AGRI INCINERATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AGRI INCINERATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13721198

Incorporation date

03/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plot 2, Zone 5 Rushock Trading Estate, Rushock, Droitwich, Worcestershire WR9 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2021)
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon18/01/2024
Change of share class name or designation
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Memorandum and Articles of Association
dot icon11/11/2023
Change of share class name or designation
dot icon11/11/2023
Resolutions
dot icon11/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon08/11/2023
Cessation of Graham James Crown as a person with significant control on 2023-09-30
dot icon08/11/2023
Cessation of Tracy Alison Sheard as a person with significant control on 2023-09-30
dot icon08/11/2023
Notification of a person with significant control statement
dot icon12/10/2023
Appointment of Mr Neil Rossiter as a director on 2023-09-30
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Plot 2, Zone 5 Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR on 2023-06-15
dot icon15/06/2023
Change of details for Mrs Tracy Alison Sheard as a person with significant control on 2023-06-15
dot icon15/06/2023
Director's details changed for Mrs Tracy Alison Sheard on 2023-06-15
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon26/01/2023
Registered office address changed from First Floor, Station Hotel Station Road Conisbrough Doncaster South Yorkshire DN12 3DD United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-01-26
dot icon26/01/2023
Director's details changed for Mrs Tracy Alison Sheard on 2023-01-26
dot icon26/01/2023
Change of details for Mrs Tracy Alison Sheard as a person with significant control on 2023-01-26
dot icon11/10/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon09/08/2022
Notification of Tracy Alison Sheard as a person with significant control on 2022-07-20
dot icon09/08/2022
Notification of Graham James Crown as a person with significant control on 2022-07-20
dot icon09/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon09/08/2022
Cessation of Jayne Elizabeth Griffiths as a person with significant control on 2021-11-11
dot icon21/07/2022
Termination of appointment of Jayne Elizabeth Griffiths as a director on 2022-07-20
dot icon20/07/2022
Appointment of Mr Graham James Crown as a director on 2022-07-20
dot icon20/07/2022
Appointment of Mr Sam Wyard as a director on 2022-07-20
dot icon20/07/2022
Appointment of Mrs Tracy Alison Sheard as a director on 2022-07-20
dot icon12/11/2021
Termination of appointment of Emma Jane Hallard as a director on 2021-11-11
dot icon12/11/2021
Notification of Jayne Elizabeth Griffiths as a person with significant control on 2021-11-11
dot icon12/11/2021
Termination of appointment of Darren Adams as a director on 2021-11-11
dot icon12/11/2021
Withdrawal of a person with significant control statement on 2021-11-12
dot icon12/11/2021
Termination of appointment of Susan Jennifer Mills as a director on 2021-11-11
dot icon03/11/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
386.58K
-
0.00
406.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jayne Elizabeth Griffiths
Director
03/11/2021 - 20/07/2022
-
Mrs Tracy Alison Sheard
Director
20/07/2022 - Present
-
Mr Graham James Crown
Director
20/07/2022 - Present
2
Rossiter, Neil
Director
30/09/2023 - Present
10
Wyard, Sam
Director
20/07/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 AGRI INCINERATION SYSTEMS LIMITED

AGRI INCINERATION SYSTEMS LIMITED is an(a) Active company incorporated on 03/11/2021 with the registered office located at Plot 2, Zone 5 Rushock Trading Estate, Rushock, Droitwich, Worcestershire WR9 0NR. There are currently 4 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 AGRI INCINERATION SYSTEMS LIMITED?

toggle

AGRI INCINERATION SYSTEMS LIMITED is currently Active. It was registered on 03/11/2021 .

Where is AGRI INCINERATION SYSTEMS LIMITED located?

toggle

AGRI INCINERATION SYSTEMS LIMITED is registered at Plot 2, Zone 5 Rushock Trading Estate, Rushock, Droitwich, Worcestershire WR9 0NR.

What does AGRI INCINERATION SYSTEMS LIMITED do?

toggle

AGRI INCINERATION SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AGRI INCINERATION SYSTEMS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-01 with no updates.