Check the

AGRIKIT LIMITED

Company
AGRIKIT LIMITED (03713344)

AGRIKIT

Phone: 01325 378 882
B⁺ rating

KEY FINANCES

Year
2017
Assets
£63.6k ▲ £37.91k (147.56 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£73.16k ▲ £20.98k (40.20 %)
Net Worth
£-9.56k ▼ £-35.25k (-137.23 %)

REGISTRATION INFO

Company name
AGRIKIT LIMITED
Company number
03713344
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
waltonagriculture.co.uk
Phones
01325 378 882
07968 326 822
01489 896 346
07867 553 417
Registered Address
RABY COTTAGE,
EAST COWTON,
NORTHALLERTON,
NORTH YORKSHIRE,
DL7 0JN

ECONOMIC ACTIVITIES

28302
Manufacture of agricultural and forestry machinery other than tractors

LAST EVENTS

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2

CHARGES

14 January 2003
Status
Satisfied on 24 February 2011
Delivered
17 January 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AGRIKIT LIMITED DIRECTORS

Margaret Mary Walton

  Acting
Appointed
15 February 1999
Role
Secretary
Address
Raby Cottage, East Cowton, Northallerton, North Yorkshire, DL7 0JN
Name
WALTON, Margaret Mary

John Dowson Walton

  Acting PSC
Appointed
15 February 1999
Occupation
Engineer
Role
Director
Age
69
Nationality
British
Address
Raby Cottage, East Cowton, Northallerton, North Yorkshire, DL7 0JN
Country Of Residence
United Kingdom
Name
WALTON, John Dowson
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Margaret Mary Walton

  Acting PSC
Appointed
15 February 1999
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Raby Cottage, East Cowton, Northallerton, North Yorkshire, DL7 0JN
Country Of Residence
United Kingdom
Name
WALTON, Margaret Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
15 February 1999
Resigned
15 February 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
15 February 1999
Resigned
15 February 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.