ARGENT FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ARGENT FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04058950

Incorporation date

24/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Avery Dell Industrial Estate Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2000)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon20/03/2025
Satisfaction of charge 040589500003 in full
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Registration of charge 040589500004, created on 2021-05-13
dot icon10/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Director's details changed for Ms Kelly Baldwin on 2020-02-10
dot icon10/02/2020
Secretary's details changed for Ms Kelly Baldwin on 2020-02-10
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Notification of Ultrafab Limited as a person with significant control on 2019-10-31
dot icon12/11/2019
Termination of appointment of Richard James Harvey as a director on 2019-10-31
dot icon07/11/2019
Cessation of Richard Harvey as a person with significant control on 2019-10-31
dot icon18/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Registration of a charge with Charles court order to extend. Charge code 040589500003, created on 2015-04-20
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon12/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Change of share class name or designation
dot icon08/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon05/09/2014
Memorandum and Articles of Association
dot icon05/09/2014
Resolutions
dot icon05/08/2014
Appointment of Ms Kelly Baldwin as a director on 2014-07-30
dot icon05/08/2014
Appointment of Ms Kelly Baldwin as a secretary on 2014-07-30
dot icon05/08/2014
Termination of appointment of Elizabeth Ann Brace as a director on 2014-07-30
dot icon05/08/2014
Termination of appointment of Elizabeth Ann Brace as a secretary on 2014-07-30
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon02/09/2011
Director's details changed for Richard James Harvey on 2011-01-01
dot icon02/09/2011
Director's details changed for Elizabeth Ann Brace on 2011-01-01
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/11/2010
Registered office address changed from Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA on 2010-11-25
dot icon10/09/2010
Annual return made up to 2010-08-24
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 24/08/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 24/08/08; no change of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 24/08/07; no change of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/09/2006
Return made up to 24/08/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
Return made up to 24/08/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 24/08/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon06/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 24/08/03; full list of members
dot icon07/04/2003
Director resigned
dot icon12/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/09/2002
Return made up to 24/08/02; full list of members
dot icon06/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/11/2001
Director resigned
dot icon22/08/2001
Return made up to 24/08/01; full list of members
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon15/11/2000
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon12/10/2000
Particulars of mortgage/charge
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon-0.72 % *

* during past year

Cash in Bank

£194,341.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
851.74K
-
0.00
195.75K
-
2022
14
1.02M
-
0.00
194.34K
-
2022
14
1.02M
-
0.00
194.34K
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

1.02M £Ascended20.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.34K £Descended-0.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Kelly
Director
30/07/2014 - Present
2
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
23/08/2000 - 23/08/2000
4893
Key Legal Services (Nominees) Limited
Nominee Director
23/08/2000 - 23/08/2000
4782
Baldwin, Kelly
Secretary
29/07/2014 - Present
-
Brace, Elizabeth Ann
Secretary
23/08/2000 - 29/07/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARGENT FABRICATIONS LIMITED

ARGENT FABRICATIONS LIMITED is an(a) Active company incorporated on 24/08/2000 with the registered office located at Unit 4 Avery Dell Industrial Estate Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT FABRICATIONS LIMITED?

toggle

ARGENT FABRICATIONS LIMITED is currently Active. It was registered on 24/08/2000 .

Where is ARGENT FABRICATIONS LIMITED located?

toggle

ARGENT FABRICATIONS LIMITED is registered at Unit 4 Avery Dell Industrial Estate Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3DZ.

What does ARGENT FABRICATIONS LIMITED do?

toggle

ARGENT FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ARGENT FABRICATIONS LIMITED have?

toggle

ARGENT FABRICATIONS LIMITED had 14 employees in 2022.

What is the latest filing for ARGENT FABRICATIONS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.