ARGANS LIMITED

Register to unlock more data on OkredoRegister

ARGANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06313966

Incorporation date

16/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plymouth Science Park, 1 Davy Road, Plymouth, Devon PL6 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon18/10/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Jean Laporte as a director on 2025-05-31
dot icon11/02/2025
Appointment of Mr Philippe Rene Bardey as a director on 2025-02-10
dot icon19/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Craig Steyn Jacobs as a director on 2024-02-22
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Change of details for Acri-St as a person with significant control on 2021-01-01
dot icon05/08/2021
Confirmation statement made on 2021-07-16 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon20/12/2017
Appointment of Mr Craig Steyn Jacobs as a director on 2017-12-20
dot icon21/09/2017
Cancellation of shares. Statement of capital on 2017-08-15
dot icon21/09/2017
Purchase of own shares.
dot icon18/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/04/2015
Termination of appointment of Lance Kent Fleischer as a director on 2015-04-21
dot icon03/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/04/2014
Appointment of Mr Jean Laporte as a director
dot icon01/04/2014
Registered office address changed from 1 Davy Road Tamar Science Park Derriford Plymouth Devon PL6 8BX United Kingdom on 2014-04-01
dot icon03/09/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/01/2013
Termination of appointment of Rabiah Nasir-Habeeb as a secretary
dot icon24/01/2013
Termination of appointment of Ian Mcfadzen as a director
dot icon09/11/2012
Registered office address changed from Atlas Building Harwell Oxford Didcot Oxfordshire OX11 0QX United Kingdom on 2012-11-09
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-21
dot icon20/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon20/07/2012
Register inspection address has been changed from 19 Research Way Tamar Science Park Plymouth PL6 8BT United Kingdom
dot icon20/07/2012
Secretary's details changed for Ms Rabiah Nasir-Habeeb on 2012-07-13
dot icon20/07/2012
Register(s) moved to registered office address
dot icon03/05/2012
Memorandum and Articles of Association
dot icon30/04/2012
Termination of appointment of Samantha Lavender as a director
dot icon20/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/01/2012
Auditor's resignation
dot icon30/09/2011
Termination of appointment of Philippe Bardey as a director
dot icon30/09/2011
Termination of appointment of Antoine Mangin as a director
dot icon30/09/2011
Appointment of Dr François-Régis Martin-Lauzer as a director
dot icon01/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Atlas Building Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QX United Kingdom on 2011-08-01
dot icon01/08/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon13/04/2011
Appointment of Ms Rabiah Nasir-Habeeb as a secretary
dot icon13/04/2011
Termination of appointment of Derek Jacobs as a secretary
dot icon13/04/2011
Termination of appointment of Derek Jacobs as a director
dot icon13/04/2011
Appointment of Mr Lance Kent Fleischer as a director
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2011
Registered office address changed from Thatchers Russells Water Henley-on-Thames Oxfordshire RG9 6EU on 2011-02-09
dot icon02/09/2010
Appointment of Mr Ian Robert Bruce Mcfadzen as a director
dot icon02/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon02/09/2010
Director's details changed for Dr Antoine Mangin on 2010-07-01
dot icon02/09/2010
Director's details changed for Philippe Rene Bardey on 2010-07-01
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon08/09/2009
Return made up to 16/07/09; full list of members
dot icon20/08/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2008
Registered office changed on 29/09/2008 from 49 the drive rickmansworth WD3 4EA
dot icon18/08/2008
Gbp nc 100/1000\19/03/08
dot icon18/08/2008
Return made up to 16/07/08; full list of members
dot icon26/03/2008
Prev ext from 31/12/2007 to 31/12/2008
dot icon19/09/2007
New director appointed
dot icon12/09/2007
Ad 24/08/07--------- £ si 93@1=93 £ ic 2/95
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon18/08/2007
New director appointed
dot icon17/08/2007
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon31/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Director resigned
dot icon16/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
16/07/2007 - 16/07/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
16/07/2007 - 16/07/2007
15849
Lavender, Samantha Jane, Dr
Director
03/08/2007 - 30/04/2012
7
Jacobs, Derek Arnold
Director
16/07/2007 - 10/12/2010
7
Mcfadzen, Ian Robert Bruce
Director
31/08/2010 - 04/01/2013
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGANS LIMITED

ARGANS LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at Plymouth Science Park, 1 Davy Road, Plymouth, Devon PL6 8BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGANS LIMITED?

toggle

ARGANS LIMITED is currently Active. It was registered on 16/07/2007 .

Where is ARGANS LIMITED located?

toggle

ARGANS LIMITED is registered at Plymouth Science Park, 1 Davy Road, Plymouth, Devon PL6 8BX.

What does ARGANS LIMITED do?

toggle

ARGANS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ARGANS LIMITED?

toggle

The latest filing was on 18/10/2025: Confirmation statement made on 2025-07-16 with no updates.