AGRASAV LIMITED

Register to unlock more data on OkredoRegister

AGRASAV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997622

Incorporation date

02/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Redcroft Lane, Bursledon, Southampton, Hampshire SO31 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1994)
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon15/12/2025
Director's details changed for Dr Ratan Lal Agrawal Goyal on 2025-12-02
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Secretary's details changed for Aruna Boucher on 2024-12-17
dot icon17/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Withdrawal of a person with significant control statement on 2023-03-07
dot icon07/03/2023
Notification of Shakuntala Agrawal as a person with significant control on 2016-12-03
dot icon07/03/2023
Notification of Ratan Lal Agrawal as a person with significant control on 2016-12-03
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon21/10/2020
Director's details changed for Dr Ratan Lal Agrawal Goyal on 2020-10-21
dot icon21/10/2020
Director's details changed for Shakuntala Agrawal on 2020-10-21
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Secretary's details changed for Aruna Boucher on 2019-12-23
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Secretary's details changed for Aruna Agrawal on 2019-09-23
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon17/12/2009
Director's details changed for Shakuntala Agrawal on 2009-12-02
dot icon17/12/2009
Director's details changed for Dr Ratan Lal Agrawal Goyal on 2009-12-02
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Registered office changed on 17/09/2009 from 15 furrowfelde basildon essex SS16 5HB
dot icon29/12/2008
Return made up to 02/12/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 02/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 02/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 02/12/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 02/12/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Director's particulars changed
dot icon14/01/2003
Return made up to 02/12/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 02/12/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/12/2000
Return made up to 02/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 02/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 02/12/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
Return made up to 02/12/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/12/1996
Return made up to 02/12/96; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Return made up to 02/12/95; full list of members
dot icon08/12/1994
Director resigned;new director appointed
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon08/12/1994
New director appointed
dot icon02/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.79M
-
0.00
593.88K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agrawal Goyal, Ratan Lal, Dr
Director
02/12/1994 - Present
-
Boucher, Aruna
Secretary
02/12/1994 - Present
-
Hallmark Registrars Limited
Nominee Director
02/12/1994 - 02/12/1994
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/12/1994 - 02/12/1994
9278
Mrs Shakuntala Agrawal
Director
02/12/1994 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRASAV LIMITED

AGRASAV LIMITED is an(a) Active company incorporated on 02/12/1994 with the registered office located at 6 Redcroft Lane, Bursledon, Southampton, Hampshire SO31 8GS. 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 AGRASAV LIMITED?

toggle

AGRASAV LIMITED is currently Active. It was registered on 02/12/1994 .

Where is AGRASAV LIMITED located?

toggle

AGRASAV LIMITED is registered at 6 Redcroft Lane, Bursledon, Southampton, Hampshire SO31 8GS.

What does AGRASAV LIMITED do?

toggle

AGRASAV LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AGRASAV LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-02 with no updates.