Ag Fast Limited STAFFORD


Founded in 2004, Ag Fast, classified under reg no. 05085121 is an active company. Currently registered at Bellhurst Grange Bellhurst Lane ST19 9QS, Stafford the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2023/05/02 Ag Fast Limited is no longer carrying the name Srp Developments.

Currently there are 2 directors in the the firm, namely Sandra P. and Matthew G.. In addition one secretary - Sandra P. - is with the company. Currenlty, the firm lists one former director, whose name is Steven P. and who left the the firm on 5 July 2022. In addition, there is one former secretary - Steven P. who worked with the the firm until 5 July 2022.

Ag Fast Limited Address / Contact

Office Address Bellhurst Grange Bellhurst Lane
Office Address2 Wheaton Aston
Town Stafford
Post code ST19 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085121
Date of Incorporation Fri, 26th Mar 2004
Industry Activities of agricultural holding companies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Sandra P.

Position: Secretary

Appointed: 05 July 2022

Sandra P.

Position: Director

Appointed: 23 February 2022

Matthew G.

Position: Director

Appointed: 26 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 26 March 2004

Steven P.

Position: Director

Appointed: 26 March 2004

Resigned: 05 July 2022

Steven P.

Position: Secretary

Appointed: 26 March 2004

Resigned: 05 July 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Sandra P. This PSC and has 25-50% shares. Another one in the PSC register is Matthew G. This PSC has significiant influence or control over the company,. Then there is Steven P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sandra P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven P.

Notified on 6 April 2016
Ceased on 22 January 2023
Nature of control: significiant influence or control

Company previous names

Srp Developments May 2, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 0084 6706 72331 83516 067
Current Assets25 8399 703111 77437 41133 054
Debtors9 8315 033105 0515 57616 987
Net Assets Liabilities409 778436 596479 694456 897503 136
Other Debtors5 0005 00014 5745 00016 483
Property Plant Equipment184 213175 601251 489190 317217 409
Other
Accrued Liabilities Deferred Income2 4053 6397 1396 0807 204
Accumulated Depreciation Impairment Property Plant Equipment64 22573 15889 708113 609106 387
Additional Provisions Increase From New Provisions Recognised   -4 8073 492
Additions Other Than Through Business Combinations Property Plant Equipment 115 125246 68245067 313
Amounts Owed To Directors785 145794 518403 650405 55468 500
Average Number Employees During Period22111
Corporation Tax Payable3 14010 961 187 
Creditors901 589871 415577 384491 142266 468
Deferred Tax Liabilities25 60022 24217 40712 60016 092
Depreciation Rate Used For Property Plant Equipment 33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 06920 44414 77447 443
Disposals Property Plant Equipment 114 804154 24437 72147 443
Finance Lease Liabilities Present Value Total25 7675 38423 68721 68926 689
Finance Lease Payments Owing Minimum Gross45 7997 382   
Fixed Assets1 331 1601 322 5481 018 436957 264779 989
Increase Decrease In Existing Provisions -3 358-4 835  
Increase From Depreciation Charge For Year Property Plant Equipment 34 00236 99438 67540 221
Investments1 146 9471 146 947766 947766 947562 580
Investments Fixed Assets1 146 9471 146 947766 947766 947562 580
Net Current Assets Liabilities-875 750-861 712-465 610-453 731-233 414
Net Deferred Tax Liability Asset25 60022 242-20 569-14 476-25 216
Number Shares Issued But Not Fully Paid44444
Number Shares Issued Fully Paid22222
Other Creditors72 10751 54160 61656 902164 075
Other Investments Other Than Loans1 146 9471 146 947766 947766 947562 580
Other Taxation Social Security Payable5 2924 3751 747730 
Par Value Share 1111
Prepayments Accrued Income1 17833220504504
Property Plant Equipment Gross Cost248 438248 759341 197303 926323 796
Provisions25 60022 24217 40712 60016 092
Taxation Including Deferred Taxation Balance Sheet Subtotal25 60022 24217 40712 60016 092
Total Assets Less Current Liabilities455 410460 836552 826503 533546 575
Trade Creditors Trade Payables7 73399780 545  
Trade Debtors Trade Receivables3 653 90 25772 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 12th, May 2023
Free Download (2 pages)

Company search

Advertisements