Established in 2002, Agrimark Trailers Ltd have registered office in Sheffield, South Yorkshire, it's status at Companies House is "Active". The current directors of this organisation are Winchester, Gillian Nora, Chester, Hiroko. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINCHESTER, Gillian Nora | 12 July 2002 | - | 1 |
CHESTER, Hiroko | 12 July 2002 | 01 February 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 August 2020 | |
PSC05 - N/A | 23 August 2020 | |
AP01 - Appointment of director | 23 August 2020 | |
AP01 - Appointment of director | 23 August 2020 | |
AD01 - Change of registered office address | 23 August 2020 | |
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 17 July 2019 | |
CH01 - Change of particulars for director | 17 July 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 22 July 2018 | |
TM01 - Termination of appointment of director | 22 July 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AR01 - Annual Return | 27 July 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 19 May 2010 | |
288b - Notice of resignation of directors or secretaries | 20 August 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 17 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 February 2009 | |
353 - Register of members | 17 February 2009 | |
287 - Change in situation or address of Registered Office | 17 February 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 February 2009 | |
363a - Annual Return | 16 February 2009 | |
353 - Register of members | 16 February 2009 | |
287 - Change in situation or address of Registered Office | 16 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
287 - Change in situation or address of Registered Office | 08 August 2008 | |
AA - Annual Accounts | 08 August 2008 | |
CERTNM - Change of name certificate | 28 January 2008 | |
RESOLUTIONS - N/A | 18 June 2007 | |
MEM/ARTS - N/A | 18 June 2007 | |
225 - Change of Accounting Reference Date | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
AA - Annual Accounts | 23 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 23 August 2005 | |
AA - Annual Accounts | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
363s - Annual Return | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 February 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 18 July 2003 | |
225 - Change of Accounting Reference Date | 05 June 2003 | |
395 - Particulars of a mortgage or charge | 03 December 2002 | |
NEWINC - New incorporation documents | 12 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 January 2006 | Outstanding |
N/A |
Debenture deed | 30 November 2002 | Outstanding |
N/A |