Agroisolab Uk Limited YORK


Agroisolab Uk started in year 2015 as Private Limited Company with registration number 09510196. The Agroisolab Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in York at 1 Welburn Business Park Greets House Road. Postal code: YO60 7EP.

The company has one director. Roger Y., appointed on 18 May 2015. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - James L., Petar B. and others listed below. There were no ex secretaries.

Agroisolab Uk Limited Address / Contact

Office Address 1 Welburn Business Park Greets House Road
Office Address2 Welburn
Town York
Post code YO60 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09510196
Date of Incorporation Wed, 25th Mar 2015
Industry Data processing, hosting and related activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Roger Y.

Position: Director

Appointed: 18 May 2015

James L.

Position: Director

Appointed: 25 March 2015

Resigned: 18 May 2015

Petar B.

Position: Director

Appointed: 25 March 2015

Resigned: 18 May 2015

Markus B.

Position: Director

Appointed: 25 March 2015

Resigned: 18 May 2015

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Longhand Data Limited from Burton-On-Trent, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Roger Y. This PSC has significiant influence or control over the company,. The third one is Markus B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Longhand Data Limited

Ryknield House Alrewas, Burton-On-Trent, DE13 7AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04295915
Notified on 30 June 2016
Nature of control: 25-50% shares

Roger Y.

Notified on 30 June 2016
Nature of control: significiant influence or control

Markus B.

Notified on 30 June 2016
Ceased on 27 November 2023
Nature of control: 25-50% shares

James L.

Notified on 30 June 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand39 28787 58083 69087 260102 76689 05968 943133 034
Current Assets131 191156 114160 799189 120248 509291 512237 989348 571
Debtors91 90468 53477 109101 860145 743202 453169 046215 537
Net Assets Liabilities55 36980 379  -41 0562 744-69 018-52 390
Other Debtors   23 94221 63511 2155001 317
Property Plant Equipment20 54914 5337 7296 1385 2905 5337 1377 732
Other
Accrued Liabilities9003 82241 90131 2127 03781 771141 335260 762
Accumulated Depreciation Impairment Property Plant Equipment4 75712 49119 99124 81127 13130 26933 26436 892
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 599      
Average Number Employees During Period66666677
Creditors96 371167 071226 055258 751294 85543 68834 83724 946
Increase From Depreciation Charge For Year Property Plant Equipment 7 7347 5004 8202 6563 1382 9953 628
Net Current Assets Liabilities34 820-9 700-65 256-69 631-46 34632 204-49 569-42 983
Number Shares Issued Fully Paid 100 000100 000143 234203 234287 234297 234287 234
Other Creditors  5 9549 1048 6282 4502 6802 129
Other Remaining Borrowings  84 00084 00084 000   
Other Taxation Social Security Payable10 0648 1432 7478 05919 42531 4658 34613 853
Par Value Share 1111111
Prepayments Accrued Income7 4726628 98924 34341 17465 33238 817120 911
Property Plant Equipment Gross Cost25 30627 02427 72030 94932 42135 80240 40144 624
Provisions 2 599      
Provisions For Liabilities Balance Sheet Subtotal 2 599      
Total Additions Including From Business Combinations Property Plant Equipment 1 7186963 2291 8083 3814 5994 223
Total Assets Less Current Liabilities55 3694 833-57 527-63 493-41 05646 432-34 181-27 444
Trade Creditors Trade Payables85 40775 70491 453126 376175 765137 310125 551104 920
Trade Debtors Trade Receivables84 43268 46834 48653 57582 934125 906129 72993 309
Accumulated Amortisation Impairment Intangible Assets     1856291 073
Bank Borrowings Overdrafts     3 5319 6469 890
Disposals Decrease In Depreciation Impairment Property Plant Equipment    336   
Disposals Property Plant Equipment    336   
Fixed Assets    5 29014 22815 38815 539
Future Minimum Lease Payments Under Non-cancellable Operating Leases      17 0005 667
Increase From Amortisation Charge For Year Intangible Assets     185444444
Intangible Assets     8 6958 2517 807
Intangible Assets Gross Cost     8 8808 880 
Nominal Value Shares Issued Specific Share Issue    11  
Total Additions Including From Business Combinations Intangible Assets     8 880  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, September 2023
Free Download (3 pages)

Company search