
CENTRUM SECRETARIES LIMITED MAWBERY LIMITED Company Secretary 2010-09-28 CURRENT 2004-09-03 Dissolved 2018-02-13
CENTRUM SECRETARIES LIMITED CRANBROOK TRADING LIMITED Company Secretary 2010-09-28 CURRENT 1998-11-30 Active
CENTRUM SECRETARIES LIMITED MASTERFIELD LIMITED Company Secretary 2010-07-20 CURRENT 2007-05-16 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED KENTISH CAPITAL LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED UK LLL LTD Company Secretary 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED POLAND REAL ESTATE LTD Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-04-07
CENTRUM SECRETARIES LIMITED ESTEEMED CONSULTANTS LIMITED Company Secretary 2010-03-05 CURRENT 2005-03-08 Dissolved 2017-08-15
CENTRUM SECRETARIES LIMITED FLEXBANK INVESTMENTS LIMITED Company Secretary 2009-10-01 CURRENT 2009-09-10 Active
CENTRUM SECRETARIES LIMITED AUTO STEWARDS LTD Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
CENTRUM SECRETARIES LIMITED SURELINK PROPERTIES LTD. Company Secretary 2008-02-07 CURRENT 1999-11-26 Dissolved 2013-10-22
CENTRUM SECRETARIES LIMITED REAL UK LTD Company Secretary 2008-02-07 CURRENT 2002-05-31 Dissolved 2016-05-10
CENTRUM SECRETARIES LIMITED ENKAL (UK) LIMITED Company Secretary 2008-01-11 CURRENT 1995-01-09 Dissolved 2014-05-13
CENTRUM SECRETARIES LIMITED PROCESS DISTRIBUTING LIMITED Company Secretary 2007-12-17 CURRENT 2006-12-29 Active
CENTRUM SECRETARIES LIMITED SIRTECH INTERNATIONAL LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2016-02-23
CENTRUM SECRETARIES LIMITED MRS INVESTMENTS LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Live but Receiver Manager on at least one charge
CENTRUM SECRETARIES LIMITED PANFOLD INTERNATIONAL LTD. Company Secretary 2007-11-22 CURRENT 2007-11-22 Dissolved 2018-07-10
CENTRUM SECRETARIES LIMITED CENTRUM NOMINEES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
CENTRUM SECRETARIES LIMITED FASHION INVEST LTD Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2017-12-19
CENTRUM SECRETARIES LIMITED SAI SUGU INVESTMENT LTD Company Secretary 2007-10-09 CURRENT 2007-04-23 Live but Receiver Manager on at least one charge
CENTRUM SECRETARIES LIMITED PUPICH SERVICES LTD Company Secretary 2007-07-26 CURRENT 2007-07-26 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED SILVER DEEP LIMITED Company Secretary 2007-05-10 CURRENT 2007-04-12 Dissolved 2015-10-20
CENTRUM SECRETARIES LIMITED HIGH PRIDE LIMITED Company Secretary 2007-05-10 CURRENT 2007-04-25 Dissolved 2016-10-11
CENTRUM SECRETARIES LIMITED TOTALBAU BIOSCIENCE LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Active
CENTRUM SECRETARIES LIMITED MILITARY EQUIPMENT INTERNATIONAL LTD Company Secretary 2007-04-24 CURRENT 2007-04-11 Dissolved 2015-01-20
CENTRUM SECRETARIES LIMITED EASYBRIDGE MANAGEMENT LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-26 Dissolved 2015-06-23
CENTRUM SECRETARIES LIMITED TRUECOM TRADING LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-26 Dissolved 2015-06-23
CENTRUM SECRETARIES LIMITED PRAYDAWN ESTATES LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-06 Active
CENTRUM SECRETARIES LIMITED PINKVILLE MANAGEMENT LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-06 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED PETAL ESTATES LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-06 Active
CENTRUM SECRETARIES LIMITED SKYBELL VENTURES LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-26 Active
CENTRUM SECRETARIES LIMITED ORANGE CONSULTING LIMITED Company Secretary 2007-01-11 CURRENT 2006-10-31 Converted / Closed
CENTRUM SECRETARIES LIMITED BRENWAY LIMITED Company Secretary 2006-12-14 CURRENT 2006-06-20 Dissolved 2013-12-31
CENTRUM SECRETARIES LIMITED PLANET PARTY LTD Company Secretary 2006-11-30 CURRENT 2006-11-30 Dissolved 2014-05-20
CENTRUM SECRETARIES LIMITED YUNICO LTD. Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2014-06-10
CENTRUM SECRETARIES LIMITED MENSANA PHARMA LTD. Company Secretary 2006-11-24 CURRENT 2006-11-16 Active
CENTRUM SECRETARIES LIMITED D.C. KAZ LTD. Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-29
CENTRUM SECRETARIES LIMITED STREAM GEM LTD. Company Secretary 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED PEOPLE'S MOBILE TELEPHONE INTERNATIONAL LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-05 Dissolved 2013-10-08
CENTRUM SECRETARIES LIMITED LOGPLAN LIMITED Company Secretary 2006-02-17 CURRENT 2005-12-07 Dissolved 2016-04-19
CENTRUM SECRETARIES LIMITED UNIMEX CONSULTANTS LIMITED Company Secretary 2006-02-03 CURRENT 2005-08-24 Dissolved 2013-10-08
