Company number 04530344
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address E4 SOUTHWELL ROAD, HORSHAM ST. FAITH, NORWICH, NR10 3JU
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
GBP 1,000
. The most likely internet sites of AGRIGLAZE LIMITED are www.agriglaze.co.uk, and www.agriglaze.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. The distance to to Salhouse Rail Station is 5 miles; to Hoveton & Wroxham Rail Station is 5.9 miles; to Brundall Gardens Rail Station is 7.5 miles; to North Walsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agriglaze Limited is a Private Limited Company.
The company registration number is 04530344. Agriglaze Limited has been working since 10 September 2002.
The present status of the company is Active. The registered address of Agriglaze Limited is E4 Southwell Road Horsham St Faith Norwich Nr10 3ju. The company`s financial liabilities are £118.56k. It is £111.32k against last year. The cash in hand is £0k. It is £-1.62k against last year. And the total assets are £474.58k, which is £178.33k against last year. BRACKEN, David Andrew is a Secretary of the company. BRACKEN, David Andrew is a Director of the company. ESCOTT, Steven David is a Director of the company. Secretary BRACKEN, Vanessa Ruth has been resigned. Secretary BROWN, Carol Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".
agriglaze Key Finiance
LIABILITIES
£118.56k
+1536%
CASH
£0k
-100%
TOTAL ASSETS
£474.58k
+60%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002
Persons With Significant Control
Mr David Andrew Bracken
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Steven David Escott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AGRIGLAZE LIMITED Events
18 Sep 2016
Confirmation statement made on 10 September 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
10 Aug 2015
Director's details changed for Steven David Escott on 10 August 2015
10 Aug 2015
Director's details changed for David Andrew Bracken on 10 August 2015
...
... and 49 more events
24 Sep 2002
New secretary appointed
24 Sep 2002
New director appointed
24 Sep 2002
New director appointed
18 Sep 2002
Ad 10/09/02--------- £ si 999@1=999 £ ic 1/1000
10 Sep 2002
Incorporation
14 January 2015
Charge code 0453 0344 0006
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 February 2014
Charge code 0453 0344 0005
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
19 January 2011
Debenture
Delivered: 22 January 2011
Status: Satisfied
on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Debenture
Delivered: 30 December 2010
Status: Satisfied
on 10 June 2015
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied
on 22 January 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied
on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…