ARGENT ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARGENT ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03110750

Incorporation date

05/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon25/09/2017
Final Gazette dissolved following liquidation
dot icon25/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 2016-11-15
dot icon31/07/2016
Liquidators' statement of receipts and payments to 2016-05-27
dot icon30/07/2015
Liquidators' statement of receipts and payments to 2015-05-27
dot icon22/01/2015
Notice of completion of voluntary arrangement
dot icon01/06/2014
Registered office address changed from 52 Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW on 2014-06-02
dot icon01/06/2014
Statement of affairs with form 4.19
dot icon01/06/2014
Appointment of a voluntary liquidator
dot icon01/06/2014
Resolutions
dot icon09/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-20
dot icon06/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/01/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/11/2012
Termination of appointment of Jean Bedford as a secretary
dot icon29/11/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Jean Bedford as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon04/02/2010
Termination of appointment of Christopher Bedford as a director
dot icon06/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon08/10/2009
Director's details changed for Jean Bedford on 2009-10-01
dot icon08/10/2009
Director's details changed for George Albert Bedford on 2009-10-01
dot icon08/10/2009
Director's details changed for Christopher Lee Bedford on 2009-10-01
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2008
Return made up to 06/10/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 06/10/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 06/10/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/10/2005
Return made up to 06/10/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
New director appointed
dot icon30/10/2004
Return made up to 06/10/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 06/10/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 06/10/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 06/10/01; full list of members
dot icon16/07/2001
Registered office changed on 17/07/01 from: 2 & 4 wellington road bridlington north humberside YO15 2BN
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/12/2000
Return made up to 06/10/00; full list of members
dot icon28/06/2000
Registered office changed on 29/06/00 from: 1 stansfield close hull north humberside HU9 5BA
dot icon04/04/2000
Accounts for a small company made up to 1998-10-31
dot icon22/03/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon28/01/2000
Return made up to 06/10/99; full list of members
dot icon22/12/1999
Secretary resigned;director resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed
dot icon05/12/1999
Registered office changed on 06/12/99 from: 37-41 high street bridlington east yorkshire YO16 4PR
dot icon15/11/1999
Auditor's resignation
dot icon16/03/1999
Auditor's resignation
dot icon29/11/1998
Full accounts made up to 1997-10-31
dot icon23/11/1998
Return made up to 06/10/98; no change of members
dot icon28/12/1997
Return made up to 06/10/97; full list of members
dot icon04/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/10/1997
Registered office changed on 23/10/97 from: parkwood house 39 flamborough road bridlington east yorkshire YO15 2JH
dot icon02/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Amended full accounts made up to 1996-10-31
dot icon03/08/1997
Full accounts made up to 1996-10-31
dot icon28/10/1996
Return made up to 06/10/96; full list of members
dot icon27/10/1996
Particulars of mortgage/charge
dot icon13/10/1996
Registered office changed on 14/10/96 from: po box 48 71 high street hull north humberside HU1 1QT
dot icon27/02/1996
Accounting reference date notified as 31/10
dot icon05/11/1995
Registered office changed on 06/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/1995
Secretary resigned;director resigned;new director appointed
dot icon05/11/1995
New secretary appointed;new director appointed
dot icon05/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/10/1995 - 05/10/1995
16011
London Law Services Limited
Nominee Director
05/10/1995 - 05/10/1995
15403
Bedford, George Albert
Director
14/11/2004 - Present
-
Bedford, George Albert
Director
05/10/1995 - 29/11/1999
-
Bedford, Christopher Lee
Director
30/11/1999 - 21/01/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARGENT ENGINEERING SERVICES LIMITED

ARGENT ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 05/10/1995 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT ENGINEERING SERVICES LIMITED?

toggle

ARGENT ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 05/10/1995 and dissolved on 25/09/2017.

Where is ARGENT ENGINEERING SERVICES LIMITED located?

toggle

ARGENT ENGINEERING SERVICES LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does ARGENT ENGINEERING SERVICES LIMITED do?

toggle

ARGENT ENGINEERING SERVICES LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

What is the latest filing for ARGENT ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 25/09/2017: Final Gazette dissolved following liquidation.