CENTRUM SECRETARIES LIMITED SOLIDATA SYSTEMS LIMITED Company Secretary 2006-01-12 CURRENT 2005-06-09 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED GROVENEY PROPERTIES LIMITED Company Secretary 2005-11-24 CURRENT 2005-05-17 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED SANVITA LIMITED Company Secretary 2005-10-13 CURRENT 2005-07-13 Dissolved 2014-04-01
CENTRUM SECRETARIES LIMITED USP HOLDING (UK) LIMITED Company Secretary 2005-08-04 CURRENT 2005-08-04 Dissolved 2016-10-11
CENTRUM SECRETARIES LIMITED EURO INVESTMENT MANAGERS LTD Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
CENTRUM SECRETARIES LIMITED INTERNATIONAL BROADCASTING ORGANISATION LIMITED Company Secretary 2005-04-18 CURRENT 2005-02-09 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED NEXT INTERNATIONAL (UK) LIMITED Company Secretary 2005-02-14 CURRENT 1996-05-16 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CORTEX ENTERPRISES LIMITED Company Secretary 2005-02-10 CURRENT 2004-07-21 Dissolved 2015-04-07
CENTRUM SECRETARIES LIMITED SQUAREFORD LIMITED Company Secretary 2005-01-26 CURRENT 2004-04-20 Dissolved 2013-12-03
CENTRUM SECRETARIES LIMITED PRO. R. E. LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED CRESSFIELD PROPERTY SERVICES LIMITED Company Secretary 2004-10-21 CURRENT 1999-06-11 Dissolved 2013-10-08
CENTRUM SECRETARIES LIMITED FREECOM SOLUTIONS LIMITED Company Secretary 2004-09-08 CURRENT 2004-05-25 Dissolved 2015-02-10
CENTRUM SECRETARIES LIMITED EUREAS LTD. Company Secretary 2004-07-21 CURRENT 2004-07-21 Dissolved 2014-03-04
CENTRUM SECRETARIES LIMITED THE FITNESS CONSULTANCY LIMITED Company Secretary 2004-07-16 CURRENT 2002-12-30 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED I.B. INTERNATIONAL BUSINESS LIMITED Company Secretary 2004-07-07 CURRENT 1999-02-19 Dissolved 2014-09-09
CENTRUM SECRETARIES LIMITED MAINSHARES HOLDING LIMITED Company Secretary 2004-03-25 CURRENT 2004-03-25 Dissolved 2014-11-04
CENTRUM SECRETARIES LIMITED GLOBAL CAPITAL INVESTMENTS 1 LTD. Company Secretary 2004-02-01 CURRENT 2004-01-14 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED HOBEN ENGINEERS LIMITED Company Secretary 2003-12-11 CURRENT 2003-05-08 Dissolved 2013-12-17
CENTRUM SECRETARIES LIMITED GATPAHAM CAPITAL LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-08 Dissolved 2013-09-10
CENTRUM SECRETARIES LIMITED REAL IN IN LTD. Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-03-10
CENTRUM SECRETARIES LIMITED DISPAU LTD. Company Secretary 2003-10-07 CURRENT 2003-10-07 Dissolved 2017-03-14
CENTRUM SECRETARIES LIMITED ERUDITE CONSULTANTS LTD Company Secretary 2003-09-01 CURRENT 2003-08-18 Active
CENTRUM SECRETARIES LIMITED BRIDSTOW LIMITED Company Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2015-10-13
CENTRUM SECRETARIES LIMITED LEXPARK PROPERTIES LIMITED Company Secretary 2003-07-01 CURRENT 2003-06-11 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED REGIONAL PROPERTY LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Dissolved 2014-06-03
CENTRUM SECRETARIES LIMITED MOTION CONTROL SYSTEM INTEGRATORS LIMITED Company Secretary 2003-03-12 CURRENT 2003-02-28 Dissolved 2016-12-27
CENTRUM SECRETARIES LIMITED HARTFORD ASSOCIATES LIMITED Company Secretary 2003-02-17 CURRENT 2002-09-17 Active
CENTRUM SECRETARIES LIMITED LONDAR LIMITED Company Secretary 2003-02-07 CURRENT 2003-01-28 Active
CENTRUM SECRETARIES LIMITED SHARES TRADING HOLDING LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Dissolved 2014-10-07
CENTRUM SECRETARIES LIMITED ENERGY RESOURCE LIMITED Company Secretary 2003-01-02 CURRENT 1996-08-15 Active
CENTRUM SECRETARIES LIMITED SPECTA ENTERPRISES LIMITED Company Secretary 2002-12-16 CURRENT 2002-01-21 Active
CENTRUM SECRETARIES LIMITED CHESTERLEY TRADING LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-02 Active - Proposal to Strike off
CENTRUM SECRETARIES LIMITED OPENWEB DESIGN LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-07 Dissolved 2013-10-22
CENTRUM SECRETARIES LIMITED OK CONSTRUCTION (UK) LTD Company Secretary 2002-08-29 CURRENT 2002-08-29 Dissolved 2014-12-23
CENTRUM SECRETARIES LIMITED DELTAGEM FINANCE LIMITED Company Secretary 2002-02-18 CURRENT 2002-01-24 Active
CENTRUM SECRETARIES LIMITED INGEGNERIA TECNOLOGIE SERVIZI LTD Company Secretary 2002-01-23 CURRENT 2002-01-23 Dissolved 2013-09-03
CENTRUM SECRETARIES LIMITED SMS LINE MEDIA LTD Company Secretary 2001-12-13 CURRENT 2001-10-30 Active
CENTRUM SECRETARIES LIMITED BLUE PROSPECTS LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-09 Active
