-
PROAGRI SOLAR LIMITED - Gladwins Farm Harpers Hill, Nayland, Colchester, CO6 4NU, United Kingdom
Company Information
- Company registration number
- 07717969
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gladwins Farm Harpers Hill
- Nayland
- Colchester
- CO6 4NU Gladwins Farm Harpers Hill, Nayland, Colchester, CO6 4NU UK
Management
- Managing Directors
- BRADSHAW, Stuart David
- GLADWINS FARM HOLDINGS LTD
- Company secretaries
- BRADSHAW, Stuart David
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-26
- Age Of Company 2011-07-26 12 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- Mr Stuart David Bradshaw
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2021-07-16
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2023-08-09
- Last Date: 2022-07-26
-
PROAGRI SOLAR LIMITED Company Description
- PROAGRI SOLAR LIMITED is a ltd registered in United Kingdom with the Company reg no 07717969. Its current trading status is "live". It was registered 2011-07-26. It has declared SIC or NACE codes as "43210". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-04-30.It can be contacted at Gladwins Farm Harpers Hill .
Get PROAGRI SOLAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Proagri Solar Limited - Gladwins Farm Harpers Hill, Nayland, Colchester, CO6 4NU, United Kingdom
- 2011-07-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROAGRI SOLAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-08-08) - CS01
-
gazette-filings-brought-up-to-date (2023-08-09) - DISS40
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-01-11) - GAZ1
-
mortgage-satisfy-charge-full (2022-01-13) - MR04
-
dissolved-compulsory-strike-off-suspended (2022-02-10) - DISS16(SOAS)
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-04-16) - AA01
-
confirmation-statement-with-updates (2021-07-26) - CS01
-
mortgage-satisfy-charge-full (2021-04-08) - MR04
-
mortgage-charge-whole-release-with-charge-number (2021-04-08) - MR05
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
-
gazette-notice-compulsory (2020-01-14) - GAZ1
-
gazette-filings-brought-up-to-date (2020-01-30) - DISS40
-
confirmation-statement-with-no-updates (2020-07-28) - CS01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-08-06) - DISS40
-
confirmation-statement-with-updates (2019-08-05) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-05) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-05) - PSC01
-
gazette-notice-compulsory (2019-07-02) - GAZ1
-
change-account-reference-date-company-previous-shortened (2019-01-31) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
gazette-notice-compulsory (2016-02-16) - GAZ1
-
gazette-filings-brought-up-to-date (2016-05-14) - DISS40
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
keyboard_arrow_right 2014
-
appoint-corporate-director-company-with-name-date (2014-07-26) - AP02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
termination-director-company-with-name (2014-04-07) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-24) - MR01
-
gazette-filings-brought-up-to-date (2013-07-27) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
dissolved-compulsory-strike-off-suspended (2013-06-21) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-04-30) - GAZ1
-
mortgage-create-with-deed-with-charge-number (2013-04-23) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-04-20) - MR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-01) - AR01
-
termination-director-company-with-name (2012-08-01) - TM01
-
change-account-reference-date-company-current-shortened (2012-01-28) - AA01
-
appoint-person-director-company-with-name (2012-01-28) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-07-26) - NEWINC