AGRIWELD LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 0EU

Company number 04712195
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address THE WORKSHOP MAIN STREET, GARTON ON THE WOLDS, DRIFFIELD, EAST YORKSHIRE, YO25 0EU
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of AGRIWELD LIMITED are www.agriweld.co.uk, and www.agriweld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Agriweld Limited is a Private Limited Company. The company registration number is 04712195. Agriweld Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Agriweld Limited is The Workshop Main Street Garton On The Wolds Driffield East Yorkshire Yo25 0eu. The company`s financial liabilities are £27.29k. It is £24.42k against last year. The cash in hand is £22.07k. It is £-4.75k against last year. And the total assets are £205.05k, which is £54.37k against last year. FOSTER, Dawn is a Secretary of the company. FOSTER, Dawn is a Director of the company. FOSTER, Dean Geoffrey is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Repair of machinery".


agriweld Key Finiance

LIABILITIES £27.29k
+850%
CASH £22.07k
-18%
TOTAL ASSETS £205.05k
+36%
All Financial Figures

Current Directors

Secretary
FOSTER, Dawn
Appointed Date: 26 March 2003

Director
FOSTER, Dawn
Appointed Date: 26 March 2003
56 years old

Director
FOSTER, Dean Geoffrey
Appointed Date: 26 March 2003
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 March 2003
Appointed Date: 26 March 2003
71 years old

Persons With Significant Control

Mrs. Dawn Foster
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Dean Geoffrey Foster
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AGRIWELD LIMITED Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 30 more events
05 Apr 2003
Director resigned
05 Apr 2003
New director appointed
05 Apr 2003
New secretary appointed;new director appointed
05 Apr 2003
Registered office changed on 05/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Mar 2003
Incorporation

AGRIWELD LIMITED Charges

25 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…