AGRIMEC SALES & SERVICES LIMITED
WOODBROOK CRESCENT, BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 04431201
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 LAKE MEADOWS OFFICE PARK, WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AGRIMEC SALES & SERVICES LIMITED are www.agrimecsalesservices.co.uk, and www.agrimec-sales-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agrimec Sales Services Limited is a Private Limited Company. The company registration number is 04431201. Agrimec Sales Services Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Agrimec Sales Services Limited is Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay Essex Cm12 0eq. . LOWNEY, Mary is a Secretary of the company. BREEDS, John is a Director of the company. Secretary COLLINS, Cyril Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Stanley Albert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
LOWNEY, Mary
Appointed Date: 30 October 2006

Director
BREEDS, John
Appointed Date: 03 May 2002
73 years old

Resigned Directors

Secretary
COLLINS, Cyril Thomas
Resigned: 30 October 2006
Appointed Date: 03 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
EVANS, Stanley Albert
Resigned: 28 March 2003
Appointed Date: 01 June 2002
99 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

AGRIMEC SALES & SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jul 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Sep 2015
Registration of charge 044312010002, created on 21 September 2015
20 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 31 more events
13 May 2002
New director appointed
13 May 2002
New secretary appointed
07 May 2002
Secretary resigned
07 May 2002
Director resigned
03 May 2002
Incorporation

AGRIMEC SALES & SERVICES LIMITED Charges

21 September 2015
Charge code 0443 1201 0002
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: John Breeds
Description: Contains fixed charge…
17 July 2002
Debenture
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…