AGRI-TECH GLOBAL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AGRI-TECH GLOBAL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07172423

Incorporation date

01/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/04/2024
Director's details changed for Mr Philip Richard Johnson on 2024-04-25
dot icon25/04/2024
Registered office address changed from Oathill Barn Aldington Road Lympne Hythe Kent CT21 4LX to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-25
dot icon25/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon29/10/2019
Secretary's details changed for Matthew Cobb on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Philip Richard Johnson on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Matthew Murray Cobb on 2019-10-28
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon09/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon09/04/2018
Cessation of Rocksville Investment Limited as a person with significant control on 2017-05-19
dot icon09/04/2018
Notification of Philip Richard Johnson as a person with significant control on 2017-05-19
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Secretary's details changed for Matthew Cobb on 2018-01-29
dot icon30/01/2018
Director's details changed for Mr Matthew Murray Cobb on 2018-01-29
dot icon30/01/2018
Secretary's details changed for Matthew Cobb on 2018-01-29
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon09/11/2016
Termination of appointment of Robert Cairns Shearlaw as a director on 2016-11-04
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Group of companies' accounts made up to 2015-06-30
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon17/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon01/07/2015
Group of companies' accounts made up to 2014-06-30
dot icon26/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr Matthew Murray Cobb on 2014-02-11
dot icon07/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon13/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Robert Shearlaw as a director
dot icon01/03/2012
Registered office address changed from Oathill Barn Lympne Hythe Kent CT21 4LX on 2012-03-01
dot icon28/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/12/2011
Appointment of Mr Robert Shearlaw as a director
dot icon01/12/2011
Appointment of Mr Matthew Murray Cobb as a director
dot icon23/11/2011
Termination of appointment of Robert Hughes as a director
dot icon18/07/2011
Appointment of Matthew Cobb as a secretary
dot icon03/06/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/04/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon06/04/2011
Registered office address changed from Steetley House St. Nicholas Road Littlestone New Romney TN28 8QA United Kingdom on 2011-04-06
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon19/05/2010
Resolutions
dot icon01/03/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.54M
-
0.00
4.40K
-
2023
4
1.62M
-
0.00
13.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Philip Richard
Director
01/03/2010 - Present
11
Cobb, Matthew Murray
Director
17/11/2011 - Present
5

Persons with Significant Control

1
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-TECH GLOBAL TECHNOLOGIES LIMITED

AGRI-TECH GLOBAL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 01/03/2010 with the registered office located at Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ. There are currently 2 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-TECH GLOBAL TECHNOLOGIES LIMITED?

toggle

AGRI-TECH GLOBAL TECHNOLOGIES LIMITED is currently Active. It was registered on 01/03/2010 .

Where is AGRI-TECH GLOBAL TECHNOLOGIES LIMITED located?

toggle

AGRI-TECH GLOBAL TECHNOLOGIES LIMITED is registered at Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does AGRI-TECH GLOBAL TECHNOLOGIES LIMITED do?

toggle

AGRI-TECH GLOBAL TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGRI-TECH GLOBAL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.