Crop Euro Limited

DataGardener
crop euro limited
live
Medium

Crop Euro Limited

05212709Private Limited With Share Capital

Manor House Bramerton Road, Surlingham, NR147DE
Incorporated

23/08/2004

Company Age

21 years

Directors

1

Employees

SIC Code

46750

Risk

high risk

Company Overview

Registration, classification & business activity

Crop Euro Limited (05212709) is a private limited with share capital incorporated on 23/08/2004 (21 years old) and registered in surlingham, NR147DE. The company operates under SIC code 46750 - wholesale of chemical products.

Agchemaccess is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 46750
Medium
Incorporated 23/08/2004
NR147DE

Financial Overview

Total Assets

£4.59M

Liabilities

£7.64M

Net Assets

£-3.06M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:09-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-09-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:27-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2017
Auditors Resignation Company
Category:Auditors
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-08-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:14-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Legacy
Category:Mortgage
Date:12-04-2012
Legacy
Category:Mortgage
Date:12-04-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:08-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:27-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2011
Legacy
Category:Mortgage
Date:15-02-2011
Legacy
Category:Mortgage
Date:26-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Legacy
Category:Mortgage
Date:23-06-2010
Legacy
Category:Mortgage
Date:23-06-2010
Legacy
Category:Mortgage
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Termination Secretary Company With Name
Category:Officers
Date:06-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2009
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Mortgage
Date:29-08-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Officers
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Mortgage
Date:31-10-2008
Legacy
Category:Annual Return
Date:16-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:17-01-2008
Legacy
Category:Mortgage
Date:15-11-2007
Legacy
Category:Accounts
Date:19-10-2007
Legacy
Category:Annual Return
Date:05-09-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Address
Date:13-11-2006
Legacy
Category:Officers
Date:19-10-2006
Legacy
Category:Annual Return
Date:21-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Annual Return
Date:31-08-2005

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/12/2024

Trading Addresses

41 Thorpe Road, Norwich, Norfolk, NR11ES
Manor House, Bramerton Road, Surlingham, Norwich, NR147DERegistered

Contact

08454599413
Manor House Bramerton Road, Surlingham, NR147DE