Proagri Solar Limited

DataGardener
live
Micro

Proagri Solar Limited

07717969Private Limited With Share Capital

Gladwins Farm Harpers Hill, Nayland, Colchester, CO64NU
Incorporated

26/07/2011

Company Age

14 years

Directors

2

Employees

1

SIC Code

43210

Risk

low risk

Company Overview

Registration, classification & business activity

Proagri Solar Limited (07717969) is a private limited with share capital incorporated on 26/07/2011 (14 years old) and registered in colchester, CO64NU. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 26/07/2011
CO64NU
1 employees

Financial Overview

Total Assets

£719.3K

Liabilities

£600.6K

Net Assets

£118.7K

Est. Turnover

£1.17M

AI Estimated
Unreported
Cash

£138.9K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Capital Return Purchase Own Shares
Category:Capital
Date:06-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-04-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2014
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-07-2014
Termination Director Company With Name
Category:Officers
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Termination Director Company With Name
Category:Officers
Date:01-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2012
Incorporation Company
Category:Incorporation
Date:26-07-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date07/01/2026
Latest Accounts30/04/2025

Trading Addresses

Gladwins Farm, Harpers Hill, Nayland, Colchester, Essex, CO64NURegistered

Contact

01206203083
proagrisolar.co.uk
Gladwins Farm Harpers Hill, Nayland, Colchester, CO64NU