PP AGNUS LIMITED
Overview
| Company Name | PP AGNUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00566000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PP AGNUS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PP AGNUS LIMITED located?
| Registered Office Address | Seton House Warwick Technology Park Gallows Hill CV34 6DA Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PP AGNUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.& J.PARKER(WHOLESALE)LIMITED | May 11, 1956 | May 11, 1956 |
What are the latest accounts for PP AGNUS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for PP AGNUS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 16, 2023 |
What are the latest filings for PP AGNUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr. Ivan Fernandes Siqueira on Feb 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Morten Schott Knudsen on Feb 08, 2024 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 25, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed W.& J.parker(wholesale)LIMITED\certificate issued on 15/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr. Ivan Fernandes Siqueira as a director on Aug 12, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 6 pages | AA | ||||||||||
Notification of Pilgrim's Uk Lamb Ltd. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 22, 2022 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Morten Schott Knudsen as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Andrew Michael James Cracknell as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Leslie Randall as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew William Parker as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mario Gaffney as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Brady as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Brady as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Old Rectory Banbury Lane Cold Higham Towcester Northamptonshire NN12 8LR to Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA on Nov 18, 2021 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Who are the officers of PP AGNUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNUDSEN, Morten Schott, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | United Kingdom | Danish | 256823310002 | |||||
| SIQUEIRA, Ivan Fernandes, Mr. | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House Warwickshire United Kingdom | England | Brazilian | 293226030003 | |||||
| BRADY, David Richard | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | British | 162828950001 | ||||||
| BRUCE, Colin Theodore | Secretary | 420 Loughborough Road Birstall LE4 3ED Leicester Leicestershire | British | 37525190001 | ||||||
| JOHNSON, Barry Cooper | Secretary | 14 Garland Rothley LE7 7RF Leicester Leicestershire | British | 184388280002 | ||||||
| PARKER, Andrew William | Secretary | Main Street East Haddon NN6 8BU Northants Hall Farm Lodge | British | 132889640001 | ||||||
| PARKER, Andrew William | Secretary | Main Street East Haddon NN6 8BU Northants Hall Farm Lodge | British | 132889640001 | ||||||
| BRADY, David Richard | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | England | British | 4782010002 | |||||
| COUPE, Edward | Director | 15 Main Street Kibworth LE8 0NR Harcourt Leicestershire | British | 24649930001 | ||||||
| CRACKNELL, Andrew Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | United Kingdom | British | 251560410001 | |||||
| GAFFNEY, James Mario | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | United Kingdom | British | 4627750003 | |||||
| HIND, Steven | Director | 8 Farthingale Lane EN9 3NF Waltham Abbey Essex | British | 114681940001 | ||||||
| LONGLEY, Malcolm John | Director | 19 Tithings Kibworth Beauchamp Leicestershire | British | 64586040001 | ||||||
| PARKER, Andrew William | Director | Main Street East Haddon NN6 8BU Northants Hall Farm Lodge | United Kingdom | British | 132889640001 | |||||
| PARKER, Roger James | Director | 44 Saint Leonards Street PE9 2HN Stamford Lincolnshire | England | British | 74271210001 | |||||
| PARKER, Roger Noel | Director | 2 St Davids Crescent Oadby LE2 2RL Leicester Leicestershire | British | 3394410001 | ||||||
| PARKER, Roger Deane | Director | Allexton Lodge Allexton LE15 9AA Oakham Rutland | British | 3399180002 | ||||||
| PARKER, William Joseph | Director | 26 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | England | British | 3394400001 | |||||
| RANDALL, Ronald Leslie | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House England | England | British | 4782030001 |
Who are the persons with significant control of PP AGNUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pilgrim's Uk Lamb Ltd. | Apr 06, 2016 | Gallows Hill CV34 6DA Warwick Seton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PP AGNUS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | Dec 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0