ARGO ENVIRONMENTAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ARGO ENVIRONMENTAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138953

Incorporation date

18/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Higher Swineham, Knowstone, South Molton, Devon EX36 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon19/02/2026
Change of details for Mr Jonathan David Miles as a person with significant control on 2026-01-18
dot icon19/02/2026
Cessation of Fiona Mary Miles as a person with significant control on 2026-01-18
dot icon17/02/2026
Termination of appointment of Fiona Mary Miles as a director on 2026-01-18
dot icon17/02/2026
Termination of appointment of Fiona Mary Miles as a secretary on 2026-01-18
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Register inspection address has been changed from Highbury Highbury Hill Northam Bideford EX39 1NJ England to Higher Swineham Higher Swineham Knowstone South Molton Devon EX36 4SB
dot icon23/09/2024
Register(s) moved to registered inspection location Highbury Highbury Hill Northam Bideford EX39 1NJ
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Registered office address changed from Highbury Highbury Hill Northam Bideford EX39 1NJ England to Higher Swineham Knowstone South Molton Devon EX36 4SB on 2023-11-21
dot icon21/11/2023
Change of details for Mrs Fiona Mary Miles as a person with significant control on 2023-11-13
dot icon21/11/2023
Change of details for Mr Jonathan David Miles as a person with significant control on 2023-11-13
dot icon21/11/2023
Director's details changed for Mrs Fiona Mary Miles on 2023-11-13
dot icon21/11/2023
Director's details changed for Mr Jonathan David Miles on 2023-11-13
dot icon25/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Change of details for Mr Jonathan David Miles as a person with significant control on 2023-05-20
dot icon22/05/2023
Director's details changed for Mrs Fiona Mary Miles on 2023-05-20
dot icon22/05/2023
Director's details changed for Mr Jonathan David Miles on 2023-05-20
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon29/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon23/04/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon27/09/2019
Register inspection address has been changed from Netherton Farm Natcott Lane Hartland Bideford Devon EX39 6DQ England to Highbury Highbury Hill Northam Bideford EX39 1NJ
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Registered office address changed from Netherton Farm Natcott Lane Hartland Bideford Devon EX39 6DQ to Highbury Highbury Hill Northam Bideford EX39 1NJ on 2018-08-07
dot icon18/12/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mrs Fiona Mary Miles on 2014-03-17
dot icon18/12/2014
Register inspection address has been changed from Groubear Farm Groubear Farm Withleigh Tiverton Devon EX16 8LA to Netherton Farm Natcott Lane Hartland Bideford Devon EX39 6DQ
dot icon18/12/2014
Director's details changed for Jonathan Miles on 2014-03-17
dot icon18/12/2014
Secretary's details changed for Mrs Fiona Mary Miles on 2014-03-17
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Registered office address changed from Groubear Farm Withleigh Tiverton Devon EX16 8LA on 2014-03-25
dot icon14/03/2014
Registration of charge 031389530003
dot icon12/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Jonathan Miles on 2009-12-18
dot icon15/01/2010
Director's details changed for Fiona Mary Miles on 2009-12-18
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 18/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 18/12/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 18/12/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 18/12/03; full list of members
dot icon15/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 18/12/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 18/12/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 18/12/00; full list of members
dot icon21/06/2001
Registered office changed on 21/06/01 from: kavounas house prinsted lane, prinsted emsworth hampshire PO10 8HS
dot icon01/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 18/12/99; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1998-12-31
dot icon15/01/1999
Return made up to 18/12/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon06/03/1998
Particulars of mortgage/charge
dot icon09/01/1998
Return made up to 18/12/97; no change of members
dot icon03/07/1997
Accounts for a small company made up to 1996-12-31
dot icon23/01/1997
Return made up to 18/12/96; full list of members
dot icon07/03/1996
Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon10/01/1996
Accounting reference date notified as 31/12
dot icon22/12/1995
Secretary resigned
dot icon18/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
212.00
-
0.00
-
-
2022
3
114.00
-
0.00
-
-
2023
3
9.96K
-
0.00
-
-
2023
3
9.96K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

9.96K £Ascended8.63K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/12/1995 - 17/12/1995
7613
Mr Jonathan David Miles
Director
18/12/1995 - Present
4
Mrs Fiona Mary Miles
Director
18/12/1995 - 18/01/2026
1
Miles, Fiona Mary
Secretary
18/12/1995 - 18/01/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARGO ENVIRONMENTAL ENGINEERING LIMITED

ARGO ENVIRONMENTAL ENGINEERING LIMITED is an(a) Active company incorporated on 18/12/1995 with the registered office located at Higher Swineham, Knowstone, South Molton, Devon EX36 4SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGO ENVIRONMENTAL ENGINEERING LIMITED?

toggle

ARGO ENVIRONMENTAL ENGINEERING LIMITED is currently Active. It was registered on 18/12/1995 .

Where is ARGO ENVIRONMENTAL ENGINEERING LIMITED located?

toggle

ARGO ENVIRONMENTAL ENGINEERING LIMITED is registered at Higher Swineham, Knowstone, South Molton, Devon EX36 4SB.

What does ARGO ENVIRONMENTAL ENGINEERING LIMITED do?

toggle

ARGO ENVIRONMENTAL ENGINEERING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARGO ENVIRONMENTAL ENGINEERING LIMITED have?

toggle

ARGO ENVIRONMENTAL ENGINEERING LIMITED had 3 employees in 2023.

What is the latest filing for ARGO ENVIRONMENTAL ENGINEERING LIMITED?

toggle

The latest filing was on 19/02/2026: Change of details for Mr Jonathan David Miles as a person with significant control on 2026-01-18.