AGRITEL LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 4LP

Company number 03264132
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address AGRITEL LTD, BRYN Y PLENTYN, MIDDLETON, OSWESTRY, SHROPSHIRE, SY11 4LP
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 16 October 2016 with updates; Sub-division of shares on 9 March 2016. The most likely internet sites of AGRITEL LIMITED are www.agritel.co.uk, and www.agritel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Chirk Rail Station is 6.1 miles; to Ruabon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agritel Limited is a Private Limited Company. The company registration number is 03264132. Agritel Limited has been working since 16 October 1996. The present status of the company is Active. The registered address of Agritel Limited is Agritel Ltd Bryn Y Plentyn Middleton Oswestry Shropshire Sy11 4lp. The company`s financial liabilities are £119.23k. It is £5.46k against last year. And the total assets are £271.69k, which is £13.71k against last year. DUFFUS, John is a Secretary of the company. BACKSHALL, Claire Stephanie is a Director of the company. DUFFUS, Brenda Lloyd is a Director of the company. DUFFUS, John Alexander is a Director of the company. Secretary DUFFUS, Brenda Lloyd has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUFFUS, Brenda Lloyd has been resigned. Director MORGAN, John Anthony George has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


agritel Key Finiance

LIABILITIES £119.23k
+4%
CASH n/a
TOTAL ASSETS £271.69k
+5%
All Financial Figures

Current Directors

Secretary
DUFFUS, John
Appointed Date: 01 October 2006

Director
BACKSHALL, Claire Stephanie
Appointed Date: 01 August 2009
63 years old

Director
DUFFUS, Brenda Lloyd
Appointed Date: 06 November 2007
68 years old

Director
DUFFUS, John Alexander
Appointed Date: 16 October 1996
69 years old

Resigned Directors

Secretary
DUFFUS, Brenda Lloyd
Resigned: 01 October 2006
Appointed Date: 16 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1996
Appointed Date: 16 October 1996

Director
DUFFUS, Brenda Lloyd
Resigned: 01 October 2006
Appointed Date: 16 October 1996
68 years old

Director
MORGAN, John Anthony George
Resigned: 06 November 2007
Appointed Date: 01 September 2004
68 years old

Persons With Significant Control

John Alexander Duffus
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AGRITEL LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
20 May 2016
Sub-division of shares on 9 March 2016
19 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 May 2016
Change of share class name or designation
...
... and 58 more events
05 Aug 1998
Accounts for a dormant company made up to 31 December 1997
03 Dec 1997
Return made up to 16/10/97; full list of members
09 May 1997
Accounting reference date extended from 31/10/97 to 31/12/97
21 Oct 1996
Secretary resigned
16 Oct 1996
Incorporation

AGRITEL LIMITED Charges

18 May 2006
Fixed and floating charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 9 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…