About

Registered Number: 04203723
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Active
Registered Address: Cromwell Office Park, York Road, Wetherby, LS22 7SU,

 

Based in Wetherby, Agchem Project Consulting Ltd was founded on 23 April 2001. The company has 6 directors listed as Marchioro, Olivier, Marchioro, Olivier, Shires, Myra Elfreda, Shires, Daniel Sanderson, Shires, Saul Jonathan William, Shires, Stephen William at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHIORO, Olivier 30 May 2018 - 1
SHIRES, Daniel Sanderson 19 August 2005 02 August 2017 1
SHIRES, Saul Jonathan William 27 April 2001 02 August 2017 1
SHIRES, Stephen William 27 April 2001 30 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MARCHIORO, Olivier 30 May 2018 - 1
SHIRES, Myra Elfreda 30 April 2010 30 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 May 2019
PSC08 - N/A 29 April 2019
PSC07 - N/A 29 April 2019
AA01 - Change of accounting reference date 13 February 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 14 November 2018
SH01 - Return of Allotment of shares 21 August 2018
PSC02 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
AP03 - Appointment of secretary 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
CS01 - N/A 14 May 2018
SH01 - Return of Allotment of shares 13 March 2018
AA - Annual Accounts 23 January 2018
SH06 - Notice of cancellation of shares 12 September 2017
SH03 - Return of purchase of own shares 06 September 2017
SH03 - Return of purchase of own shares 06 September 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 January 2017
CH03 - Change of particulars for secretary 31 May 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AAMD - Amended Accounts 10 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 11 January 2013
SH06 - Notice of cancellation of shares 21 November 2012
SH03 - Return of purchase of own shares 21 November 2012
RESOLUTIONS - N/A 09 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 January 2012
RP04 - N/A 10 August 2011
SH01 - Return of Allotment of shares 05 August 2011
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 21 December 2010
RESOLUTIONS - N/A 25 September 2010
SH01 - Return of Allotment of shares 25 September 2010
RESOLUTIONS - N/A 12 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2010
SH01 - Return of Allotment of shares 12 August 2010
MEM/ARTS - N/A 12 August 2010
AD01 - Change of registered office address 26 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP03 - Appointment of secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 30 August 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 19 February 2007
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 13 May 2003
RESOLUTIONS - N/A 28 April 2003
RESOLUTIONS - N/A 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.