AGRIX LIMITED

Register to unlock more data on OkredoRegister

AGRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC481817

Incorporation date

09/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Leslie Street, Blairgowrie PH10 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2014)
dot icon19/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon17/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/10/2024
Registered office address changed from Crindledykke High Street Rattray Blairgowrie PH10 7BT Scotland to 33 Leslie Street Blairgowrie PH10 6AW on 2024-10-11
dot icon11/10/2024
Secretary's details changed for Mr Carl Steele on 2024-10-10
dot icon11/10/2024
Director's details changed for Mr Carl David Steele on 2024-10-10
dot icon11/10/2024
Change of details for Mr Carl David Steele as a person with significant control on 2024-10-10
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon11/10/2024
Secretary's details changed for Mr Carl Steele on 2024-10-10
dot icon11/10/2024
Change of details for Mr Carl David Steele as a person with significant control on 2024-10-10
dot icon11/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon10/10/2024
Cessation of Linda Miezite as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Edgars Miezitis as a person with significant control on 2024-10-10
dot icon10/10/2024
Notification of Carl Steele as a person with significant control on 2024-10-10
dot icon10/10/2024
Termination of appointment of Edgars Miezitis as a secretary on 2024-10-10
dot icon10/10/2024
Termination of appointment of Linda Miezite as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Edgars Miezitis as a director on 2024-10-10
dot icon10/10/2024
Appointment of Mr Carl Steele as a secretary on 2024-10-10
dot icon10/10/2024
Appointment of Mr Carl David Steele as a director on 2024-10-10
dot icon11/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon13/07/2020
Change of details for Mr Edgars Miezitis as a person with significant control on 2020-07-01
dot icon13/07/2020
Change of details for Mrs Linda Miezite as a person with significant control on 2020-07-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/12/2019
Secretary's details changed for Mr Edgars Miezitis on 2019-07-23
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon12/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon18/01/2019
Appointment of Mrs Linda Miezite as a director on 2019-01-15
dot icon18/01/2019
Director's details changed for Mr Edgars Miezitis on 2019-01-18
dot icon11/09/2018
Registered office address changed from 5 Princes Croft Coupar Angus Blairgowrie PH13 9EH to Crindledykke High Street Rattray Blairgowrie PH10 7BT on 2018-09-11
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon23/07/2018
Change of details for Mr Edgars Miezitis as a person with significant control on 2017-07-30
dot icon23/07/2018
Notification of Linda Miezite as a person with significant control on 2017-07-30
dot icon22/02/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Miezitis Edgars on 2014-07-09
dot icon17/07/2014
Secretary's details changed for Mr Miezitis Edgars on 2014-07-09
dot icon09/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

21
2023
change arrow icon-66.49 % *

* during past year

Cash in Bank

£8,252.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
53.03K
-
0.00
19.73K
-
2022
16
28.43K
-
0.00
24.62K
-
2023
21
17.11K
-
0.00
8.25K
-
2023
21
17.11K
-
0.00
8.25K
-

Employees

2023

Employees

21 Ascended31 % *

Net Assets(GBP)

17.11K £Descended-39.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.25K £Descended-66.49 % *

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
Miezitis, Edgars
Director
09/07/2014 - 10/10/2024
2
Miezite, Linda
Director
15/01/2019 - 10/10/2024
-
Steele, Carl David
Director
10/10/2024 - Present
57
Miezitis, Edgars
Secretary
09/07/2014 - 10/10/2024
-
Steele, Carl
Secretary
10/10/2024 - Present
-

Persons with Significant Control

5
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 AGRIX LIMITED

AGRIX LIMITED is an(a) Active company incorporated on 09/07/2014 with the registered office located at 33 Leslie Street, Blairgowrie PH10 6AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIX LIMITED?

toggle

AGRIX LIMITED is currently Active. It was registered on 09/07/2014 .

Where is AGRIX LIMITED located?

toggle

AGRIX LIMITED is registered at 33 Leslie Street, Blairgowrie PH10 6AW.

What does AGRIX LIMITED do?

toggle

AGRIX LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does AGRIX LIMITED have?

toggle

AGRIX LIMITED had 21 employees in 2023.

What is the latest filing for AGRIX LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-07-31.