Pp Agnus Limited WARWICK


Pp Agnus started in year 1956 as Private Limited Company with registration number 00566000. The Pp Agnus company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Warwick at Seton House Warwick Technology Park. Postal code: CV34 6DA. Since Thu, 15th Sep 2022 Pp Agnus Limited is no longer carrying the name W.& J.parker(wholesale).

The firm has 2 directors, namely Ivan S., Morten K.. Of them, Morten K. has been with the company the longest, being appointed on 12 November 2021 and Ivan S. has been with the company for the least time - from 12 August 2022. At present 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.

This company operates within the LE4 1JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1046837 . It is located at Winkadale House, Knights Road, Leicester with a total of 2 cars.

Pp Agnus Limited Address / Contact

Office Address Seton House Warwick Technology Park
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00566000
Date of Incorporation Fri, 11th May 1956
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Ivan S.

Position: Director

Appointed: 12 August 2022

Morten K.

Position: Director

Appointed: 12 November 2021

Andrew C.

Position: Director

Appointed: 12 November 2021

Resigned: 28 February 2022

David B.

Position: Director

Appointed: 28 July 2011

Resigned: 12 November 2021

Ronald R.

Position: Director

Appointed: 28 July 2011

Resigned: 12 November 2021

James G.

Position: Director

Appointed: 28 July 2011

Resigned: 12 November 2021

David B.

Position: Secretary

Appointed: 28 July 2011

Resigned: 12 November 2021

Andrew P.

Position: Secretary

Appointed: 29 August 2008

Resigned: 28 July 2011

Steven H.

Position: Director

Appointed: 01 August 2006

Resigned: 18 May 2007

Barry J.

Position: Secretary

Appointed: 27 February 2001

Resigned: 29 August 2008

Roger P.

Position: Director

Appointed: 25 January 2001

Resigned: 18 March 2011

Andrew P.

Position: Secretary

Appointed: 31 October 1997

Resigned: 27 February 2001

Andrew P.

Position: Director

Appointed: 08 May 1996

Resigned: 12 November 2021

William P.

Position: Director

Appointed: 13 December 1991

Resigned: 06 February 2015

Malcolm L.

Position: Director

Appointed: 13 December 1991

Resigned: 31 December 1992

Roger P.

Position: Director

Appointed: 13 December 1991

Resigned: 02 January 1994

Roger P.

Position: Director

Appointed: 13 December 1991

Resigned: 28 September 2005

Colin B.

Position: Secretary

Appointed: 13 December 1991

Resigned: 31 October 1997

Edward C.

Position: Director

Appointed: 13 December 1991

Resigned: 30 April 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Pilgrim's Uk Lamb Ltd. from Warwick, England. The abovementioned PSC is classified as "a limited company", 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.

Pilgrim's Uk Lamb Ltd.

Seton House Gallows Hill, Warwick, CV34 6DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01010230
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.& J.parker(wholesale) September 15, 2022

Transport Operator Data

Winkadale House
Address Knights Road
City Leicester
Post code LE4 1JX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 25th Dec 2022
filed on: 11th, January 2024
Free Download (7 pages)

Company search