ARGO FLARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARGO FLARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00952260

Incorporation date

16/04/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 High Street, Marlow, Buckinghamshire SL7 1BACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1973)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/03/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-29
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon11/07/2022
Change of details for Argo Flare Holdings Limited as a person with significant control on 2021-07-08
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon26/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon19/11/2019
Registered office address changed from 43 High Street Marlow SL7 1BA England to 43 High Street Marlow Buckinghamshire SL7 1BA on 2019-11-19
dot icon18/11/2019
Registered office address changed from 55 High Street Marlow Buckinghamshire SL7 1BA England to 43 High Street Marlow SL7 1BA on 2019-11-18
dot icon08/10/2019
Satisfaction of charge 1 in full
dot icon08/10/2019
Satisfaction of charge 2 in full
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon15/03/2018
Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to 55 High Street Marlow Buckinghamshire SL7 1BA on 2018-03-15
dot icon15/03/2018
Termination of appointment of Michael Paver as a director on 2018-02-09
dot icon15/03/2018
Cessation of Sterling Argo Holdings Limited as a person with significant control on 2018-02-09
dot icon15/03/2018
Termination of appointment of Michael Paver as a secretary on 2018-02-09
dot icon05/03/2018
Notification of Argo Flare Holdings Limited as a person with significant control on 2018-02-09
dot icon05/12/2017
Resolutions
dot icon14/09/2017
Change of details for Sterling Argo Holdings Limited as a person with significant control on 2017-09-04
dot icon03/08/2017
Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 2017-08-03
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon09/09/2016
Full accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon02/11/2015
Director's details changed for Mr Alistair Duncan James Blest on 2015-11-02
dot icon02/11/2015
Termination of appointment of Christopher Robert Armitage as a director on 2015-10-30
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2015-03-31
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Auditor's resignation
dot icon22/07/2014
Auditor's resignation
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon14/11/2013
Appointment of Mr Michael Paver as a director
dot icon14/11/2013
Termination of appointment of David Blunn as a director
dot icon14/11/2013
Termination of appointment of David Blunn as a secretary
dot icon14/11/2013
Termination of appointment of David Blunn as a secretary
dot icon14/11/2013
Appointment of Mr Michael Paver as a secretary
dot icon06/11/2013
Registered office address changed from Dl Group Building George Smith Way Yeovil Somerset BA22 8QR on 2013-11-06
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2011
Auditor's resignation
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/07/2011
Appointment of Mr Paul Colin George Sharman as a director
dot icon28/06/2011
Appointment of Mr Raymond Leslie Seale as a director
dot icon28/06/2011
Appointment of Mr Andrew Gordon Tallentire as a director
dot icon27/06/2011
Appointment of Mr Alistair Duncan James Blest as a director
dot icon17/06/2011
Director's details changed for Mr Christopher Robert Armitage on 2011-05-17
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr David Howard Blunn on 2010-07-20
dot icon20/07/2010
Director's details changed for Mr Christopher Robert Armitage on 2010-07-20
dot icon20/07/2010
Secretary's details changed for Mr David Howard Blunn on 2010-07-20
dot icon07/07/2010
Full accounts made up to 2010-03-31
dot icon28/08/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 20/07/09; full list of members
dot icon21/07/2009
Location of register of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from d l group building george smith way lufton yeovil somerset BA22 8QR
dot icon28/12/2008
Registered office changed on 28/12/2008 from suite D2, brunel house houndstone business park yeovil somerset BA22 8RT
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon21/07/2008
Location of register of members
dot icon10/03/2008
Appointment terminated director william wyatt
dot icon10/03/2008
Director appointed christopher robert armitage
dot icon23/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/07/2007
Return made up to 20/07/07; full list of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/07/2006
Return made up to 20/07/06; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL
dot icon22/07/2005
Return made up to 20/07/05; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/07/2004
Return made up to 20/07/04; full list of members
dot icon24/03/2004
Certificate of change of name
dot icon06/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/08/2003
Return made up to 20/07/03; full list of members
dot icon06/10/2002
Registered office changed on 06/10/02 from: suite D2 brunel house houndstone business park yeovil somerset BA22 8RT
dot icon26/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon02/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/08/2001
Return made up to 20/07/01; full list of members
dot icon02/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon02/08/2000
Return made up to 20/07/00; full list of members
dot icon04/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/08/1999
Return made up to 20/07/99; full list of members
dot icon05/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/08/1998
Return made up to 20/07/98; no change of members
dot icon25/09/1997
Registered office changed on 25/09/97 from: porunel house houndstone business park yeovil somerset BA22 8RT
dot icon01/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon01/09/1997
Return made up to 20/07/97; no change of members
dot icon02/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon22/08/1996
Return made up to 20/07/96; full list of members
dot icon08/09/1995
Return made up to 20/07/95; full list of members
dot icon08/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon12/09/1994
Return made up to 20/07/94; no change of members
dot icon03/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon03/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/10/1993
Return made up to 20/07/93; full list of members
dot icon17/09/1993
Certificate of change of name
dot icon11/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon11/08/1992
Return made up to 20/07/92; no change of members
dot icon05/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/08/1991
Return made up to 02/08/91; no change of members
dot icon04/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon04/09/1990
Return made up to 14/08/90; full list of members
dot icon08/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon08/11/1989
Resolutions
dot icon26/10/1989
Return made up to 31/07/89; full list of members
dot icon13/10/1989
Director resigned
dot icon21/08/1989
New director appointed
dot icon19/01/1989
Director resigned
dot icon22/12/1988
Full accounts made up to 1988-03-31
dot icon30/08/1988
Return made up to 09/08/88; full list of members
dot icon03/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1988
Registered office changed on 03/03/88 from: cayzer house 2 & 4 st mary axe london EC3
dot icon07/09/1987
Accounts made up to 1987-03-31
dot icon07/09/1987
Return made up to 28/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Accounts for a dormant company made up to 1986-03-31
dot icon01/08/1986
Return made up to 30/07/86; full list of members
dot icon28/05/1986
Director resigned
dot icon26/07/1973
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
218.56K
-
0.00
764.70K
-
2029
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Christopher Robert
Director
29/02/2008 - 30/10/2015
15
Tallentire, Andrew Gordon
Director
27/06/2011 - Present
5
Wyatt, William Penfold
Director
04/04/2002 - 29/02/2008
36
Paver, Michael
Director
14/11/2013 - 09/02/2018
29
Blest, Alistair Duncan John
Director
27/06/2011 - Present
2

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

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 ARGO FLARE SERVICES LIMITED

ARGO FLARE SERVICES LIMITED is an(a) Dissolved company incorporated on 16/04/1969 with the registered office located at 43 High Street, Marlow, Buckinghamshire SL7 1BA. There are currently 4 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 ARGO FLARE SERVICES LIMITED?

toggle

ARGO FLARE SERVICES LIMITED is currently Dissolved. It was registered on 16/04/1969 and dissolved on 16/12/2025.

Where is ARGO FLARE SERVICES LIMITED located?

toggle

ARGO FLARE SERVICES LIMITED is registered at 43 High Street, Marlow, Buckinghamshire SL7 1BA.

What does ARGO FLARE SERVICES LIMITED do?

toggle

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

What is the latest filing for ARGO FLARE SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.