ARGON SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ARGON SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347729

Incorporation date

08/04/1997

Size

Dormant

Contacts

Registered address

Registered address

28 Lady Byron Lane, Knowle, Solihull, West Midlands B93 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon14/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon25/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon25/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/12/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon27/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/09/2018
Notification of James Frank Bonnyman as a person with significant control on 2018-09-13
dot icon24/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon04/09/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Nicholas Stewart Curry as a director on 2015-06-30
dot icon31/03/2016
Termination of appointment of Nicholas Stewart Curry as a director on 2015-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon05/02/2015
Registered office address changed from C/O Smith Rook Accountants Crida House Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9DS to 28 Lady Byron Lane Knowle Solihull West Midlands B93 9AU on 2015-02-05
dot icon03/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/10/2013
Registered office address changed from C/O C/O Smith Rook Accountants 69 Aston Road North Aston Birmingham B6 4EA England on 2013-10-17
dot icon02/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/04/2010
Director's details changed for Nicholas Stewart Curry on 2010-03-22
dot icon22/04/2010
Director's details changed for James Frank Bonnyman on 2010-03-22
dot icon05/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 8
dot icon03/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon01/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 19
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2009
Registered office address changed from 69 Aston Road North C/O Smith Rook Accountants Aston Birmingham B6 4EA on 2009-11-12
dot icon15/06/2009
Return made up to 22/03/09; full list of members
dot icon15/06/2009
Location of debenture register
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from c/o smith rook accountants 69 aston road north aston birmingham B6 4EA
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/04/2009
Registered office changed on 30/04/2009 from c/o collinsons chartered accountants 55 newhall street birmingham B3 3RB
dot icon10/06/2008
Return made up to 22/03/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/04/2008
Director appointed nicholas stewart curry
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2007
Return made up to 22/03/07; full list of members
dot icon28/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/04/2006
Return made up to 22/03/06; full list of members
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 22/03/04; full list of members
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/06/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon18/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon11/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/06/2002
Registered office changed on 10/06/02 from: 55 newhall street birmingham B3 3RB
dot icon13/05/2002
Return made up to 22/03/02; full list of members
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon24/07/2001
Registered office changed on 24/07/01 from: 89 wychwood avenue knowle solihull west midlands B93 9DJ
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned;director resigned
dot icon29/03/2001
Return made up to 22/03/01; full list of members
dot icon26/09/2000
Registered office changed on 26/09/00 from: colman house station road knowle solihull west midlands B93 0HL
dot icon21/09/2000
Full accounts made up to 2000-06-30
dot icon08/06/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon28/03/2000
Return made up to 31/03/00; full list of members
dot icon16/03/2000
Particulars of mortgage/charge
dot icon22/02/2000
Accounts for a small company made up to 1999-06-30
dot icon30/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon10/04/1999
Particulars of mortgage/charge
dot icon10/04/1999
Particulars of mortgage/charge
dot icon10/04/1999
Return made up to 31/03/99; full list of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon06/04/1998
Return made up to 31/03/98; full list of members
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Registered office changed on 22/05/97 from: c/o nationwide company services somerset house temple street birmingham B2 5DN
dot icon22/05/1997
Ad 01/05/97--------- £ si 99@1=99 £ ic 2/101
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Director resigned
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon16/05/1997
New director appointed
dot icon08/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
392.22K
-
0.00
-
-
2022
1
432.41K
-
0.00
-
-
2022
1
432.41K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

432.41K £Ascended10.25 % *

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
Brewer, Kevin
Nominee Director
07/04/1997 - 30/04/1997
2895
Brewer, Suzanne
Nominee Secretary
07/04/1997 - 30/04/1997
2524
Blasdale, Brian John
Director
30/04/1997 - 08/05/2000
17
Bonnyman, James Frank
Director
09/05/2000 - Present
4
Hare, Julian Paul
Director
30/04/1997 - 11/06/2001
12

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 ARGON SECURITIES LIMITED

ARGON SECURITIES LIMITED is an(a) Active company incorporated on 08/04/1997 with the registered office located at 28 Lady Byron Lane, Knowle, Solihull, West Midlands B93 9AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGON SECURITIES LIMITED?

toggle

ARGON SECURITIES LIMITED is currently Active. It was registered on 08/04/1997 .

Where is ARGON SECURITIES LIMITED located?

toggle

ARGON SECURITIES LIMITED is registered at 28 Lady Byron Lane, Knowle, Solihull, West Midlands B93 9AU.

What does ARGON SECURITIES LIMITED do?

toggle

ARGON SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARGON SECURITIES LIMITED have?

toggle

ARGON SECURITIES LIMITED had 1 employees in 2022.

What is the latest filing for ARGON SECURITIES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-22 with no updates.