Company Information for AGANICS LIMITED
FOX HOLES LODGE, HOLLOW MEADOWS, SHEFFIELD, S6 6GH,
|
Company Registration Number
07218146
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
AGANICS LIMITED | |||
Legal Registered Office | |||
FOX HOLES LODGE HOLLOW MEADOWS SHEFFIELD S6 6GH Other companies in S6 | |||
| |||
Previous Names | |||
|
Company Number | 07218146 | |
---|---|---|
Company ID Number | 07218146 | |
Date formed | 2010-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB211917922 |
Last Datalog update: | 2024-04-06 23:08:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGANICS PTY LTD | Dissolved | Company formed on the 2020-01-29 |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH HORTON |
||
MARTYN JOHN HORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE ELIZABETH HORTON |
Director | ||
MARTYN JOHN HORTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A M SURGICAL LTD | Director | 2017-02-07 | CURRENT | 2017-02-07 | Dissolved 2017-10-24 | |
UPANUP LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
UPANUP LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/10/22 FROM 102 Snape Hill Lane Dronfield S18 2GP United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/10/22 FROM 102 Snape Hill Lane Dronfield S18 2GP United Kingdom | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ANNE ELIZABETH HORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ANNE ELIZABETH HORTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH HORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH HORTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM Foxholes Lodge Hollow Meadows Sheffield S6 6GH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNE ELIZABETH HORTON | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/03/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/16 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH HORTON | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 30 | |
SH01 | 16/10/15 STATEMENT OF CAPITAL GBP 30 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 20 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 20 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 20 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 20 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 20 | |
LATEST SOC | 02/08/15 STATEMENT OF CAPITAL;GBP 20 | |
SH01 | 01/05/15 STATEMENT OF CAPITAL GBP 20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MRS ANNE ELIZABETH HORTON | |
RES15 | CHANGE OF NAME 10/04/2015 | |
CERTNM | Company name changed powerminster LIMITED\certificate issued on 13/04/15 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 09/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 09/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTYN HORTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 09/04/11 FULL LIST | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
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 AGANICS LIMITED
Shareholder Funds | 2012-05-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-05-01 | £ 1 |
Debtors and other cash assets
AGANICS LIMITED owns 1 domain names.
powerminster.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Premises Control |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |