Rushmere Close
Colchester
CO5 8QQ
Director Name | Mrs Juliet Elizabeth Dunn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(11 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ |
Director Name | Konrad Lichtin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | An Der Worth 1 Alt Molln 23881 Germany |
Director Name | Holgar Schmidt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Horsberg 13 Alt Molln 23881 Germany |
Website | agrosom.de |
---|
Registered Address | Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
1000 at £1 | Agrosom Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,775 |
Cash | £15,057 |
Current Liabilities | £167,395 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
23 June 2020 | Resolutions
|
---|---|
22 June 2020 | Termination of appointment of Holgar Schmidt as a director on 11 June 2020 (1 page) |
22 June 2020 | Cessation of Agrosom Gmbh as a person with significant control on 11 June 2020 (1 page) |
22 June 2020 | Notification of Gregory David Parsons Dunn as a person with significant control on 11 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Konrad Lichtin as a director on 11 June 2020 (1 page) |
22 June 2020 | Appointment of Mrs Juliet Elizabeth Dunn as a director on 11 June 2020 (2 pages) |
22 June 2020 | Notification of Juliet Elizabeth Dunn as a person with significant control on 11 June 2020 (2 pages) |
26 May 2020 | Registration of charge 069082080001, created on 19 May 2020 (15 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
29 January 2018 | Notification of Agrosom Gmbh as a person with significant control on 2 December 2017 (2 pages) |
29 January 2018 | Cessation of Gregory David Parsons Dunn as a person with significant control on 2 December 2017 (1 page) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close West Mersea Colchester CO5 8QQ to Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close West Mersea Colchester CO5 8QQ to Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Unit 4 West Mersea Business Centre, Rushmere Close West Mersea Colchester CO5 8QQ to Unit 11 West Mersea Business Centre Rushmere Close Colchester CO5 8QQ on 9 June 2015 (1 page) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
22 April 2014 | Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 22 April 2014 (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Konrad Lichtin on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Gregory David Parsons Dunn on 14 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Holgar Schmidt on 18 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Konrad Lichtin on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Holgar Schmidt on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Gregory David Parsons Dunn on 14 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed (3 pages) |
9 February 2010 | Director's details changed (3 pages) |
27 January 2010 | Registered office address changed from the Priory St Chad Barrow upon Humber North Lincolnshire DN19 7AU on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from the Priory St Chad Barrow upon Humber North Lincolnshire DN19 7AU on 27 January 2010 (2 pages) |
16 September 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
16 September 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 September 2009 | Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page) |
14 September 2009 | Accounting reference date shortened from 31/05/2010 to 30/06/2009 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 May 2009 | Incorporation (20 pages) |
18 May 2009 | Incorporation (20 pages) |