DIUC AGUS BANPHRIONSAI LIMITED

Register to unlock more data on OkredoRegister

DIUC AGUS BANPHRIONSAI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571623

Incorporation date

24/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire EN4 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon24/04/2025
Second filing of Confirmation Statement dated 2024-10-24
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
Registered office address changed from PO Box 4385 04571623: Companies House Default Address Cardiff CF14 8LH to Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB on 2024-12-03
dot icon13/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon12/09/2024
Satisfaction of charge 1 in full
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
Confirmation statement made on 2022-10-24 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-03-31
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon11/01/2022
Confirmation statement made on 2021-10-24 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon04/05/2017
Registered office address changed to PO Box 4385, 04571623: Companies House Default Address, Cardiff, CF14 8LH on 2017-05-04
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/04/2012
Director's details changed for Marian Gray on 2011-10-24
dot icon05/04/2012
Director's details changed for Mark Gray on 2011-10-24
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/03/2012
Registered office address changed from Alderman Fenwick House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2012-03-13
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon24/06/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2009-10-24
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/02/2009
Return made up to 24/10/07; full list of members; amend
dot icon16/01/2009
Return made up to 24/10/08; no change of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 24/10/07; no change of members
dot icon06/06/2007
Ad 01/10/04--------- £ si 1@1
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
£ nc 1000/1001 01/10/04
dot icon13/03/2007
Full accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 24/10/05; full list of members
dot icon13/02/2007
Return made up to 24/10/06; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2004
Return made up to 24/10/04; full list of members
dot icon17/04/2004
Particulars of mortgage/charge
dot icon02/03/2004
Registered office changed on 02/03/04 from: alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ
dot icon16/02/2004
Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG
dot icon06/02/2004
Return made up to 24/10/03; full list of members; amend
dot icon17/12/2003
Return made up to 24/10/03; full list of members
dot icon10/04/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon10/04/2003
Ad 17/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
New director appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
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
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
8.99K
-
0.00
15.64K
-
2022
0
6.78K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Gray
Director
24/10/2002 - Present
-
Gray, Marian
Director
24/10/2002 - Present
-

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 DIUC AGUS BANPHRIONSAI LIMITED

DIUC AGUS BANPHRIONSAI LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire EN4 9EB. 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 DIUC AGUS BANPHRIONSAI LIMITED?

toggle

DIUC AGUS BANPHRIONSAI LIMITED is currently Active. It was registered on 24/10/2002 .

Where is DIUC AGUS BANPHRIONSAI LIMITED located?

toggle

DIUC AGUS BANPHRIONSAI LIMITED is registered at Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire EN4 9EB.

What does DIUC AGUS BANPHRIONSAI LIMITED do?

toggle

DIUC AGUS BANPHRIONSAI 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 DIUC AGUS BANPHRIONSAI LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.