General information

Name:

Agri Enterprises Limited

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 08214046

Incorporation date: 2012-09-13

Dissolution date: 2020-09-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Agri Enterprises came into being in 2012 as a company enlisted under no 08214046, located at SO14 2AQ Southampton at Office D Beresford House. The company's last known status was dissolved. Agri Enterprises had been operating on the market for at least eight years.

This limited company was administered by a single managing director: Colin K. who was overseeing it from 2012-09-13 to dissolution date on 2020-09-12.

Executives who had significant control over the firm were: Colin K. owned over 3/4 of company shares. Colin K. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Colin K.

Role: Director

Appointed: 13 September 2012

Latest update: 19 December 2023

People with significant control

Colin K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Colin K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 21 September 2018
Confirmation statement last made up date 07 September 2017
Annual Accounts
Start Date For Period Covered By Report 13 September 2012
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 April 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 June 2016
Annual Accounts 17 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 23 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
7
Company Age

Closest Companies - by postcode