ARGONAUT HEATING LIMITED

Register to unlock more data on OkredoRegister

ARGONAUT HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01046498

Incorporation date

17/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Portland Business Centre Manor House Lane, Datchet, Slough SL3 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon13/04/2026
Registered office address changed from 123 Harris Way Sunbury-on-Thames TW16 7EL England to Portland Business Centre Manor House Lane Datchet Slough SL3 9EG on 2026-04-13
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Craig Steven Hopson as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Bruce Dundee Ormond as a director on 2025-09-30
dot icon16/09/2025
Appointment of Mr Craig Steven Hopson as a director on 2025-09-15
dot icon16/09/2025
Registered office address changed from Eastlea Dunmow Road Hatfield Heath Bishop's Stortford Herts CM22 7BN England to 123 Harris Way Sunbury-on-Thames TW16 7EL on 2025-09-16
dot icon16/09/2025
Termination of appointment of Terrence Edward Harris as a director on 2025-09-15
dot icon16/09/2025
Termination of appointment of Terrence Edward Harris as a secretary on 2025-09-15
dot icon16/09/2025
Termination of appointment of Terry James Cooper as a director on 2025-09-15
dot icon16/09/2025
Notification of Awch Group Limited as a person with significant control on 2025-09-15
dot icon16/09/2025
Cessation of Terry Cooper as a person with significant control on 2025-09-15
dot icon16/09/2025
Cessation of Terry Harris as a person with significant control on 2025-09-15
dot icon16/09/2025
Notification of Agis Group Ltd as a person with significant control on 2025-09-15
dot icon20/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon23/06/2025
Change of details for Mr Terry Harris as a person with significant control on 2025-06-10
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon25/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon06/07/2021
Registered office address changed from 121 Mawney Road Romford Essex RM7 7BH to Eastlea Dunmow Road Hatfield Heath Bishop's Stortford Herts CM22 7BN on 2021-07-06
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon07/11/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon18/09/2019
Second filing of Confirmation Statement dated 30/08/2018
dot icon18/09/2019
Second filing of Confirmation Statement dated 30/08/2017
dot icon18/09/2019
Second filing of Confirmation Statement dated 30/08/2016
dot icon18/09/2019
Second filing of the annual return made up to 2015-08-30
dot icon18/09/2019
Second filing of the annual return made up to 2014-08-30
dot icon18/09/2019
Second filing of the annual return made up to 2013-08-30
dot icon18/09/2019
Second filing of the annual return made up to 2012-08-30
dot icon18/09/2019
Second filing of the annual return made up to 2011-08-30
dot icon18/09/2019
Second filing of the annual return made up to 2010-08-30
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
30/08/16 Statement of Capital gbp 100
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 30/08/09; full list of members
dot icon09/06/2009
Nc inc already adjusted 01/09/07
dot icon09/06/2009
Resolutions
dot icon18/05/2009
Gbp sr 100@1
dot icon13/05/2009
Resolutions
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 30/08/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Nc inc already adjusted 01/09/07
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/09/2007
Return made up to 30/08/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 30/08/06; full list of members
dot icon18/10/2006
Location of register of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: 105 collier row road, romford, essex RM5 2AT
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/10/2005
Return made up to 30/08/05; full list of members
dot icon24/03/2005
Registered office changed on 24/03/05 from: essex house 7-8 the shrubberies, george lane, south woodford, london E18 1BD
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 30/08/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/01/2004
Registered office changed on 24/01/04 from: 42 plashet grove, east ham, london, E6 1AE
dot icon16/09/2003
Return made up to 30/08/03; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon01/10/2002
Return made up to 30/08/02; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2001-03-31
dot icon11/09/2001
Return made up to 30/08/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Director's particulars changed
dot icon25/09/2000
Return made up to 30/08/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Return made up to 30/08/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon11/09/1998
Return made up to 30/08/98; no change of members
dot icon30/12/1997
Return made up to 30/08/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-03-31
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/10/1996
Return made up to 30/08/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/10/1995
Return made up to 30/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Return made up to 30/08/94; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
Return made up to 30/08/93; full list of members
dot icon07/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/09/1992
Return made up to 30/08/92; no change of members
dot icon09/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/09/1991
Return made up to 30/08/91; no change of members
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Accounts for a small company made up to 1990-03-31
dot icon13/09/1990
Return made up to 30/08/90; full list of members
dot icon04/07/1990
Memorandum and Articles of Association
dot icon06/06/1990
Ad 09/05/90--------- £ si 100@1=100 £ ic 100/200
dot icon25/05/1990
Nc inc already adjusted 21/05/90
dot icon25/05/1990
Resolutions
dot icon25/05/1990
Resolutions
dot icon25/05/1990
Resolutions
dot icon25/05/1990
Resolutions
dot icon27/04/1990
Registered office changed on 27/04/90 from: 416 west green road, london, N15 3PU
dot icon30/10/1989
Accounts for a small company made up to 1989-03-31
dot icon07/02/1989
Accounts for a small company made up to 1988-03-31
dot icon07/02/1989
Return made up to 23/01/89; full list of members
dot icon20/10/1988
Return made up to 05/08/88; full list of members
dot icon31/08/1988
Accounts for a small company made up to 1987-03-31
dot icon28/03/1988
Director resigned
dot icon20/08/1987
Director resigned;new director appointed
dot icon20/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1987
Return made up to 29/06/87; full list of members
dot icon20/08/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Return made up to 15/04/86; full list of members
dot icon07/05/1986
Accounts for a small company made up to 1985-03-31
dot icon07/05/1986
Registered office changed on 07/05/86 from: 40-42 plashet grove, east ham, london, E6
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
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
121.98K
-
0.00
-
-
2022
5
141.03K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopson, Craig Steven
Director
15/09/2025 - 30/09/2025
4
Ormond, Bruce Dundee
Director
30/09/2025 - Present
-

Persons with Significant Control

6
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 ARGONAUT HEATING LIMITED

ARGONAUT HEATING LIMITED is an(a) Active company incorporated on 17/03/1972 with the registered office located at Portland Business Centre Manor House Lane, Datchet, Slough SL3 9EG. 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 ARGONAUT HEATING LIMITED?

toggle

ARGONAUT HEATING LIMITED is currently Active. It was registered on 17/03/1972 .

Where is ARGONAUT HEATING LIMITED located?

toggle

ARGONAUT HEATING LIMITED is registered at Portland Business Centre Manor House Lane, Datchet, Slough SL3 9EG.

What does ARGONAUT HEATING LIMITED do?

toggle

ARGONAUT HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ARGONAUT HEATING LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 123 Harris Way Sunbury-on-Thames TW16 7EL England to Portland Business Centre Manor House Lane Datchet Slough SL3 9EG on 2026-04-13.