Agrochemex International Ltd

General information

Name:

Agrochemex International Limited

Office Address:

Kingfisher House 11 Hoffmanns Way CM1 1GU Chelmsford

Number: 06457377

Incorporation date: 2007-12-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agrochemex International Ltd with Companies House Reg No. 06457377 has been on the market for seventeen years. This particular Private Limited Company can be contacted at Kingfisher House, 11 Hoffmanns Way, Chelmsford and company's postal code is CM1 1GU. The firm now known as Agrochemex International Ltd was known under the name Agrochemex Global Services until July 2, 2008 when the name got changed. The enterprise's SIC code is 71200 and has the NACE code: Technical testing and analysis. 2022-04-30 is the last time when company accounts were reported.

Current directors registered by the company include: Alan G. appointed in 2008 and Andrew W. appointed in 2007 in December. Moreover, the managing director's duties are often helped with by a secretary - Lesley G., who was selected by the company in January 2009.

Executives with significant control over the firm are: Alan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Agrochemex International Ltd 2008-07-02
  • Agrochemex Global Services Limited 2007-12-19

Financial data based on annual reports

Company staff

Lesley G.

Role: Secretary

Appointed: 05 January 2009

Latest update: 22 March 2024

Alan G.

Role: Director

Appointed: 10 April 2008

Latest update: 22 March 2024

Andrew W.

Role: Director

Appointed: 19 December 2007

Latest update: 22 March 2024

People with significant control

Alan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 October 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 1 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 1 December 2012
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates December 19, 2023 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

HQ address,
2013

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Accountant/Auditor,
2012

Name:

Lucentum Ltd

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Accountant/Auditor,
2013

Name:

Lucentum Ltd

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
16
Company Age

Similar companies nearby

Closest companies