About

Registered Number: 03945408
Date of Incorporation: 10/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Agrochemex Ltd was registered on 10 March 2000, it has a status of "Active". The companies director is listed as Gamblin, Lesley Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAMBLIN, Lesley Anne 07 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 16 June 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 30 March 2009
363a - Annual Return 17 March 2008
AA - Annual Accounts 04 February 2008
225 - Change of Accounting Reference Date 17 January 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 December 2003
CERTNM - Change of name certificate 06 May 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
363s - Annual Return 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
287 - Change in situation or address of Registered Office 23 October 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 20 April 2001
395 - Particulars of a mortgage or charge 24 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
353 - Register of members 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 August 2000 Outstanding

N/A

Debenture 31 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.