About

Registered Number: 00509134
Date of Incorporation: 24/06/1952 (72 years and 9 months ago)
Company Status: Active
Registered Address: Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

 

Agco Services Ltd was founded on 24 June 1952 with its registered office in Kenilworth, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 15 November 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 18 December 2016
AA01 - Change of accounting reference date 02 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 04 December 2015
RESOLUTIONS - N/A 25 November 2015
MA - Memorandum and Articles 25 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA01 - Change of accounting reference date 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 22 November 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 05 December 2006
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 01 November 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
363s - Annual Return 13 December 2002
MISC - Miscellaneous document 08 August 2002
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
AA - Annual Accounts 14 May 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 16 July 1997
CERTNM - Change of name certificate 06 June 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1996
288 - N/A 27 March 1996
288 - N/A 16 February 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 23 October 1995
288 - N/A 06 October 1995
287 - Change in situation or address of Registered Office 11 August 1995
363s - Annual Return 22 November 1994
AUD - Auditor's letter of resignation 05 October 1994
AA - Annual Accounts 02 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1994
395 - Particulars of a mortgage or charge 15 July 1994
395 - Particulars of a mortgage or charge 15 July 1994
288 - N/A 13 July 1994
288 - N/A 08 July 1994
RESOLUTIONS - N/A 26 May 1994
RESOLUTIONS - N/A 26 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1994
123 - Notice of increase in nominal capital 26 May 1994
363s - Annual Return 24 December 1993
288 - N/A 24 December 1993
288 - N/A 14 December 1993
AA - Annual Accounts 15 June 1993
395 - Particulars of a mortgage or charge 08 June 1993
288 - N/A 06 June 1993
RESOLUTIONS - N/A 20 May 1993
RESOLUTIONS - N/A 04 May 1993
395 - Particulars of a mortgage or charge 23 January 1993
RESOLUTIONS - N/A 15 December 1992
MEM/ARTS - N/A 07 December 1992
363b - Annual Return 01 December 1992
RESOLUTIONS - N/A 27 November 1992
395 - Particulars of a mortgage or charge 27 November 1992
AA - Annual Accounts 10 November 1992
CERTNM - Change of name certificate 11 September 1992
288 - N/A 11 September 1992
CERTNM - Change of name certificate 11 September 1992
288 - N/A 10 August 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 24 July 1991
395 - Particulars of a mortgage or charge 04 December 1990
AA - Annual Accounts 29 November 1990
363a - Annual Return 29 November 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 1990
AUD - Auditor's letter of resignation 07 September 1990
288 - N/A 10 August 1990
287 - Change in situation or address of Registered Office 10 May 1990
SA - Shares agreement 20 February 1990
SA - Shares agreement 20 February 1990
SA - Shares agreement 20 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 1990
288 - N/A 13 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 09 February 1990
88(2)P - N/A 09 February 1990
88(2)P - N/A 09 February 1990
RESOLUTIONS - N/A 25 January 1990
AA - Annual Accounts 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
363 - Annual Return 18 December 1989
CERTNM - Change of name certificate 08 December 1989
CERTNM - Change of name certificate 08 December 1989
288 - N/A 30 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
288 - N/A 20 September 1989
288 - N/A 03 February 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 04 August 1988
287 - Change in situation or address of Registered Office 04 November 1987
288 - N/A 01 October 1987
363 - Annual Return 24 July 1987
AA - Annual Accounts 20 July 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
CERTNM - Change of name certificate 03 October 1983
CERTNM - Change of name certificate 01 April 1958
CERTNM - Change of name certificate 12 September 1954
NEWINC - New incorporation documents 24 June 1952

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 January 2004 Fully Satisfied

N/A

Fixed and floating charge 17 April 2001 Fully Satisfied

N/A

Floating charge 29 June 1994 Fully Satisfied

N/A

Deed of pledge 29 June 1994 Fully Satisfied

N/A

Group guarantee and debenture 19 May 1993 Fully Satisfied

N/A

Supplemental mortgage of stocks and shares 15 January 1993 Fully Satisfied

N/A

Guarantee and debenture 25 November 1992 Fully Satisfied

N/A

Supplemental deed 03 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.