AGRIPELLETS LIMITED
COVENTRY NETWORK ENERGY LIMITED

Hellopages » West Midlands » Coventry » CV3 2UB

Company number 03653770
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 20,000 . The most likely internet sites of AGRIPELLETS LIMITED are www.agripellets.co.uk, and www.agripellets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Agripellets Limited is a Private Limited Company. The company registration number is 03653770. Agripellets Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Agripellets Limited is One Eastwood Harry Weston Road Binley Business Park Coventry Cv3 2ub. The company`s financial liabilities are £360.67k. It is £-1.34k against last year. And the total assets are £9.8k, which is £-18.02k against last year. THOMPSON, David Andrew is a Director of the company. Secretary WADE, Jonathan Richard has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director WADE, Ian Denis has been resigned. Director WADE, Jonathan Richard has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


agripellets Key Finiance

LIABILITIES £360.67k
-1%
CASH n/a
TOTAL ASSETS £9.8k
-65%
All Financial Figures

Current Directors

Director
THOMPSON, David Andrew
Appointed Date: 01 April 2004
58 years old

Resigned Directors

Secretary
WADE, Jonathan Richard
Resigned: 15 October 2009
Appointed Date: 21 October 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
WADE, Ian Denis
Resigned: 21 March 2004
Appointed Date: 21 October 1998
86 years old

Director
WADE, Jonathan Richard
Resigned: 15 October 2009
Appointed Date: 21 October 1998
58 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Persons With Significant Control

Mr David Andrew Thompson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

AGRIPELLETS LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
16 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 20,000

16 Dec 2015
Micro company accounts made up to 31 March 2015
17 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 52 more events
28 Oct 1998
New secretary appointed;new director appointed
28 Oct 1998
Registered office changed on 28/10/98 from: 110 whitchurch road cardiff CF4 3LY
28 Oct 1998
Secretary resigned
28 Oct 1998
Director resigned
21 Oct 1998
Incorporation

AGRIPELLETS LIMITED Charges

14 August 2002
Debenture deed
Delivered: 31 August 2002
Status: Satisfied on 14 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…