General information

Name:

Agrigame Uk Ltd

Office Address:

Cromer Farm Pendock GL19 3PG Gloucester

Number: 04013810

Incorporation date: 2000-06-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Gloucester registered with number: 04013810. It was set up in 2000. The headquarters of the firm is situated at Cromer Farm Pendock. The zip code for this place is GL19 3PG. This business's Standard Industrial Classification Code is 1700 which stands for Hunting, trapping and related service activities. The company's latest financial reports cover the period up to February 28, 2023 and the latest annual confirmation statement was released on June 7, 2023.

In order to meet the requirements of the clientele, the following business is consistently guided by a number of two directors who are Duncan B. and Hilary B.. Their outstanding services have been of great importance to this specific business since June 14, 2000. Furthermore, the director's duties are constantly helped with by a secretary - Hilary B., who was chosen by this specific business in June 2000.

Financial data based on annual reports

Company staff

Duncan B.

Role: Director

Appointed: 14 June 2000

Latest update: 15 February 2024

Hilary B.

Role: Director

Appointed: 14 June 2000

Latest update: 15 February 2024

Hilary B.

Role: Secretary

Appointed: 14 June 2000

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Hilary B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Duncan B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Hilary B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Duncan B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 16 September 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 November 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Moat Boyce Farm Stanford Bishop

Post code:

WR6 5UB

City / Town:

Bringsty

HQ address,
2014

Address:

The Moat Boyce Farm Stanford Bishop

Post code:

WR6 5UB

City / Town:

Bringsty

HQ address,
2015

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

HQ address,
2016

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2015

Name:

Allchurch Bailey Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2013 - 2014

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2016

Name:

Allchurch Bailey Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 1700 : Hunting, trapping and related service activities
23
Company Age

Closest Companies - by postcode