ARGO VEHICLES LIMITED

Register to unlock more data on OkredoRegister

ARGO VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705694

Incorporation date

01/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Argo Vehicles Ltd, Lyon Way, St. Albans, Hertfordshire AL4 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon13/01/2026
Termination of appointment of Alan Murfin Brooks as a director on 2025-12-30
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/09/2025
Director's details changed for Mr Alan Murfin Brooks on 2025-09-02
dot icon15/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Appointment of Miss Kera Sachan as a director on 2018-10-18
dot icon25/10/2018
Appointment of Miss Kera Sachan as a secretary on 2018-10-18
dot icon25/10/2018
Termination of appointment of Susan Beryl Brooks as a director on 2018-10-18
dot icon25/10/2018
Termination of appointment of Susan Beryl Brooks as a secretary on 2018-10-18
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/02/2016
Director's details changed for Alastair Stephen Murfin Brooks on 2015-12-31
dot icon03/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2015
Registered office address changed from C/O C/O Hardcastle Burton (Redbourn) Ltd the Priory High Street Redbourn Hertfordshire AL3 7LZ to Argo Vehicles Ltd Lyon Way St. Albans Hertfordshire AL4 0LQ on 2015-04-29
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Alan Brooks as a secretary
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/11/2011
Registered office address changed from C/O Hardcastle Burton Old School the Common Redbourn St Albans Hertfordshire AL3 7NG on 2011-11-30
dot icon18/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Director's details changed for Susan Beryl Brooks on 2010-12-31
dot icon26/01/2011
Director's details changed for Mr Alan Murfin Brooks on 2010-12-31
dot icon26/01/2011
Secretary's details changed for Susan Beryl Brooks on 2010-12-31
dot icon26/01/2011
Secretary's details changed for Mr Alan Murfin Brooks on 2010-12-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Susan Beryl Brooks on 2010-01-27
dot icon27/01/2010
Director's details changed for Alastair Stephen Murfin Brooks on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Alan Murfin Brooks on 2010-01-21
dot icon19/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2009
Secretary appointed susan beryl brooks
dot icon11/02/2009
Return made up to 31/12/08; full list of members
dot icon15/09/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon18/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon30/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon24/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon26/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon05/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/02/2001
Return made up to 01/02/01; full list of members
dot icon21/03/2000
Return made up to 01/02/00; full list of members
dot icon20/09/1999
Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon01/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-6.21 % *

* during past year

Cash in Bank

£477,158.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
613.00K
-
0.00
328.73K
-
2022
4
683.62K
-
0.00
508.74K
-
2023
4
765.58K
-
0.00
477.16K
-
2023
4
765.58K
-
0.00
477.16K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

765.58K £Ascended11.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

477.16K £Descended-6.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Alan Murfin
Director
01/02/1999 - 30/12/2025
7
Sachan, Kera Ann
Director
18/10/2018 - Present
2
Brooks, Alastair Stephen Murfin
Director
01/02/1999 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARGO VEHICLES LIMITED

ARGO VEHICLES LIMITED is an(a) Active company incorporated on 01/02/1999 with the registered office located at Argo Vehicles Ltd, Lyon Way, St. Albans, Hertfordshire AL4 0LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGO VEHICLES LIMITED?

toggle

ARGO VEHICLES LIMITED is currently Active. It was registered on 01/02/1999 .

Where is ARGO VEHICLES LIMITED located?

toggle

ARGO VEHICLES LIMITED is registered at Argo Vehicles Ltd, Lyon Way, St. Albans, Hertfordshire AL4 0LQ.

What does ARGO VEHICLES LIMITED do?

toggle

ARGO VEHICLES LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does ARGO VEHICLES LIMITED have?

toggle

ARGO VEHICLES LIMITED had 4 employees in 2023.

What is the latest filing for ARGO VEHICLES LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Alan Murfin Brooks as a director on 2025-12-30.