Agrofarm London Limited

General information

Name:

Agrofarm London Ltd

Office Address:

Finance House Aviation Way Southend Airport SS2 6UN Southend-on-sea

Number: 08436765

Incorporation date: 2013-03-08

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Agrofarm London Limited with the registration number 08436765 has been on the market for 11 years. This particular Private Limited Company is officially located at Finance House Aviation Way, Southend Airport, Southend-on-sea and its area code is SS2 6UN. The firm's SIC and NACE codes are 70100, that means Activities of head offices. 2020-12-31 is the last time company accounts were reported.

There's a group of two directors controlling this business at the current moment, specifically Stefano D. and Jorg B. who have been carrying out the directors responsibilities since August 2019.

Jorg B. is the individual who controls this firm and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stefano D.

Role: Director

Appointed: 06 August 2019

Latest update: 14 March 2024

Jorg B.

Role: Director

Appointed: 08 March 2013

Latest update: 14 March 2024

People with significant control

Jorg B.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 24 January 2022
Confirmation statement last made up date 10 January 2021
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-03-08
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies