Active - Proposal to Strike off
Company Information for ANGLIAN AGRI-TECH VENTURES LTD
CENTRUM NORWICH RESEARCH PARK, COLNEY LANE, COLNEY, NORWICH, NR4 7UG,
|
Company Registration Number
07361595
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
ANGLIAN AGRI-TECH VENTURES LTD | ||||||
Legal Registered Office | ||||||
CENTRUM NORWICH RESEARCH PARK, COLNEY LANE COLNEY NORWICH NR4 7UG Other companies in NR9 | ||||||
Previous Names | ||||||
|
Company Number | 07361595 | |
---|---|---|
Company ID Number | 07361595 | |
Date formed | 2010-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-05 15:14:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT COLLISON ALSTON |
||
MARCUS THOMAS ARMES |
||
PETER DAVID SINCLAIR BRIGGS |
||
TERENCE JOHN GOULD |
||
CHRISTOPHER JOHN HARRISON |
||
KENNETH ALAN MCDOUGALL |
||
NEIL WINNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ROBERT SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVO FARINA LIMITED | Director | 2017-06-26 | CURRENT | 2016-08-11 | Active | |
ANGLIA ANGELS LIMITED | Director | 2016-12-21 | CURRENT | 2014-05-08 | Active | |
ROYAL NORFOLK AGRICULTURAL ASSOCIATION | Director | 2016-04-21 | CURRENT | 1984-05-18 | Active | |
CAPELLA VENTURE PARTNERS LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
LIQUID DIGESTATE SOLUTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
CLAN TRUST LIMITED | Director | 2007-06-04 | CURRENT | 1987-09-30 | Active | |
SILFIELD LIMITED | Director | 1996-06-14 | CURRENT | 1958-11-14 | Active | |
HETHEL INNOVATION LTD | Director | 2017-06-20 | CURRENT | 2011-02-18 | Active | |
BUYUKHOUSE LTD | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active - Proposal to Strike off | |
PFARINA LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active - Proposal to Strike off | |
SINCLAIR ENTERPRISES WESTON LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
NEW NORWICH POWER (N2P) LIMITED | Director | 2016-05-03 | CURRENT | 2016-05-03 | Dissolved 2017-09-26 | |
EARLHAM ENTERPRISES LIMITED | Director | 2015-07-31 | CURRENT | 2009-02-06 | Active | |
ANGLIAN LEISURE AND DEVELOPMENTS LIMITED | Director | 1996-08-05 | CURRENT | 1996-08-05 | Dissolved 2017-06-16 | |
NOVO FARINA LIMITED | Director | 2017-06-26 | CURRENT | 2016-08-11 | Active | |
HARRISON DIAN LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2017-09-26 | |
EASTERN GUN COMPANY LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
CARBON AIR LIMITED | Director | 2011-12-01 | CURRENT | 2011-11-21 | Active | |
BALLIFORD LIMITED | Director | 2006-10-31 | CURRENT | 2006-09-01 | Active | |
KNOWLEDGE TRANSMISSION LTD | Director | 2015-11-17 | CURRENT | 2010-12-10 | In Administration/Administrative Receiver | |
IQF TECHNOLOGIES LTD | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active - Proposal to Strike off | |
NOVO FARINA LIMITED | Director | 2017-06-26 | CURRENT | 2016-08-11 | Active | |
ULTRASERV SYSTEMS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS THOMAS ARMES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLISON ALSTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 23 Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ | |
AD02 | Register inspection address changed to 23 Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 08/11/16 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT SMITH | |
AP01 | DIRECTOR APPOINTED MR TERENCE JOHN GOULD | |
AP01 | DIRECTOR APPOINTED MR ROBERT COLLISON ALSTON | |
AP01 | DIRECTOR APPOINTED MR KENNETH ALAN MCDOUGALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON | |
AP01 | DIRECTOR APPOINTED MR MARCUS THOMAS ARMES | |
AP01 | DIRECTOR APPOINTED MR NEIL WINNEY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM The Old Rectory Watton Road Little Melton Norwich Norfolk NR9 3PB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF NAME 21/10/2015 | |
CERTNM | Company name changed sinclair enterprises anglia LTD.\certificate issued on 22/10/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Robert Smith on 2014-11-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/03/2014 | |
CERTNM | COMPANY NAME CHANGED ALD NORFOLK LIMITED CERTIFICATE ISSUED ON 13/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 01/09/11 FULL LIST | |
RES15 | CHANGE OF NAME 04/02/2011 | |
CERTNM | COMPANY NAME CHANGED ANGLIAN LIFEBLOCK LIMITED CERTIFICATE ISSUED ON 17/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 ANGLIAN AGRI-TECH VENTURES LTD
Cash Bank In Hand | 2011-10-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-10-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ANGLIAN AGRI-TECH VENTURES LTD 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. |