About

Registered Number: 07361595
Date of Incorporation: 01/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Centrum Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG,

 

Based in Norwich, Anglian Agri-tech Ventures Ltd was setup in 2010, it's status at Companies House is "Active". Anglian Agri-tech Ventures Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AA01 - Change of accounting reference date 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 11 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 09 November 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 15 September 2016
MR04 - N/A 17 August 2016
CERTNM - Change of name certificate 22 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
CERTNM - Change of name certificate 13 March 2014
CONNOT - N/A 13 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 12 September 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AA01 - Change of accounting reference date 18 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 September 2011
CERTNM - Change of name certificate 17 February 2011
CONNOT - N/A 09 February 2011
NEWINC - New incorporation documents 01 September 2010

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.