PP AGNUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePP AGNUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00566000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PP AGNUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.& J.PARKER(WHOLESALE)LIMITEDMay 11, 1956May 11, 1956

    What are the latest accounts for PP AGNUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for PP AGNUS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2023

    What are the latest filings for PP AGNUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr. Ivan Fernandes Siqueira on Feb 23, 2024

    2 pagesCH01

    Director's details changed for Mr Morten Schott Knudsen on Feb 08, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 25, 2022

    7 pagesAA

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed W.& J.parker(wholesale)LIMITED\certificate issued on 15/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2022

    RES15

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mr. Ivan Fernandes Siqueira as a director on Aug 12, 2022

    2 pagesAP01

    Micro company accounts made up to Oct 31, 2021

    6 pagesAA

    Notification of Pilgrim's Uk Lamb Ltd. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 22, 2022

    2 pagesPSC09

    Termination of appointment of Andrew Michael James Cracknell as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Morten Schott Knudsen as a director on Nov 12, 2021

    2 pagesAP01

    Appointment of Mr. Andrew Michael James Cracknell as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of Ronald Leslie Randall as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Andrew William Parker as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of James Mario Gaffney as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of David Richard Brady as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of David Richard Brady as a secretary on Nov 12, 2021

    1 pagesTM02

    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 pagesAD01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Who are the officers of PP AGNUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNUDSEN, Morten Schott, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    United KingdomDanish256823310002
    SIQUEIRA, Ivan Fernandes, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Warwickshire
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Warwickshire
    United Kingdom
    EnglandBrazilian293226030003
    BRADY, David Richard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    British162828950001
    BRUCE, Colin Theodore
    420 Loughborough Road
    Birstall
    LE4 3ED Leicester
    Leicestershire
    Secretary
    420 Loughborough Road
    Birstall
    LE4 3ED Leicester
    Leicestershire
    British37525190001
    JOHNSON, Barry Cooper
    14 Garland
    Rothley
    LE7 7RF Leicester
    Leicestershire
    Secretary
    14 Garland
    Rothley
    LE7 7RF Leicester
    Leicestershire
    British184388280002
    PARKER, Andrew William
    Main Street
    East Haddon
    NN6 8BU Northants
    Hall Farm Lodge
    Secretary
    Main Street
    East Haddon
    NN6 8BU Northants
    Hall Farm Lodge
    British132889640001
    PARKER, Andrew William
    Main Street
    East Haddon
    NN6 8BU Northants
    Hall Farm Lodge
    Secretary
    Main Street
    East Haddon
    NN6 8BU Northants
    Hall Farm Lodge
    British132889640001
    BRADY, David Richard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    EnglandBritish4782010002
    COUPE, Edward
    15 Main Street
    Kibworth
    LE8 0NR Harcourt
    Leicestershire
    Director
    15 Main Street
    Kibworth
    LE8 0NR Harcourt
    Leicestershire
    British24649930001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    United KingdomBritish251560410001
    GAFFNEY, James Mario
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    United KingdomBritish4627750003
    HIND, Steven
    8 Farthingale Lane
    EN9 3NF Waltham Abbey
    Essex
    Director
    8 Farthingale Lane
    EN9 3NF Waltham Abbey
    Essex
    British114681940001
    LONGLEY, Malcolm John
    19 Tithings
    Kibworth Beauchamp
    Leicestershire
    Director
    19 Tithings
    Kibworth Beauchamp
    Leicestershire
    British64586040001
    PARKER, Andrew William
    Main Street
    East Haddon
    NN6 8BU Northants
    Hall Farm Lodge
    Director
    Main Street
    East Haddon
    NN6 8BU Northants
    Hall Farm Lodge
    United KingdomBritish132889640001
    PARKER, Roger James
    44 Saint Leonards Street
    PE9 2HN Stamford
    Lincolnshire
    Director
    44 Saint Leonards Street
    PE9 2HN Stamford
    Lincolnshire
    EnglandBritish74271210001
    PARKER, Roger Noel
    2 St Davids Crescent
    Oadby
    LE2 2RL Leicester
    Leicestershire
    Director
    2 St Davids Crescent
    Oadby
    LE2 2RL Leicester
    Leicestershire
    British3394410001
    PARKER, Roger Deane
    Allexton Lodge
    Allexton
    LE15 9AA Oakham
    Rutland
    Director
    Allexton Lodge
    Allexton
    LE15 9AA Oakham
    Rutland
    British3399180002
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    RANDALL, Ronald Leslie
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    EnglandBritish4782030001

    Who are the persons with significant control of PP AGNUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pilgrim's Uk Lamb Ltd.
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Apr 06, 2016
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01010230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PP AGNUS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2016Dec 13, 2016The 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