ARGUS FIRE PROTECTION COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARGUS FIRE PROTECTION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01603845

Incorporation date

14/12/1981

Size

Full

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1981)
dot icon05/01/2026
Full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon04/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Statement of company's objects
dot icon04/02/2025
Resolutions
dot icon13/11/2024
Appointment of Mr Peter John Goddard Dickinson as a director on 2024-10-23
dot icon11/11/2024
Appointment of Mr Paul Michael Phillips as a director on 2024-10-23
dot icon08/11/2024
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2024-10-23
dot icon08/11/2024
Termination of appointment of Herbert William Bate as a director on 2024-10-23
dot icon08/11/2024
Registered office address changed from Hendglade House 46 New Road Stourbridge West Midlands DY8 1PA to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2024-11-08
dot icon08/11/2024
Termination of appointment of John Gormley as a director on 2024-10-23
dot icon08/11/2024
Termination of appointment of Kate Louise Hall as a director on 2024-10-23
dot icon08/11/2024
Appointment of Ms Katherine Louise Woods as a director on 2024-10-23
dot icon08/11/2024
Termination of appointment of Jamie William Howard Humphries as a director on 2024-10-23
dot icon08/11/2024
Termination of appointment of Matthew John Lincoln as a director on 2024-10-23
dot icon08/11/2024
Termination of appointment of Benjamin David Smith as a director on 2024-10-23
dot icon08/11/2024
Termination of appointment of Simon Woodings as a director on 2024-10-23
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon19/07/2024
Full accounts made up to 2024-03-31
dot icon02/01/2024
Appointment of Mrs Kate Louise Hall as a director on 2023-12-20
dot icon22/12/2023
Termination of appointment of Carolyn Joy Bate as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Jamie William Howard Humphries as a director on 2023-12-20
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon24/08/2023
Appointment of Mr Benjamin David Smith as a director on 2023-08-23
dot icon17/05/2023
Full accounts made up to 2023-03-31
dot icon15/05/2023
Satisfaction of charge 016038450005 in full
dot icon12/12/2022
Director's details changed for Mr Simon Woodings on 2017-10-15
dot icon03/11/2022
Notification of Slademain Limited as a person with significant control on 2016-04-06
dot icon03/11/2022
Cessation of Carolyn Joy Bate as a person with significant control on 2016-04-06
dot icon03/11/2022
Cessation of Herbert William Bate as a person with significant control on 2016-04-06
dot icon03/11/2022
Cessation of Joanna Susan Woodings as a person with significant control on 2016-04-06
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon29/06/2022
Full accounts made up to 2022-03-31
dot icon16/05/2022
Appointment of Mr John Gormley as a director on 2022-05-11
dot icon22/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon16/09/2021
Full accounts made up to 2021-03-31
dot icon04/01/2021
Termination of appointment of Carl Anthony Turner as a secretary on 2020-12-31
dot icon04/01/2021
Termination of appointment of Carl Anthony Turner as a director on 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon28/07/2020
Full accounts made up to 2020-03-31
dot icon05/05/2020
Termination of appointment of Richard John Allen as a director on 2020-05-05
dot icon07/01/2020
Termination of appointment of Matthew David Gwynne as a director on 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon10/07/2019
Full accounts made up to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon01/08/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Registration of charge 016038450005, created on 2018-05-01
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/07/2017
Satisfaction of charge 4 in full
dot icon31/07/2017
Satisfaction of charge 2 in full
dot icon31/07/2017
Satisfaction of charge 3 in full
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon31/08/2016
Full accounts made up to 2016-03-31
dot icon05/04/2016
Appointment of Mr Matthew David Gwynne as a director on 2016-04-01
dot icon14/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon05/11/2015
Director's details changed for Richard John Allen on 2014-12-03
dot icon09/03/2015
Termination of appointment of Martin Donovan Hartley as a director on 2015-02-26
dot icon30/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon02/08/2013
Accounts for a medium company made up to 2013-03-31
dot icon10/06/2013
Cancellation of shares. Statement of capital on 2013-06-10
dot icon29/05/2013
Resolutions
dot icon29/05/2013
Purchase of own shares.
dot icon08/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon15/06/2012
Accounts for a medium company made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon05/07/2011
Accounts for a medium company made up to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/11/2010
Director's details changed for Simon Woodings on 2010-11-01
dot icon05/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon30/10/2009
Director's details changed for Martin D Hartley on 2009-10-29
dot icon29/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Simon Woodings on 2009-10-26
dot icon27/10/2009
Director's details changed for Carl Anthony Turner on 2009-10-26
dot icon27/10/2009
Director's details changed for Carolyn Joy Bate on 2009-10-26
dot icon27/10/2009
Director's details changed for Herbert William Bate on 2009-10-26
dot icon27/10/2009
Director's details changed for Matthew John Lincoln on 2009-10-26
dot icon27/10/2009
Director's details changed for Richard John Allen on 2009-10-26
dot icon01/06/2009
Accounts for a medium company made up to 2009-03-31
dot icon06/11/2008
Return made up to 26/10/08; full list of members
dot icon01/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon05/11/2007
Return made up to 26/10/07; no change of members
dot icon28/06/2007
Accounts for a medium company made up to 2007-03-31
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon07/11/2005
Return made up to 26/10/05; full list of members
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
New secretary appointed
dot icon20/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon30/10/2004
Return made up to 26/10/04; full list of members
dot icon30/10/2004
Director resigned
dot icon05/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon28/07/2004
Particulars of mortgage/charge
dot icon18/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon18/11/2003
Return made up to 26/10/03; full list of members
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon03/09/2003
Resolutions
dot icon19/11/2002
Return made up to 26/10/02; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon17/04/2002
Particulars of mortgage/charge
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Resolutions
dot icon20/11/2001
Return made up to 26/10/01; full list of members
dot icon02/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon31/10/2000
Return made up to 26/10/00; full list of members
dot icon26/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon27/10/1999
Return made up to 26/10/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1999-03-31
dot icon30/10/1998
Return made up to 26/10/98; full list of members
dot icon13/07/1998
Accounts for a medium company made up to 1998-03-31
dot icon21/10/1997
Return made up to 26/10/97; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/10/1996
Return made up to 26/10/96; full list of members
dot icon14/06/1996
Accounts for a small company made up to 1996-03-31
dot icon13/11/1995
Return made up to 26/10/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
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 icon20/10/1994
Return made up to 26/10/94; no change of members
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1993
New director appointed
dot icon08/11/1993
Return made up to 26/10/93; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1993-03-31
dot icon10/12/1992
Return made up to 26/10/92; no change of members
dot icon05/06/1992
Accounts for a small company made up to 1992-03-31
dot icon15/01/1992
Return made up to 14/11/91; no change of members
dot icon18/11/1991
Registered office changed on 18/11/91 from: 25 bridgnorth road stourton stourbridge west midlands DY7 6RP
dot icon07/11/1991
Accounts for a small company made up to 1991-03-31
dot icon07/11/1991
Return made up to 26/10/91; full list of members
dot icon08/01/1991
New director appointed
dot icon04/01/1991
Full accounts made up to 1990-03-31
dot icon04/01/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon30/11/1990
Return made up to 14/11/90; no change of members
dot icon20/09/1990
Accounting reference date extended from 31/03 to 30/09
dot icon05/06/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
£ nc 100/200 11/12/89
dot icon26/07/1989
Accounts for a small company made up to 1989-03-31
dot icon26/07/1989
Return made up to 15/07/89; full list of members
dot icon04/04/1989
Particulars of mortgage/charge
dot icon11/08/1988
Accounts for a small company made up to 1988-03-31
dot icon11/08/1988
Return made up to 26/07/88; full list of members
dot icon01/12/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Director resigned
dot icon16/07/1987
Accounts for a small company made up to 1987-03-31
dot icon16/07/1987
Return made up to 18/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1986
Accounts for a small company made up to 1986-03-31
dot icon12/08/1986
Return made up to 11/07/86; full list of members
dot icon03/03/1982
Memorandum and Articles of Association
dot icon14/12/1981
Incorporation
dot icon14/12/1981
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

