About

Registered Number: 05817262
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Agr Dynamics Ltd was registered on 15 May 2006 and has its registered office in Surrey, it has a status of "Active". The companies directors are listed as Claessen, Eggert, Hannesson, Haukur, Palsdottir, Anna Lilja, Croucher, John Charles, Cupis, Melissa Jane, Gunnarsson, Halfdan Gudni. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAESSEN, Eggert 01 December 2009 - 1
HANNESSON, Haukur 01 July 2008 - 1
PALSDOTTIR, Anna Lilja 31 January 2018 - 1
CROUCHER, John Charles 15 May 2006 01 May 2014 1
CUPIS, Melissa Jane 01 January 2013 31 January 2018 1
GUNNARSSON, Halfdan Gudni 23 May 2006 01 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 28 May 2019
AD01 - Change of registered office address 17 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 23 May 2017
RESOLUTIONS - N/A 27 July 2016
CONNOT - N/A 27 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 29 May 2015
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 12 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 April 2010
SH01 - Return of Allotment of shares 05 February 2010
RESOLUTIONS - N/A 27 January 2010
TM01 - Termination of appointment of director 18 December 2009
AP01 - Appointment of director 18 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2008
353 - Register of members 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
225 - Change of Accounting Reference Date 31 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.