Agnichem Limited

General information

Name:

Agnichem Ltd

Office Address:

6 Ducketts Wharf South Street CM23 3AR Bishop's Stortford

Number: 04809662

Incorporation date: 2003-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04809662 is a registration number of Agnichem Limited. It was registered as a Private Limited Company on 2003-06-24. It has been in this business for the last 21 years. This enterprise could be gotten hold of in 6 Ducketts Wharf South Street in Bishop's Stortford. The headquarters' zip code assigned to this address is CM23 3AR. The enterprise's SIC code is 74990 - Non-trading company. 2022/12/31 is the last time account status updates were reported.

Currently, the directors registered by this particular limited company are: Kendrick G. selected to lead the company in 2020, Richard G. selected to lead the company on 2020-10-06 and Emma M. selected to lead the company 4 years ago.

The companies that control this firm are as follows: Stort Chemicals Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bishop's Stortford at Ducketts Wharf, South Street, CM23 3AR, Hertfordshire and was registered as a PSC under the registration number 01625837.

Financial data based on annual reports

Company staff

Kendrick G.

Role: Director

Appointed: 06 October 2020

Latest update: 22 February 2024

Richard G.

Role: Director

Appointed: 06 October 2020

Latest update: 22 February 2024

Emma M.

Role: Director

Appointed: 06 October 2020

Latest update: 22 February 2024

People with significant control

Stort Chemicals Limited
Address: 6 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 01625837
Notified on 6 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian S.
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Usha M.
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 October 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 December 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 September 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 December 2012
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2013

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2014

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2015

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2016

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2017

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Closest Companies - by postcode