AGDEVCO TANZANIA LIMITED

Register to unlock more data on OkredoRegister

AGDEVCO TANZANIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC032562

Incorporation date

17/04/2012

Size

Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor, Village Walk Building, Plot No 435, Mahando Street, Masaki, Dar Es SalaamCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2015)
dot icon20/10/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Full accounts made up to 2023-12-31
dot icon28/01/2025
Director's details changed for Mr Christopher Evan Isaac on 2023-10-05
dot icon28/01/2025
Director's details changed for Mr Daniel Robert Hulls on 2023-10-05
dot icon02/11/2023
Details changed for a UK establishment - BR017637 Address Change Peer house 8-14 verulam street, london, WC1X 8LZ,2023-10-05
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Appointment of Richard Gerrard as a person authorised to represent UK establishment BR017637 on 2022-04-01.
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon16/02/2021
Full accounts made up to 2019-12-31
dot icon24/02/2020
Details changed for an overseas company - 1481 Rufiji Street, Masaki, Dar Es Salaam 105350, Tanzania
dot icon24/02/2020
Termination of appointment of Nicholas Jones as a director on 2019-11-29
dot icon24/02/2020
Appointment of Mr Christopher Evan Isaac as a director on 2019-11-29
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Termination of appointment of Andrew James Tillery as a director on 2019-04-03
dot icon26/10/2018
Full accounts made up to 2017-12-31
dot icon30/08/2017
Termination of appointment of Peter Macsporran as a director on 2017-04-19
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Appointment of Mr Andrew James Tillery as a director on 2017-04-19
dot icon13/04/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR017637 Person Authorised to Accept terminated 24/03/2017 fiona fordyce
dot icon13/04/2017
Details changed for a UK establishment - BR017637 Address Change 4TH floor peer house 8-14 verulam street, london, WC1X 8LZ,2016-08-16
dot icon13/04/2017
Appointment of Richard Gerrard as a person authorised to accept service for UK establishment BR017637 on 2017-03-24.
dot icon01/03/2017
Full accounts made up to 2015-12-31
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Full accounts made up to 2013-12-31
dot icon08/07/2015
Full accounts made up to 2012-12-31
dot icon28/05/2015
Appointment at registration for BR017637 - person authorised to represent, Hulls Daniel Robert 4th Floor Peer House 8-14 Verulam Street London United Kingdomwc1X 8Lz
dot icon28/05/2015
Appointment at registration for BR017637 - person authorised to accept service, Fordyce Fiona 4th Floor Peer House 8-14 Verulam Street London United Kingdomwc1X 8Lz
dot icon28/05/2015
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hulls, Daniel Robert
Director
28/05/2015 - Present
10
Tillery, Andrew James
Director
19/04/2017 - 03/04/2019
2
Macsporran, Peter
Director
28/05/2015 - 19/04/2017
1
Isaac, Christopher Evan
Director
29/11/2019 - Present
6
VELMA LAW
Corporate Secretary
28/05/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGDEVCO TANZANIA LIMITED

AGDEVCO TANZANIA LIMITED is an(a) Active company incorporated on 17/04/2012 with the registered office located at 2nd Floor, Village Walk Building, Plot No 435, Mahando Street, Masaki, Dar Es Salaam. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGDEVCO TANZANIA LIMITED?

toggle

AGDEVCO TANZANIA LIMITED is currently Active. It was registered on 17/04/2012 .

Where is AGDEVCO TANZANIA LIMITED located?

toggle

AGDEVCO TANZANIA LIMITED is registered at 2nd Floor, Village Walk Building, Plot No 435, Mahando Street, Masaki, Dar Es Salaam.

What is the latest filing for AGDEVCO TANZANIA LIMITED?

toggle

The latest filing was on 20/10/2025: Full accounts made up to 2024-12-31.