-
AGRIAL FRESH FARMS LTD - Wood End Lane, Fradley, Lichfield, WS13 8NF, United Kingdom
Company Information
- Company registration number
- 08409499
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Wood End Lane
- Fradley
- Lichfield
- WS13 8NF
- England Wood End Lane, Fradley, Lichfield, WS13 8NF, England UK
Management
- Managing Directors
- DAVIES, Simon Peter
- FAUJOUR, Jean-Marc
- HAYAT, Dan Olivier
- NEVEU, Emmanuel Pascal
- ROBERTSON, Douglas Colin
- TOTEL, Bertrand Roger Joseph
- Company secretaries
- DAVIES, Simon Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-19
- Age Of Company 2013-02-19 11 years
- SIC/NACE
- 01130
Ownership
- Beneficial Owners
- Agrial Fresh Produce Ltd
- Mr Ludovic Spiers
- Mr Arnaud Degoulet
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ANGFLOR LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-03-01
- Last Date: 2021-02-15
-
AGRIAL FRESH FARMS LTD Company Description
- AGRIAL FRESH FARMS LTD is a ltd registered in United Kingdom with the Company reg no 08409499. Its current trading status is "live". It was registered 2013-02-19. It was previously called ANGFLOR LIMITED. It has declared SIC or NACE codes as "01130". It has 6 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at Wood End Lane .
Get AGRIAL FRESH FARMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Agrial Fresh Farms Ltd - Wood End Lane, Fradley, Lichfield, WS13 8NF, United Kingdom
- 2013-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AGRIAL FRESH FARMS LTD 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 2022
-
appoint-person-director-company-with-name-date (2022-01-10) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-01-05) - AA
-
accounts-with-accounts-type-full (2021-10-08) - AA
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-07) - MR01
-
notification-of-a-person-with-significant-control (2020-06-23) - PSC01
-
confirmation-statement-with-no-updates (2020-02-28) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-28) - MR04
-
cessation-of-a-person-with-significant-control (2019-01-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-29) - PSC02
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
termination-secretary-company-with-name-termination-date (2019-01-29) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-29) - AD01
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
resolution (2019-03-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-07-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
-
change-account-reference-date-company-previous-shortened (2019-01-29) - AA01
-
appoint-person-secretary-company-with-name-date (2019-01-29) - AP03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA
-
appoint-person-director-company-with-name-date (2018-05-04) - AP01
-
confirmation-statement-with-updates (2018-03-06) - CS01
-
termination-director-company-with-name-termination-date (2018-03-28) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-11) - AA
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
appoint-person-director-company-with-name-date (2016-08-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
-
mortgage-satisfy-charge-full (2016-02-26) - MR04
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
change-account-reference-date-company-current-extended (2015-04-28) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
-
resolution (2014-06-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
capital-allotment-shares (2014-06-24) - SH01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-02) - MR01
-
appoint-person-secretary-company-with-name (2013-07-11) - AP03
-
appoint-person-director-company-with-name (2013-07-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-07-08) - AD01
-
change-account-reference-date-company-current-shortened (2013-02-19) - AA01
-
incorporation-company (2013-02-19) - NEWINC