ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED
ABERGAVENNY MARDY LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5PF

Company number 01226597
Status Active
Incorporation Date 16 September 1975
Company Type Private Limited Company
Address ROBERT PRICE (BM) LTD, PARK ROAD, ABERGAVENNY, GWENT, NP7 5PF
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 600 . The most likely internet sites of ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED are www.abergavennyagriculturalsupplies.co.uk, and www.abergavenny-agricultural-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Abergavenny Agricultural Supplies Limited is a Private Limited Company. The company registration number is 01226597. Abergavenny Agricultural Supplies Limited has been working since 16 September 1975. The present status of the company is Active. The registered address of Abergavenny Agricultural Supplies Limited is Robert Price Bm Ltd Park Road Abergavenny Gwent Np7 5pf. . PIKE, Tessa Louise is a Secretary of the company. GODFREY, William Angus is a Director of the company. PIKE, Tessa Louise is a Director of the company. Secretary COLDRICK, Raymond Henry has been resigned. Director COLDRICK, Jeffrey John has been resigned. Director COLDRICK, Malcolm Clive has been resigned. Director COLDRICK, Raymond Henry has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
PIKE, Tessa Louise
Appointed Date: 03 April 1995

Director
GODFREY, William Angus
Appointed Date: 03 April 1995
78 years old

Director
PIKE, Tessa Louise
Appointed Date: 03 April 1995
75 years old

Resigned Directors

Secretary
COLDRICK, Raymond Henry
Resigned: 03 April 1995

Director
COLDRICK, Jeffrey John
Resigned: 03 April 1995
65 years old

Director
COLDRICK, Malcolm Clive
Resigned: 03 April 1995
68 years old

Director
COLDRICK, Raymond Henry
Resigned: 03 April 1995
91 years old

Persons With Significant Control

Mr William Angus Godfrey
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jul 2016
Accounts for a small company made up to 30 September 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 600

10 Jun 2015
Accounts for a small company made up to 30 September 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 600

...
... and 76 more events
08 Feb 1989
Return made up to 31/12/87; full list of members

12 May 1987
Full accounts made up to 31 October 1986

12 May 1987
Return made up to 31/12/86; full list of members

22 Sep 1986
Full accounts made up to 31 October 1985

22 Sep 1986
Return made up to 31/12/85; full list of members

ABERGAVENNY AGRICULTURAL SUPPLIES LIMITED Charges

14 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 6 June 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings forming the site lamby way, mardy road…
21 September 1990
Debenture
Delivered: 3 October 1990
Status: Satisfied on 6 June 2014
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…