Vitacrop Co. Ltd
Private Limited Company
Vitacrop Co. Ltd
The Watermark
9-15 Ribbleton Lane
Preston
Lancashire
PR1 5EZ
Company Name | Vitacrop Co. Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 08110293 |
---|
Incorporation Date | 19 June 2012 |
---|
Dissolution Date | 20 August 2019 (active for 7 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Dillgreen Limited |
---|
Current Directors | 1 |
---|
Business Industry | Agriculture, Forestry and Fishing |
---|
Business Activity | Support Activities For Crop Production |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | The Watermark 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Preston |
---|
Region | North West |
---|
County | Lancashire |
---|
Built Up Area | Preston |
---|
Accounts Year End | 30 June |
---|
Category | Dormant |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Agriculture, Forestry and Fishing |
---|
SIC 2007 (01610) | Support activities for crop production |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2415) | Manufacture fertilizers, nitrogen compounds |
---|
SIC 2007 (20150) | Manufacture of fertilizers and nitrogen compounds |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47760) | Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores |
---|
23 June 2017 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 | 1 page |
---|
22 June 2017 | Appointment of Miss Lyn Bond as a director on 22 June 2017 | 2 pages |
---|
22 June 2017 | Confirmation statement made on 17 June 2017 with updates | 8 pages |
---|
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 | 2 pages |
---|
24 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—