-
CROP EURO LIMITED - 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom
Company Information
- Company registration number
- 05212709
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 64-66 Westwick Street
- Norwich
- Norfolk
- NR2 4SZ 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ UK
Management
- Managing Directors
- GOOCH, Nicholas Antony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-08-23
- Age Of Company 2004-08-23 20 years
- SIC/NACE
- 46750
Ownership
- Beneficial Owners
- Agchemaccess Holdings
Jurisdiction Particularities
- Company Name (english)
- Crop Euro Limited
- Additional Status Details
- Active
- Previous Names
- AGCHEMACCESS LIMITED
- VAT Number
- GB851236637
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-08-23
- Annual Return
- Due Date: 2024-09-06
- Last Date: 2023-08-23
-
CROP EURO LIMITED Company Description
- CROP EURO LIMITED is a ltd registered in United Kingdom with the Company reg no 05212709. Its current trading status is "live". It was registered 2004-08-23. It was previously called AGCHEMACCESS LIMITED. It has declared SIC or NACE codes as "46750". It has 1 director The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-08-23.It can be contacted at 64-66 Westwick Street .
Get CROP EURO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crop Euro Limited - 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom
- 2004-08-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROP EURO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
certificate-change-of-name-company (2024-01-19) - CERTNM
-
accounts-with-accounts-type-micro-entity (2024-01-22) - AA
-
gazette-filings-brought-up-to-date (2024-01-23) - DISS40
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-08-18) - AA
-
confirmation-statement-with-no-updates (2023-08-25) - CS01
-
gazette-notice-compulsory (2023-11-28) - GAZ1
-
gazette-filings-brought-up-to-date (2023-05-05) - DISS40
-
gazette-notice-compulsory (2023-04-25) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-08) - AA
-
gazette-notice-compulsory (2022-01-11) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-02-15) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2022-08-09) - DISS40
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-03) - MR04
-
liquidation-voluntary-arrangement-completion (2021-08-09) - CVA4
-
confirmation-statement-with-no-updates (2021-09-03) - CS01
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-09-29) - CVA3
-
confirmation-statement-with-no-updates (2020-10-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-10-14) - CVA3
-
accounts-with-accounts-type-micro-entity (2019-09-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
-
termination-director-company-with-name-termination-date (2018-12-15) - TM01
-
confirmation-statement-with-no-updates (2018-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-10-05) - CVA3
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-03-01) - AA
-
liquidation-court-order-miscellaneous (2017-09-27) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-09-27) - 1.1
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-27) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-11-29) - CVA3
-
auditors-resignation-company (2017-01-30) - AUD
keyboard_arrow_right 2016
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-10-05) - 1.3
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
accounts-with-accounts-type-full (2016-12-13) - AA
keyboard_arrow_right 2015
-
liquidation-court-order-miscellaneous (2015-08-14) - LIQ MISC OC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01
-
termination-director-company-with-name-termination-date (2015-02-19) - TM01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-08-14) - 1.1
-
accounts-with-accounts-type-full (2015-09-15) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-10-05) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
keyboard_arrow_right 2014
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-09-30) - 1.3
-
accounts-with-accounts-type-full (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-26) - AR01
-
termination-director-company-with-name-termination-date (2014-07-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-11) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-08-02) - 1.1
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-05-17) - AP01
-
accounts-with-accounts-type-medium (2012-03-08) - AA
-
gazette-filings-brought-up-to-date (2012-02-11) - DISS40
-
accounts-with-accounts-type-small (2012-03-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-08) - AR01
-
legacy (2012-04-12) - MG02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
gazette-notice-compulsary (2011-12-27) - GAZ1
-
legacy (2011-02-15) - MG02
-
appoint-person-director-company-with-name (2011-06-14) - AP01
keyboard_arrow_right 2010
-
legacy (2010-06-23) - MG02
-
legacy (2010-11-26) - MG01
-
accounts-with-accounts-type-small (2010-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-09) - AR01
-
legacy (2010-06-17) - MG01
-
change-person-director-company-with-change-date (2010-02-01) - CH01
keyboard_arrow_right 2009
-
termination-secretary-company-with-name (2009-11-06) - TM02
-
accounts-with-accounts-type-small (2009-09-22) - AA
-
legacy (2009-09-08) - 363a
-
legacy (2009-08-29) - 395
-
legacy (2009-03-05) - 288a
-
legacy (2009-02-09) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-01-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-17) - 288b
-
legacy (2008-02-25) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-04-22) - AA
-
legacy (2008-02-25) - 288a
-
legacy (2008-10-31) - 395
-
legacy (2008-09-16) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-15) - 395
-
legacy (2007-10-19) - 225
-
legacy (2007-09-05) - 363a
-
legacy (2007-08-20) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-13) - 287
-
legacy (2006-11-13) - 288b
-
legacy (2006-10-19) - 288a
-
legacy (2006-09-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-06-27) - AA
-
legacy (2006-04-13) - 288a
keyboard_arrow_right 2005
-
legacy (2005-08-31) - 363a
-
legacy (2005-02-11) - 395
keyboard_arrow_right 2004
-
resolution (2004-09-23) - RESOLUTIONS
-
incorporation-company (2004-08-23) - NEWINC