AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1PB

Company number 00616879
Status Active
Incorporation Date 16 December 1958
Company Type Private Limited Company
Address 2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 January 2017 with updates; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,095 . The most likely internet sites of AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED are www.agriculturalcropsprayersnottingham.co.uk, and www.agricultural-crop-sprayers-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. Agricultural Crop Sprayers Nottingham Limited is a Private Limited Company. The company registration number is 00616879. Agricultural Crop Sprayers Nottingham Limited has been working since 16 December 1958. The present status of the company is Active. The registered address of Agricultural Crop Sprayers Nottingham Limited is 2 Lace Market Square Nottingham Ng1 1pb. . DAVIS, Mary Angela is a Secretary of the company. DAVIS, Simon John is a Director of the company. Secretary DAVIS, John Colin has been resigned. Director DAVIS, James Charles has been resigned. Director DAVIS, John Colin has been resigned. Director DAVIS, Robert has been resigned. Director KING, Michael Edward has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAVIS, Mary Angela
Appointed Date: 25 October 1996

Director
DAVIS, Simon John

67 years old

Resigned Directors

Secretary
DAVIS, John Colin
Resigned: 25 October 1996

Director
DAVIS, James Charles
Resigned: 01 March 1996
95 years old

Director
DAVIS, John Colin
Resigned: 25 October 1996
94 years old

Director
DAVIS, Robert
Resigned: 04 September 1998
86 years old

Director
KING, Michael Edward
Resigned: 31 March 2007
83 years old

Persons With Significant Control

Mr Simon John Davis
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2017
Confirmation statement made on 29 January 2017 with updates
22 Jun 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,095

08 May 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 70 more events
25 Nov 1988
Accounts for a small company made up to 30 April 1988

04 May 1988
Return made up to 08/03/88; full list of members

04 May 1988
Accounts for a small company made up to 30 April 1987

25 Apr 1987
Accounts for a small company made up to 30 April 1986

03 Apr 1987
Return made up to 03/03/87; full list of members

AGRICULTURAL CROP SPRAYERS (NOTTINGHAM) LIMITED Charges

24 May 1977
Sub charge
Delivered: 30 May 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that debt or sum of £5,200 due to the company under a…
5 March 1975
Mortgage
Delivered: 10 March 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises in crewe lane, southwell, nottingham…
31 January 1974
Sub-charge
Delivered: 6 February 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that debt or sum of £5000 due to the company under a…
11 December 1963
Mortgage
Delivered: 1 January 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises at ullerton, notts, fronting to station…
1 May 1963
Charge
Delivered: 15 May 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
8 February 1960
Mortgage
Delivered: 12 February 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "The garage" aslockton, notts, together with all fixtures…