Company Information for AGRISOL SERVICES LIMITED
Black Bull House 353-355 Station Road, Bamber Bridge, Preston, LANCASHIRE, PR5 6EE,
|
Company Registration Number
05515908
Private Limited Company
Active |
Company Name | |
---|---|
AGRISOL SERVICES LIMITED | |
Legal Registered Office | |
Black Bull House 353-355 Station Road Bamber Bridge Preston LANCASHIRE PR5 6EE Other companies in PR5 | |
Company Number | 05515908 | |
---|---|---|
Company ID Number | 05515908 | |
Date formed | 2005-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-05-22 | |
Return next due | 2024-06-05 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB868229974 |
Last Datalog update: | 2024-04-22 10:42:34 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Mr Kevin Joseph Ormisher on 2022-08-01 | |
PSC04 | Change of details for Mr Kevin Joseph Ormisher as a person with significant control on 2022-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kevin Joseph Ormisher on 2020-11-27 | |
PSC04 | Change of details for Mr Kevin Joseph Ormisher as a person with significant control on 2020-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN JOSEPH ORMISHER on 2019-11-05 | |
CH01 | Director's details changed for Mr Kevin Joseph Ormisher on 2019-11-05 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 250 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 22/05/16 FULL LIST | |
AR01 | 22/05/16 FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 250 | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 250 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIXON | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN JOSEPH ORMISHER on 2014-07-10 | |
CH01 | Director's details changed for Kevin Joseph Ormisher on 2014-07-10 | |
CH01 | Director's details changed for Kevin Joseph Ormisher on 2014-07-07 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/12 FROM 6/8 Watkin Lane, Lostock Hall Preston Lancashire PR5 5rd | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/07/05-31/08/05 £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-07-31 | £ 216,016 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 246,732 |
Creditors Due Within One Year | 2013-07-31 | £ 230,763 |
Creditors Due Within One Year | 2012-07-31 | £ 244,849 |
Creditors and other liabilities
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 AGRISOL SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 4,681 |
Current Assets | 2013-07-31 | £ 30,047 |
Current Assets | 2012-07-31 | £ 47,731 |
Debtors | 2013-07-31 | £ 27,273 |
Debtors | 2012-07-31 | £ 40,338 |
Shareholder Funds | 2013-07-31 | £ 40,256 |
Shareholder Funds | 2012-07-31 | £ 43,533 |
Stocks Inventory | 2013-07-31 | £ 2,773 |
Stocks Inventory | 2012-07-31 | £ 2,712 |
Tangible Fixed Assets | 2013-07-31 | £ 456,988 |
Tangible Fixed Assets | 2012-07-31 | £ 487,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as AGRISOL SERVICES LIMITED are:
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. |