CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AGREX LIMITED
Company
AGREX
Phone:
01673 862 008
A⁺
rating
KEY FINANCES
Year
2017
Assets
£982.89k
▲ £284.2k (40.68 %)
Cash
£0.28k
Liabilities
£446.94k
▼ £-450.25k (-50.18 %)
Net Worth
£535.95k
▼ £734.45k (-370.00 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Lincoln
Company name
AGREX LIMITED
Company number
07500049
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 2011
Age - 15 years
Home Country
United Kingdom
CONTACTS
Website
agrex.co.uk
Phones
01673 862 008
01673 866 575
Registered Address
21A NEWLAND,
LINCOLN,
LN1 1XP
ECONOMIC ACTIVITIES
01629
Support activities for animal production (other than farm animal boarding and care) n.e.c.
LAST EVENTS
22 Jan 2017
Confirmation statement made on 20 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 12,000
CHARGES
31 March 2015
Status
Outstanding
Delivered
8 April 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…
2 July 2012
Status
Outstanding
Delivered
6 July 2012
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
AGR RACKING LIMITED
AGREUS LIMITED
AGRI SALES LIMITED
AGRICULTURAL POLYMERS INTERNATIONAL LIMITED
AGRIFAC UK LTD
AGRIFIT MACHINERY LIMITED
Last update 2018
AGREX LIMITED DIRECTORS
Georgina Cocking
Acting
Appointed
08 March 2011
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
21a, Newland, Lincoln, England, LN1 1XP
Country Of Residence
England
Name
COCKING, Georgina
Lee David Cocking
Acting
PSC
Appointed
01 April 2014
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
21a, Newland, Lincoln, LN1 1XP
Country Of Residence
England
Name
COCKING, Lee David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Elizabeth Anne Coultan
Acting
Appointed
08 March 2011
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
21a, Newland, Lincoln, England, LN1 1XP
Country Of Residence
England
Name
COULTAN, Elizabeth Anne
Trevor Harold Coultan
Acting
PSC
Appointed
01 April 2014
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
21a, Newland, Lincoln, LN1 1XP
Country Of Residence
England
Name
COULTAN, Trevor Harold
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WILKIN CHAPMAN COMPANY SECRETAIRAL SERVICES LIMITED
Resigned
Appointed
20 January 2011
Resigned
08 March 2011
Role
Secretary
Address
New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire, United Kingdom, DN31 1HE
Name
WILKIN CHAPMAN COMPANY SECRETAIRAL SERVICES LIMITED
Russell John Eke
Resigned
Appointed
20 January 2011
Resigned
08 March 2011
Occupation
Solicitor
Role
Director
Age
59
Nationality
British
Address
2 Bank Street, Lincoln, Lincolnshire, LN2 1DR
Country Of Residence
England
Name
EKE, Russell John
REVIEWS
Check The Company
Excellent according to the company’s financial health.