Agra Freeze Holdings Limited EDENBRIDGE


Agra Freeze Holdings started in year 1999 as Private Limited Company with registration number 03883354. The Agra Freeze Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Edenbridge at Black Robins Farm. Postal code: TN8 6QP. Since June 7, 2000 Agra Freeze Holdings Limited is no longer carrying the name Ideaprint.

The company has 4 directors, namely David C., Anna C. and John C. and others. Of them, Ann C. has been with the company the longest, being appointed on 16 February 2000 and David C. has been with the company for the least time - from 7 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ann C. who worked with the the company until 10 October 2023.

Agra Freeze Holdings Limited Address / Contact

Office Address Black Robins Farm
Office Address2 Grants Lane
Town Edenbridge
Post code TN8 6QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883354
Date of Incorporation Thu, 25th Nov 1999
Industry Non-trading company
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

David C.

Position: Director

Appointed: 07 March 2021

Anna C.

Position: Director

Appointed: 25 January 2017

John C.

Position: Director

Appointed: 01 December 2006

Ann C.

Position: Director

Appointed: 16 February 2000

David C.

Position: Director

Appointed: 25 January 2017

Resigned: 16 November 2018

Richard C.

Position: Director

Appointed: 16 February 2000

Resigned: 20 November 2006

Ann C.

Position: Secretary

Appointed: 16 February 2000

Resigned: 10 October 2023

Joyanne H.

Position: Director

Appointed: 16 February 2000

Resigned: 21 March 2001

Peter H.

Position: Director

Appointed: 16 February 2000

Resigned: 11 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 16 February 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 16 February 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Ann C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ann C.

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

Company previous names

Ideaprint June 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand390390390390390690358
Current Assets2 6612 6612 6612 6612 661690 
Debtors2 2712 2712 2712 2712 271  
Net Assets Liabilities   484 661484 661482 633482 301
Other
Average Number Employees During Period4433444
Creditors     5757
Investments Fixed Assets482 000482 000482 000482 000482 000482 000482 000
Investments In Group Undertakings Participating Interests   482 000482 000482 000 
Investments In Subsidiaries     482 000482 000
Net Current Assets Liabilities2 6612 6612 6612 6612 661633301
Taxation Social Security Payable     5757
Amounts Owed By Group Undertakings2 2712 2712 2712 271   
Investments In Group Undertakings482 000482 000482 000482 000   
Total Assets Less Current Liabilities484 661484 661484 661484 661   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements