Company number 04421289
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 93/97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 31 August 2016 to 30 April 2016. The most likely internet sites of AGRITEC SYSTEMS LIMITED are www.agritecsystems.co.uk, and www.agritec-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Agritec Systems Limited is a Private Limited Company.
The company registration number is 04421289. Agritec Systems Limited has been working since 22 April 2002.
The present status of the company is Active. The registered address of Agritec Systems Limited is 93 97 Saltergate Chesterfield Derbyshire S40 1la. The company`s financial liabilities are £287.36k. It is £225.78k against last year. The cash in hand is £397.77k. It is £283.04k against last year. And the total assets are £407.97k, which is £293.24k against last year. HORN, David Alexander Ross is a Director of the company. THORNHILL, Richard James is a Director of the company. THORNHILL, Robert Patrick is a Director of the company. Secretary CARTER, Richard John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAFEARO, Glynn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".
agritec systems Key Finiance
LIABILITIES
£287.36k
+366%
CASH
£397.77k
+246%
TOTAL ASSETS
£407.97k
+255%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002
Director
CAFEARO, Glynn
Resigned: 24 January 2012
Appointed Date: 11 May 2006
83 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002
Persons With Significant Control
Agritec Holdings Limited
Notified on: 17 May 2016
Nature of control: Ownership of shares – 75% or more
AGRITEC SYSTEMS LIMITED Events
27 Feb 2017
Confirmation statement made on 19 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Previous accounting period shortened from 31 August 2016 to 30 April 2016
03 Jun 2016
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
14 Apr 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 42 more events
06 Apr 2003
New secretary appointed
06 Apr 2003
New director appointed
17 May 2002
Memorandum and Articles of Association
10 May 2002
Company name changed mastercut cutting services limit ed\certificate issued on 10/05/02
22 Apr 2002
Incorporation