Agr Automation Limited SALISBURY


Agr Automation started in year 2000 as Private Limited Company with registration number 03994849. The Agr Automation company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Salisbury at Old Library Chambers. Postal code: SP1 1BG. Since 2000/07/31 Agr Automation Limited is no longer carrying the name Wilsco 329.

The firm has 2 directors, namely Kirk B., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 31 August 2022 and Kirk B. has been with the company for the least time - from 31 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agr Automation Limited Address / Contact

Office Address Old Library Chambers
Office Address2 21 Chipper Lane
Town Salisbury
Post code SP1 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03994849
Date of Incorporation Tue, 16th May 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 October 2022

Kirk B.

Position: Director

Appointed: 31 October 2022

Michael D.

Position: Director

Appointed: 31 August 2022

John B.

Position: Director

Appointed: 31 August 2022

Resigned: 15 October 2022

Sharon G.

Position: Secretary

Appointed: 10 June 2013

Resigned: 31 August 2022

Sharon G.

Position: Director

Appointed: 12 March 2013

Resigned: 31 August 2022

Julian B.

Position: Secretary

Appointed: 10 January 2005

Resigned: 10 June 2013

Jennifer K.

Position: Director

Appointed: 10 January 2005

Resigned: 12 March 2013

Robert G.

Position: Director

Appointed: 17 July 2000

Resigned: 31 August 2022

Patrick K.

Position: Director

Appointed: 17 July 2000

Resigned: 02 December 2004

Kenneth C.

Position: Director

Appointed: 14 July 2000

Resigned: 17 July 2000

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2000

Resigned: 10 January 2005

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 16 May 2000

Resigned: 14 July 2000

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Director

Appointed: 16 May 2000

Resigned: 14 July 2000

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Convergix Uk Holdings Limited from Salisbury, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sharon G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Convergix Uk Holdings Limited

Old Library Chambers 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 14288500
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharon G.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert G.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wilsco 329 July 31, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 11th, October 2023
Free Download

Company search

Advertisements