About

Registered Number: 02977800
Date of Incorporation: 11/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 15-16 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, IP12 1BL

 

Based in Suffolk, Map of Ag Analytics Ltd was founded on 11 October 1994, it's status in the Companies House registry is set to "Active". This organisation has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 15 January 2020
AA - Annual Accounts 09 January 2020
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 24 October 2019
PSC05 - N/A 02 October 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 08 January 2019
CS01 - N/A 16 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2018
CH01 - Change of particulars for director 19 June 2018
AA - Annual Accounts 04 January 2018
RESOLUTIONS - N/A 05 December 2017
CS01 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
PSC02 - N/A 21 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 17 October 2016
RESOLUTIONS - N/A 03 March 2016
AP01 - Appointment of director 03 March 2016
MA - Memorandum and Articles 03 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 05 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 27 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 30 October 2000
395 - Particulars of a mortgage or charge 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
AA - Annual Accounts 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
123 - Notice of increase in nominal capital 25 October 1999
363s - Annual Return 25 October 1999
287 - Change in situation or address of Registered Office 20 May 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
363s - Annual Return 13 November 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 26 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 03 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1995
88(2)P - N/A 11 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
395 - Particulars of a mortgage or charge 05 April 1995
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 July 2000 Outstanding

N/A

Debenture 31 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.