EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Agriteck Solutions Limited

Address
Harper Way
Markham Vale
Chesterfield
Derbyshire
S44 5JX
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
23 October 2016
End of VAT Registration
29 August 2024
Company Register Address C/O Marlowe Plc
London
SW1X 7HN
Company No. 10345605 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 March 2022
Sector (SIC)36000 - Water collection, treatment and supply
46750 - Wholesale of chemical products
74901 - Other professional, scientific and technical activities n.e.c.
77320 - Rental and leasing of construction and civil engineering machinery and equipment
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Marlowe 2016 Limited Status: Active Notified: 28/06/2023 Companies House Number: 09975667 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hamilton, Blair William Status: Ceased Notified: 25/08/2016 Ceased: 01/04/2021 Date of Birth: 10/1951 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Mobile & Separation Equipment Limited Status: Ceased Notified: 25/08/2016 Ceased: 01/04/2021 Companies House Number: 04194135 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Wcs Environmental Engineering Ltd Status: Ceased Notified: 01/04/2021 Ceased: 28/06/2023 Companies House Number: 02583411 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Bone, Christopher London, England Status: Active Notified: 01/08/2023 Role: Secretary
    Councell, Adam Thomas London, England Status: Active Notified: 05/10/2021 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hitchcock, Jamie Alexander London, England Status: Active Notified: 22/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Walls, Andrew Raymond Quedgeley, Gloucester, England Status: Active Notified: 16/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Allen, Matthew James London, England Status: Ceased Notified: 01/04/2021 Ceased: 01/08/2023 Role: Secretary
    Dacre, Alexander Peter London, England Status: Ceased Notified: 01/04/2021 Ceased: 22/05/2024 Date of Birth: 08/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Greenwood, Philip Edwin Quedgeley, Gloucester, England Status: Ceased Notified: 01/04/2021 Ceased: 16/11/2023 Date of Birth: 05/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British