ARGONAUT POWDER COATING LIMITED

Register to unlock more data on OkredoRegister

ARGONAUT POWDER COATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02269746

Incorporation date

21/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1988)
dot icon06/06/2025
Satisfaction of charge 022697460005 in full
dot icon15/05/2025
Statement of affairs
dot icon13/05/2025
Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to Drewitt House 685 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-05-13
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon07/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-29
dot icon31/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon23/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Director's details changed for Mr Paul Edward Farrell on 2020-08-31
dot icon11/01/2021
Director's details changed for Mr David Alan Tolley on 2020-10-06
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/11/2020
Registration of charge 022697460005, created on 2020-11-25
dot icon06/10/2020
Appointment of Mr David Alan Tolley as a director on 2020-10-01
dot icon21/07/2020
Satisfaction of charge 022697460004 in full
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/10/2019
Termination of appointment of Marcus Clive Poole as a secretary on 2019-10-11
dot icon02/09/2019
Secretary's details changed for Mr Marcus Clive Poole on 2019-08-30
dot icon30/08/2019
Appointment of Mr Marcus Clive Poole as a secretary on 2019-08-27
dot icon31/07/2019
Registration of charge 022697460004, created on 2019-07-18
dot icon18/07/2019
Termination of appointment of Peter Edward Farrell as a director on 2019-07-18
dot icon18/07/2019
Termination of appointment of Patricia Anne Farrell as a secretary on 2019-07-18
dot icon26/06/2019
Satisfaction of charge 3 in full
dot icon26/06/2019
Satisfaction of charge 2 in full
dot icon27/04/2019
Part of the property or undertaking has been released from charge 2
dot icon06/04/2019
All of the property or undertaking has been released from charge 3
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2015-12-31
dot icon14/12/2015
Director's details changed for Mr Barrie Frederick John Wingrove on 2015-12-12
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/01/2015
Annual return made up to 2014-12-31
dot icon19/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon26/01/2010
Director's details changed for Barrie Frederick John Wingrove on 2009-10-01
dot icon26/01/2010
Director's details changed for Paul Edward Farrell on 2009-10-01
dot icon26/01/2010
Director's details changed for Peter Edward Farrell on 2009-10-01
dot icon26/01/2010
Secretary's details changed for Patricia Anne Farrell on 2009-10-01
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2009
Return made up to 17/12/08; full list of members
dot icon08/04/2008
Accounts for a small company made up to 2007-06-30
dot icon08/01/2008
Return made up to 17/12/07; full list of members
dot icon22/05/2007
Accounts for a small company made up to 2006-06-30
dot icon07/02/2007
Director resigned
dot icon16/01/2007
Return made up to 17/12/06; full list of members
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon13/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon10/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Secretary resigned
dot icon01/03/2006
Return made up to 17/12/05; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2005-06-30
dot icon22/12/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon11/02/2005
Return made up to 17/12/04; full list of members
dot icon19/01/2005
Accounts for a small company made up to 2004-06-30
dot icon23/01/2004
Registered office changed on 23/01/04 from: unicol buildings green road, headington oxford OX3 8EU
dot icon14/01/2004
Return made up to 17/12/03; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2003-06-30
dot icon23/12/2002
Return made up to 17/12/02; full list of members
dot icon22/12/2002
Accounts for a small company made up to 2002-06-30
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-06-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-06-30
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-06-30
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon09/10/1998
Accounts for a small company made up to 1998-06-30
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon09/01/1998
Director resigned
dot icon31/10/1997
Accounts for a small company made up to 1997-06-30
dot icon02/02/1997
Accounts for a small company made up to 1996-06-30
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon11/12/1995
Accounts for a small company made up to 1995-06-30
dot icon30/03/1995
Accounts for a small company made up to 1994-06-30
dot icon06/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
New director appointed
dot icon14/03/1994
Director's particulars changed
dot icon22/02/1994
Secretary's particulars changed;director's particulars changed
dot icon03/02/1994
Return made up to 31/12/93; change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-06-30
dot icon21/02/1993
Full accounts made up to 1992-06-30
dot icon18/02/1993
Return made up to 31/12/92; no change of members
dot icon14/04/1992
Full accounts made up to 1991-06-30
dot icon24/02/1992
Return made up to 31/12/91; full list of members
dot icon11/02/1991
Particulars of mortgage/charge
dot icon04/02/1991
Full accounts made up to 1990-06-30
dot icon04/02/1991
Return made up to 05/12/90; full list of members
dot icon13/06/1990
Accounts for a small company made up to 1989-06-30
dot icon13/06/1990
Return made up to 31/12/89; full list of members
dot icon24/08/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon15/06/1989
Auditor's resignation
dot icon13/04/1989
New director appointed
dot icon21/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

5
2023
change arrow icon+133.87 % *

* during past year

Cash in Bank

£726,158.00

Confirmation

dot iconLast made up date
29/06/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
29/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.44M
-
0.00
431.04K
-
2022
8
1.45M
-
0.00
310.50K
-
2023
5
1.36M
-
0.00
726.16K
-
2023
5
1.36M
-
0.00
726.16K
-

Employees

2023

Employees

5 Descended-38 % *

Net Assets(GBP)

1.36M £Descended-6.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

726.16K £Ascended133.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Paul Edward
Director
04/05/2006 - Present
3
Wingrove, Barrie Frederick John
Director
04/05/2006 - Present
12
Tolley, David Alan
Director
01/10/2020 - Present
2
Hannigan, Michael James
Director
04/05/2006 - 25/01/2007
9
Hannigan, Michael James
Director
01/02/2005 - 26/04/2006
9

Persons with Significant Control

0

No PSC data available.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARGONAUT POWDER COATING LIMITED

ARGONAUT POWDER COATING LIMITED is an(a) Liquidation company incorporated on 21/06/1988 with the registered office located at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGONAUT POWDER COATING LIMITED?

toggle

ARGONAUT POWDER COATING LIMITED is currently Liquidation. It was registered on 21/06/1988 .

Where is ARGONAUT POWDER COATING LIMITED located?

toggle

ARGONAUT POWDER COATING LIMITED is registered at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does ARGONAUT POWDER COATING LIMITED do?

toggle

ARGONAUT POWDER COATING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ARGONAUT POWDER COATING LIMITED have?

toggle

ARGONAUT POWDER COATING LIMITED had 5 employees in 2023.

What is the latest filing for ARGONAUT POWDER COATING LIMITED?

toggle

The latest filing was on 06/06/2025: Satisfaction of charge 022697460005 in full.