Agri Incineration Systems Limited is a private limited company registered at Plot 2, Zone 5 Rushock Trading Estate, Rushock, Droitwich WR9 0NR. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2021-11-03, this 2-year-old company is run by 4 directors.
Director Neil R., appointed on 30 September 2023. Director Graham C., appointed on 20 July 2022. Director Tracy S., appointed on 20 July 2022.
The company is officially classified as "manufacture of other special-purpose machinery n.e.c." (SIC code: 28990).
The last confirmation statement was sent on 2023-05-03 and the due date for the subsequent filing is 2024-05-17. What is more, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | Plot 2, Zone 5 Rushock Trading Estate |
Office Address2 | Rushock |
Town | Droitwich |
Post code | WR9 0NR |
Country of origin | United Kingdom |
Registration Number | 13721198 |
Date of Incorporation | Wed, 3rd Nov 2021 |
Industry | Manufacture of other special-purpose machinery n.e.c. |
End of financial Year | 31st March |
Company age | 3 years old |
Account next due date | Tue, 31st Dec 2024 (247 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Fri, 17th May 2024 (2024-05-17) |
Last confirmation statement dated | Wed, 3rd May 2023 |
The register of PSCs who own or control the company consists of 3 names. As we established, there is Tracy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Graham C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jayne G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Tracy S.
Notified on | 20 July 2022 |
Ceased on | 30 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Graham C.
Notified on | 20 July 2022 |
Ceased on | 30 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jayne G.
Notified on | 11 November 2021 |
Ceased on | 11 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2023-03-31 |
Balance Sheet | |
Cash Bank On Hand | 406 134 |
Current Assets | 744 957 |
Debtors | 338 823 |
Net Assets Liabilities | 386 581 |
Other Debtors | 42 184 |
Property Plant Equipment | 8 738 |
Other | |
Accumulated Depreciation Impairment Property Plant Equipment | 3 875 |
Additions Other Than Through Business Combinations Property Plant Equipment | 12 613 |
Average Number Employees During Period | 4 |
Creditors | 365 454 |
Increase From Depreciation Charge For Year Property Plant Equipment | 3 875 |
Net Current Assets Liabilities | 379 503 |
Number Shares Issued Fully Paid | 100 |
Other Creditors | 38 006 |
Other Taxation Social Security Payable | 120 895 |
Par Value Share | 1 |
Property Plant Equipment Gross Cost | 12 613 |
Provisions For Liabilities Balance Sheet Subtotal | 1 660 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 1 660 |
Total Assets Less Current Liabilities | 388 241 |
Trade Creditors Trade Payables | 206 553 |
Trade Debtors Trade Receivables | 296 639 |
Type | Category | Free download | |
---|---|---|---|
SH08 |
Change of share class name or designation filed on: 18th, January 2024 |
capital | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy