CROP EURO LIMITED - NORWICH
Company Profile | Company Filings |
Overview
CROP EURO LIMITED is a Private Limited Company from NORWICH and has the status: Active.
CROP EURO LIMITED was incorporated 19 years ago on 23/08/2004 and has the registered number: 05212709. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CROP EURO LIMITED was incorporated 19 years ago on 23/08/2004 and has the registered number: 05212709. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CROP EURO LIMITED - NORWICH
This company is listed in the following categories:
46750 - Wholesale of chemical products
46750 - Wholesale of chemical products
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
64-66 WESTWICK STREET
NORWICH
NORFOLK
NR2 4SZ
This Company Originates in : United Kingdom
Previous trading names include:
AGCHEMACCESS LIMITED (until 19/01/2024)
AGCHEMACCESS LIMITED (until 19/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS ANTONY GOOCH | Feb 1960 | British | Director | 2006-04-06 | CURRENT |
JOHN PHILIPS | Nov 1948 | British | Director | 2006-10-06 UNTIL 2007-08-03 | RESIGNED |
MR MATTHEW FRANCIS KEALEY | Mar 1973 | British | Director | 2007-07-30 UNTIL 2014-12-01 | RESIGNED |
STEPHEN ANTHONY GARNER | Oct 1959 | British | Director | 2004-08-23 UNTIL 2006-10-24 | RESIGNED |
JOHN HARVEY FIRTH | Dec 1948 | Australian | Director | 2011-06-14 UNTIL 2018-08-31 | RESIGNED |
MR ADRIAN ROGER BUSHBY | Jul 1967 | British | Director | 2012-05-16 UNTIL 2014-07-11 | RESIGNED |
JAMES TRETT | Jun 1973 | Secretary | 2009-02-19 UNTIL 2009-10-31 | RESIGNED | |
JOHN DARRELL WILLIS | British | Secretary | 2004-08-23 UNTIL 2008-02-22 | RESIGNED | |
MS JOANNA HELEN HOBSON | Mar 1956 | British | Secretary | 2008-02-22 UNTIL 2008-12-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agchemaccess Holdings | 2016-04-06 | Norwich | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CROP EURO LIMITED | 2024-01-23 | 31-12-2022 | £3,054,214 equity |
Micro-entity Accounts - AGCHEMACCESS LIMITED | 2023-08-19 | 31-12-2021 | £3,001,233 equity |
Micro-entity Accounts - AGCHEMACCESS LIMITED | 2023-08-19 | 31-12-2020 | £2,911,215 equity |
AgchemAccess Limited - Limited company accounts 20.1 | 2022-08-09 | 31-12-2019 | £4,250 Cash £-2,316,623 equity |
Micro-entity Accounts - AGCHEMACCESS LIMITED | 2019-10-01 | 31-12-2018 | £2,197,542 equity |