AGR SUPPORT LIMITED

Register to unlock more data on OkredoRegister

AGR SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06094550

Incorporation date

12/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon21/12/2022
Final Gazette dissolved following liquidation
dot icon21/09/2022
Return of final meeting in a members' voluntary winding up
dot icon04/11/2021
Registered office address changed from 19 Holmead Walk Poundbury Dorchester DT1 3GE England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-11-04
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Resolutions
dot icon02/11/2021
Declaration of solvency
dot icon06/04/2021
Micro company accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/02/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon24/12/2020
Director's details changed for Dr Brian Duncan Clay on 2020-12-18
dot icon24/12/2020
Change of details for Dr Mollie Elizabeth Clay as a person with significant control on 2020-12-18
dot icon24/12/2020
Change of details for Dr Brian Duncan Clay as a person with significant control on 2020-12-18
dot icon24/12/2020
Registered office address changed from 44 Stoke Lane Westbury on Trym Bristol BS9 3DN to 19 Holmead Walk Poundbury Dorchester DT1 3GE on 2020-12-24
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon13/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon15/02/2013
Director's details changed for Dr Brian Clay on 2013-02-15
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2011-03-17
dot icon15/03/2011
Certificate of change of name
dot icon15/03/2011
Change of name notice
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 12/02/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon10/04/2008
Ad 07/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon14/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon12/02/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
61.61K
-
0.00
-
-
2021
1
61.61K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

61.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN SECRETARIES LIMITED
Nominee Secretary
12/02/2007 - 10/07/2008
3045
BROOKSON DIRECTORS LIMITED
Nominee Director
12/02/2007 - 05/04/2007
4294
Dr Brian Duncan Clay
Director
05/04/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGR SUPPORT LIMITED

AGR SUPPORT LIMITED is an(a) Dissolved company incorporated on 12/02/2007 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGR SUPPORT LIMITED?

toggle

AGR SUPPORT LIMITED is currently Dissolved. It was registered on 12/02/2007 and dissolved on 21/12/2022.

Where is AGR SUPPORT LIMITED located?

toggle

AGR SUPPORT LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does AGR SUPPORT LIMITED do?

toggle

AGR SUPPORT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AGR SUPPORT LIMITED have?

toggle

AGR SUPPORT LIMITED had 1 employees in 2021.

What is the latest filing for AGR SUPPORT LIMITED?

toggle

The latest filing was on 21/12/2022: Final Gazette dissolved following liquidation.