KINGSTON AGRICOM LIMITED - SURBITON
Company Profile | Company Filings |
Overview
KINGSTON AGRICOM LIMITED is a Private Limited Company from SURBITON ENGLAND and has the status: Active.
KINGSTON AGRICOM LIMITED was incorporated 17 years ago on 04/12/2006 and has the registered number: 06017919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KINGSTON AGRICOM LIMITED was incorporated 17 years ago on 04/12/2006 and has the registered number: 06017919. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KINGSTON AGRICOM LIMITED - SURBITON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
308 EWELL ROAD
SURBITON
KT6 7AL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KINGSTON AGRICULTURAL COMMODITIES LIMITED (until 16/01/2007)
KINGSTON AGRICULTURAL COMMODITIES LIMITED (until 16/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY JOHN ALLEBONE | Jun 1975 | British | Director | 2007-01-02 | CURRENT |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2006-12-04 UNTIL 2006-12-04 | RESIGNED | ||
ANDREW JOHN WALKER | Oct 1967 | British | Director | 2006-12-04 UNTIL 2006-12-04 | RESIGNED |
MICHAEL ARTHUR GRAVES | Jan 1959 | British | Director | 2006-12-04 UNTIL 2018-12-31 | RESIGNED |
JENNY GRAVES | Jun 1959 | British | Director | 2006-12-04 UNTIL 2018-12-31 | RESIGNED |
MRS JANE MARIETTE WRIGHT | British | Secretary | 2006-12-04 UNTIL 2006-12-04 | RESIGNED | |
JENNY GRAVES | Jun 1959 | British | Secretary | 2006-12-04 UNTIL 2018-12-31 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2006-12-04 UNTIL 2006-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Arthur Graves | 2016-04-06 - 2019-03-18 | 1/1959 | Ownership of shares 50 to 75 percent | |
Mr Timothy John Allebone | 2016-04-06 | 6/1975 | Surbiton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KINGSTON_AGRICOM_LIMITED - Accounts | 2023-08-30 | 31-12-2022 | £327,421 Cash £561,342 equity |
KINGSTON_AGRICOM_LIMITED - Accounts | 2022-06-10 | 31-12-2021 | £539,658 Cash £454,236 equity |
Kingston Agricom Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-16 | 31-12-2020 | £434,143 Cash £349,056 equity |
Kingston Agricom Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-27 | 31-12-2019 | £307,938 Cash £206,441 equity |
Kingston Agricom Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-01 | 31-12-2017 | £289,027 Cash £236,601 equity |
Kingston Agricom Limited - Accounts to registrar - small 17.1 | 2017-04-27 | 31-12-2016 | £328,104 Cash £273,247 equity |
Kingston Agricom Limited - Abbreviated accounts 16.1 | 2016-04-13 | 31-12-2015 | £269,004 Cash £186,106 equity |