182
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,855,988.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
2023
182
6.24M
-
43.51M
2.86M
-
2023
182
6.24M
-
43.51M
2.86M
-

Employees

2023

Employees

182 Ascended- *

Net Assets(GBP)

6.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

43.51M £Ascended- *

Cash in Bank(GBP)

2.86M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
23/10/2024 - Present
178
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/10/2024 - Present
58
Allen, Richard John
Director
01/10/2006 - 05/05/2020
2
Woodings, Simon
Director
01/07/2005 - 23/10/2024
33
Turner, Carl Anthony
Director
01/10/2006 - 31/12/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About ARGUS FIRE PROTECTION COMPANY LIMITED

ARGUS FIRE PROTECTION COMPANY LIMITED is an(a) Active company incorporated on 14/12/1981 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 182 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGUS FIRE PROTECTION COMPANY LIMITED?

toggle

ARGUS FIRE PROTECTION COMPANY LIMITED is currently Active. It was registered on 14/12/1981 .

Where is ARGUS FIRE PROTECTION COMPANY LIMITED located?

toggle

ARGUS FIRE PROTECTION COMPANY LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does ARGUS FIRE PROTECTION COMPANY LIMITED do?

toggle

ARGUS FIRE PROTECTION COMPANY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ARGUS FIRE PROTECTION COMPANY LIMITED have?

toggle

ARGUS FIRE PROTECTION COMPANY LIMITED had 182 employees in 2023.

What is the latest filing for ARGUS FIRE PROTECTION COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2025-03-31.