AGRICULTURAL SUPPLY SERVICES LIMITED
CROOK

Hellopages » County Durham » County Durham » DL15 9ED

Company number 03005461
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address GLADSTONE HOUSE, GLADSTONE STREET, CROOK, COUNTY DURHAM, DL15 9ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 10,000 . The most likely internet sites of AGRICULTURAL SUPPLY SERVICES LIMITED are www.agriculturalsupplyservices.co.uk, and www.agricultural-supply-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Shildon Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agricultural Supply Services Limited is a Private Limited Company. The company registration number is 03005461. Agricultural Supply Services Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Agricultural Supply Services Limited is Gladstone House Gladstone Street Crook County Durham Dl15 9ed. The company`s financial liabilities are £10.85k. It is £2.35k against last year. The cash in hand is £0.62k. It is £-0.44k against last year. And the total assets are £145k, which is £-20.42k against last year. BOWES, Philip Edward is a Secretary of the company. LUPTON, Gillian Anne is a Director of the company. Secretary BOWES, Philip Edward has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LUPTON, Gillian Anne has been resigned. Director BOWES, Daniel James has been resigned. Director BOWES, Philip Edward has been resigned. Director BOWES, Philip Edward has been resigned. Nominee Director DOYLE, Betty June has been resigned. Director DUFF, Geoffrey Robert has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MORTON, Michael David has been resigned. The company operates in "Other business support service activities n.e.c.".


agricultural supply services Key Finiance

LIABILITIES £10.85k
+27%
CASH £0.62k
-42%
TOTAL ASSETS £145k
-13%
All Financial Figures

Current Directors

Secretary
BOWES, Philip Edward
Appointed Date: 06 February 2013

Director
LUPTON, Gillian Anne
Appointed Date: 03 January 1995
71 years old

Resigned Directors

Secretary
BOWES, Philip Edward
Resigned: 06 February 2013
Appointed Date: 19 April 2005

Nominee Secretary
DWYER, Daniel John
Resigned: 03 January 1995
Appointed Date: 03 January 1995

Secretary
LUPTON, Gillian Anne
Resigned: 19 April 2005
Appointed Date: 03 January 1995

Director
BOWES, Daniel James
Resigned: 31 January 2010
Appointed Date: 01 April 2007
41 years old

Director
BOWES, Philip Edward
Resigned: 09 June 2014
Appointed Date: 06 February 2013
43 years old

Director
BOWES, Philip Edward
Resigned: 06 February 2013
Appointed Date: 01 April 2007
43 years old

Nominee Director
DOYLE, Betty June
Resigned: 03 January 1995
Appointed Date: 03 January 1995
89 years old

Director
DUFF, Geoffrey Robert
Resigned: 04 November 1996
Appointed Date: 03 January 1995
77 years old

Nominee Director
DWYER, Daniel John
Resigned: 03 January 1995
Appointed Date: 03 January 1995
84 years old

Director
MORTON, Michael David
Resigned: 19 April 2005
Appointed Date: 03 January 1995
69 years old

Persons With Significant Control

Mr Philip Edward Bowes
Notified on: 4 December 2016
43 years old
Nature of control: Ownership of shares – 75% or more

AGRICULTURAL SUPPLY SERVICES LIMITED Events

20 Dec 2016
Confirmation statement made on 4 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000

23 Dec 2014
Total exemption small company accounts made up to 30 September 2014
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
07 Jan 1995
New director appointed

07 Jan 1995
Director resigned;new director appointed

07 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1995
Registered office changed on 07/01/95 from: 50 lincoln's inn fields london WC2A 3PF

03 Jan 1995
Incorporation

AGRICULTURAL SUPPLY SERVICES LIMITED Charges

3 October 2005
Debenture
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Mortgage debenture
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…