AGROCHEMEX LTD
CHELMSFORD AGRO CHEMICAL EXPERIMENTATION LIMITED

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 03945408
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address KINGFISHER HOUSE, 11 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,003 . The most likely internet sites of AGROCHEMEX LTD are www.agrochemex.co.uk, and www.agrochemex.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and seven months. Agrochemex Ltd is a Private Limited Company. The company registration number is 03945408. Agrochemex Ltd has been working since 10 March 2000. The present status of the company is Active. The registered address of Agrochemex Ltd is Kingfisher House 11 Hoffmanns Way Chelmsford Essex Cm1 1gu. The company`s financial liabilities are £530.63k. It is £169.25k against last year. The cash in hand is £683.6k. It is £-16.27k against last year. And the total assets are £884.96k, which is £93.49k against last year. GAMBLIN, Lesley Anne is a Secretary of the company. GAMBLIN, Alan William is a Director of the company. Secretary HARRAGAN, Christine Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Technical testing and analysis".


agrochemex Key Finiance

LIABILITIES £530.63k
+46%
CASH £683.6k
-3%
TOTAL ASSETS £884.96k
+11%
All Financial Figures

Current Directors

Secretary
GAMBLIN, Lesley Anne
Appointed Date: 07 January 2003

Director
GAMBLIN, Alan William
Appointed Date: 10 March 2000
69 years old

Resigned Directors

Secretary
HARRAGAN, Christine Margaret
Resigned: 07 January 2003
Appointed Date: 10 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mrs Lesley Anne Gamblin
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Alan William Gamblin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AGROCHEMEX LTD Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,003

17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
02 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,003

...
... and 38 more events
03 Aug 2000
Particulars of mortgage/charge
10 Apr 2000
Location of register of members
10 Apr 2000
Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000
10 Mar 2000
Secretary resigned
10 Mar 2000
Incorporation

AGROCHEMEX LTD Charges

18 August 2000
Mortgage
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a aldhams farm dead lane lawford manningtree…
31 July 2000
Debenture
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…