ARGO PETROLEUM LIMITED

Register to unlock more data on OkredoRegister

ARGO PETROLEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911655

Incorporation date

21/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Whaplode Service Station, Whaplode High Road, Whaplode Spalding, Lincolnshire PE12 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/02/2025
Amended micro company accounts made up to 2024-04-30
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-04-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon25/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon13/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/11/2018
Registration of charge 039116550009, created on 2018-11-06
dot icon08/11/2018
Satisfaction of charge 8 in full
dot icon20/10/2018
Satisfaction of charge 4 in full
dot icon20/10/2018
Satisfaction of charge 1 in full
dot icon20/10/2018
Satisfaction of charge 5 in full
dot icon20/10/2018
Satisfaction of charge 6 in full
dot icon20/10/2018
Satisfaction of charge 7 in full
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon16/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Termination of appointment of Milan Ahmmed as a director
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon05/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mahmoud Ahmmed Sukarno on 2010-02-15
dot icon15/02/2010
Director's details changed for Milan Iftaker Ahmmed on 2010-02-15
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/02/2009
Return made up to 21/01/09; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2008
Return made up to 21/01/08; no change of members
dot icon31/10/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 21/01/07; full list of members
dot icon09/03/2007
Director's particulars changed
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/01/2006
Return made up to 21/01/06; full list of members
dot icon26/05/2005
Return made up to 21/01/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/09/2004
Accounts for a small company made up to 2003-04-30
dot icon18/05/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Return made up to 21/01/04; full list of members
dot icon19/09/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon17/06/2003
Accounts for a small company made up to 2002-04-30
dot icon02/06/2003
Return made up to 21/01/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon03/01/2003
Particulars of mortgage/charge
dot icon09/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon22/02/2002
Return made up to 21/01/02; full list of members
dot icon01/02/2002
Return made up to 21/01/01; full list of members
dot icon06/12/2001
Accounting reference date shortened from 31/01/02 to 30/04/01
dot icon22/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon30/04/2001
Particulars of mortgage/charge
dot icon18/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Director resigned
dot icon21/01/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
373.13K
-
0.00
812.46K
-
2022
8
417.27K
-
0.00
1.05M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sukarno, Mahmoud Ahmmed
Director
21/01/2000 - Present
2

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 ARGO PETROLEUM LIMITED

ARGO PETROLEUM LIMITED is an(a) Active company incorporated on 21/01/2000 with the registered office located at Whaplode Service Station, Whaplode High Road, Whaplode Spalding, Lincolnshire PE12 6TJ. 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 ARGO PETROLEUM LIMITED?

toggle

ARGO PETROLEUM LIMITED is currently Active. It was registered on 21/01/2000 .

Where is ARGO PETROLEUM LIMITED located?

toggle

ARGO PETROLEUM LIMITED is registered at Whaplode Service Station, Whaplode High Road, Whaplode Spalding, Lincolnshire PE12 6TJ.

What does ARGO PETROLEUM LIMITED do?

toggle

ARGO PETROLEUM LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for ARGO PETROLEUM LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-04-30.