About

Registered Number: 04484335
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Montgomery House Sheephouse Wood, Stocksbridge, Sheffield, South Yorkshire, S36 4GS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINCHESTER, Gillian Nora 12 July 2002 - 1
CHESTER, Hiroko 12 July 2002 01 February 2007 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2006 Outstanding

N/A

Debenture deed 30 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.