CENTRUM SECRETARIES LIMITED COUNTRY HOUSES LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-18 Active
CENTRUM SECRETARIES LIMITED AGRICO TRADE & FINANCE LTD Company Secretary 2001-08-23 CURRENT 2001-08-23 Dissolved 2014-04-01
CENTRUM SECRETARIES LIMITED W.W.T. COMMODITIES LIMITED Company Secretary 2001-08-23 CURRENT 2001-08-23 Dissolved 2016-12-06
CENTRUM SECRETARIES LIMITED WINGAP LIMITED Company Secretary 2001-08-09 CURRENT 2001-08-09 Dissolved 2013-12-10
CENTRUM SECRETARIES LIMITED INTERTRADE COMMODITIES LIMITED Company Secretary 2001-08-06 CURRENT 2001-08-06 Dissolved 2016-11-22
CENTRUM SECRETARIES LIMITED 1212. COM LIMITED Company Secretary 2001-07-31 CURRENT 1998-05-14 Active
CENTRUM SECRETARIES LIMITED MEHRAS INTERNATIONAL LIMITED Company Secretary 2001-06-05 CURRENT 2001-06-05 Dissolved 2015-01-20
CENTRUM SECRETARIES LIMITED WEB CHEMICAL COMPANY LTD Company Secretary 2001-05-10 CURRENT 1999-10-19 Active
CENTRUM SECRETARIES LIMITED NEBRASKA INVESTMENTS LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-27 Dissolved 2017-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-1031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-03-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-03-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-01-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-02-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-03-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-19PSC04Change of details for Mr Francis Coucke as a person with significant control on 2017-07-19
2017-07-19CH01Director's details changed for Ms Francis Monique Coucke on 2017-07-19
2017-04-07CH04SECRETARY'S DETAILS CHNAGED FOR CENTRUM SECRETARIES LIMITED on 2017-03-30
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 788/790 Finchley Road London NW11 7TJ
2016-12-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AP01DIRECTOR APPOINTED MS FRANCIS MONIQUE COUCKE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR FIRST WESTERN PROPERTIES LIMITED
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-20AR0107/07/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-09AR0107/07/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2013-08-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0107/07/13 ANNUAL RETURN FULL LIST
2013-04-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0107/07/12 ANNUAL RETURN FULL LIST
2012-02-27AP01DIRECTOR APPOINTED MR DAVID STEWART BROWN
2011-10-05AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0107/07/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0107/07/10 FULL LIST
2009-08-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / FIRST WESTERN PROPERTIES LIMITED / 07/07/2009
2008-08-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-08363sRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED FIRST WESTERN PROPERTIES LIMITED
2007-12-21288bDIRECTOR RESIGNED
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-19363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-18363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-18190LOCATION OF DEBENTURE REGISTER
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-15363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-07-15288bSECRETARY RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-1588(2)RAD 07/07/04--------- £ SI 999@1=999 £ IC 1/1000
2004-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGRIMEX UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGRIMEX UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGRIMEX UK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 19,959
Creditors Due Within One Year 2012-07-31 £ 17,559
Creditors Due Within One Year 2012-07-31 £ 17,559
Creditors Due Within One Year 2011-07-31 £ 15,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRIMEX UK LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 1,000
Cash Bank In Hand 2012-07-31 £ 1,000
Cash Bank In Hand 2012-07-31 £ 1,000
Cash Bank In Hand 2011-07-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGRIMEX UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AGRIMEX UK LTD.
Trademarks
We have not found any records of AGRIMEX UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRIMEX UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AGRIMEX UK LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGRIMEX UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRIMEX UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGRIMEX UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.