AGRISENSE INDUSTRIAL MONITORING LIMITED
Overview
Company Name | AGRISENSE INDUSTRIAL MONITORING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09803744 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AGRISENSE INDUSTRIAL MONITORING LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is AGRISENSE INDUSTRIAL MONITORING LIMITED located?
Registered Office Address | Sterling House Grimbald Crag Close HG5 8PJ Knaresborough North Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AGRISENSE INDUSTRIAL MONITORING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AGRISENSE INDUSTRIAL MONITORING LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for AGRISENSE INDUSTRIAL MONITORING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Dale Gary Ballinger as a director on Apr 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anton James Duvall as a director on Apr 21, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Change of details for B&G (Europe) Holding Ltd as a person with significant control on Oct 09, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Units 1 - 3 Taffs Mead Road Treforest Industrial Estate Pontypridd South Wales CF37 5SU to Sterling House Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ on Oct 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Anton James Duvall as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cahal Anthony Mcquillan as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Cahal Anthony Mcquillan as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derek Charles Whitworth as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Termination of appointment of Andrew Rex Milner as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Derek Charles Whitworth as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Registration of charge 098037440003, created on Jan 28, 2022 | 52 pages | MR01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 098037440001 in full | 4 pages | MR04 | ||
Satisfaction of charge 098037440002 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Who are the officers of AGRISENSE INDUSTRIAL MONITORING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALLINGER, Dale Gary | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | None | 181406300001 | ||||
LARCOMBE, Claire Elizabeth | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | None | 262479310001 | ||||
COOPER, Craig Bryan | Secretary | W. Olympic Boulevard 10th Floor CA 900064 Los Angeles 11444 California Usa | 201421190001 | |||||||
AVERY, David Richard | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Units 1 - 3 South Wales | Wales | British | Director | 226914570001 | ||||
CONTANDINI, Carl | Director | Bartholomew Hill Road Goshen Ct 300 Usa | Connecticut | American | Director | 207856320001 | ||||
COOPER, Craig Bryan | Director | W. Olympic Boulevard 10th Floor CA 900064 Los Angeles 11444 California Usa | United States | American | Attorney | 152086620001 | ||||
DEVLIN, Paul John | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House United Kingdom | England | British | Director | 113889280002 | ||||
DUVALL, Anton James | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | England | British | Chief Financial Officer | 301519810001 | ||||
GORMAN, Geoffrey Joseph Fitzhugh | Director | Wood Hill Road 06883 Weston 8 Connecticut Usa | United States | American | Director | 201032690001 | ||||
MANGION, Peter Anthony | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House England | England | British | Director | 109696530004 | ||||
MCQUILLAN, Cahal Anthony | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | Scotland | British | Director | 297922000001 | ||||
MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 England | England | British | Director | 35557050001 | ||||
MILNER, Andrew Rex | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British | None | 200109020001 | ||||
WHITWORTH, Derek Charles | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Units 1 - 3 South Wales | United Kingdom | British | None | 111038230002 |
Who are the persons with significant control of AGRISENSE INDUSTRIAL MONITORING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pelsis Holding (Uk) Limited | Nov 12, 2018 | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
B&G Europe Ltd | Apr 06, 2016 | Gatehouse Close HP19 3DP Aylesbury The Merlin Centre Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
B&G (Europe) Holding Ltd | Apr 06, 2016 | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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