About

Registered Number: 06017919
Date of Incorporation: 04/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 59, Victoria Road, Surbiton, Surrey, KT6 4NQ

 

Based in Surrey, Kingston Agricom Ltd was registered on 04 December 2006. We don't currently know the number of employees at this company. The current directors of the business are Allebone, Timothy John, Graves, Jenny, Graves, Michael Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEBONE, Timothy John 02 January 2007 - 1
GRAVES, Jenny 04 December 2006 31 December 2018 1
GRAVES, Michael Arthur 04 December 2006 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 04 December 2019
PSC04 - N/A 04 December 2019
PSC07 - N/A 04 December 2019
SH06 - Notice of cancellation of shares 30 April 2019
SH03 - Return of purchase of own shares 30 April 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
CERTNM - Change of name certificate 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.