About

Registered Number: 05777930
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF,

 

Agricultural Facilities Ltd was registered on 11 April 2006 and are based in Maldon. The organisation has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATENBY TAYLOR, Garry David 21 April 2006 02 March 2011 1
RYCRAFT, Susan Christine May 02 March 2011 10 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GATENBY-TAYLOR, Pamela Mary 24 August 2006 02 March 2011 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 April 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 16 March 2017
AA01 - Change of accounting reference date 16 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 05 November 2014
MR01 - N/A 15 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 03 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
395 - Particulars of a mortgage or charge 26 June 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2014 Outstanding

N/A

Legal charge 15 June 2009 Outstanding

N/A

Legal charge 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.