ARGUS FLUIDHANDLING LIMITED

Register to unlock more data on OkredoRegister

ARGUS FLUIDHANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06676549

Incorporation date

19/08/2008

Size

Medium

Contacts

Registered address

Registered address

43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2008)
dot icon25/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon18/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon14/03/2025
Director's details changed for Mr Enrico Gennasio on 2025-03-14
dot icon17/02/2025
Director's details changed for Mr Enrico Gennasio on 2025-02-07
dot icon29/08/2024
Change of details for Hiflex Europe Limited as a person with significant control on 2024-08-13
dot icon29/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Director's details changed for Mr Enrico Gennasio on 2023-09-27
dot icon01/09/2023
Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon01/09/2023
Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon31/08/2023
Change of details for Hiflex Europe Limited as a person with significant control on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon08/12/2022
Registration of charge 066765490015, created on 2022-12-02
dot icon14/10/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon05/10/2022
Registration of charge 066765490014, created on 2022-09-30
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon07/08/2019
Resolutions
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon04/04/2019
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon17/04/2018
Termination of appointment of Robert Nigel Bird as a director on 2018-04-13
dot icon19/03/2018
Satisfaction of charge 066765490013 in full
dot icon19/03/2018
Satisfaction of charge 066765490012 in full
dot icon19/03/2018
Satisfaction of charge 066765490010 in full
dot icon19/03/2018
Satisfaction of charge 066765490011 in full
dot icon19/03/2018
Satisfaction of charge 066765490009 in full
dot icon19/03/2018
Satisfaction of charge 066765490005 in full
dot icon19/03/2018
Satisfaction of charge 066765490008 in full
dot icon19/03/2018
Satisfaction of charge 066765490007 in full
dot icon19/03/2018
Satisfaction of charge 066765490006 in full
dot icon05/01/2018
Full accounts made up to 2016-12-31
dot icon02/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon16/02/2016
Auditor's resignation
dot icon02/02/2016
Termination of appointment of David Howard Oldham as a director on 2016-02-01
dot icon20/01/2016
Appointment of Mr Ian Whitley as a director on 2016-01-08
dot icon20/01/2016
Appointment of Mr Enrico Gennasio as a director on 2016-01-08
dot icon20/01/2016
Registered office address changed from Hiflex House Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PH to 43 Wilcock Road Haydock St. Helens Merseyside WA11 9TG on 2016-01-20
dot icon20/01/2016
Termination of appointment of Karen Joyce Lewis as a director on 2016-01-08
dot icon20/01/2016
Termination of appointment of Veronica Willard as a director on 2016-01-08
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon02/12/2014
Registration of charge 066765490013, created on 2014-11-28
dot icon02/10/2014
Registration of charge 066765490012, created on 2014-10-02
dot icon29/09/2014
Registration of charge 066765490011, created on 2014-09-29
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/06/2014
Registration of charge 066765490010
dot icon08/05/2014
Satisfaction of charge 4 in full
dot icon08/05/2014
Satisfaction of charge 2 in full
dot icon08/05/2014
Satisfaction of charge 3 in full
dot icon08/05/2014
Registration of charge 066765490009
dot icon24/04/2014
Auditor's resignation
dot icon20/12/2013
Registration of charge 066765490008
dot icon14/11/2013
Registration of charge 066765490007
dot icon23/10/2013
Registration of charge 066765490006
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon07/09/2013
Registration of charge 066765490005
dot icon22/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon26/02/2013
Appointment of Ms Veronica Willard as a director
dot icon26/02/2013
Appointment of Ms Karen Joyce Lewis as a director
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon02/09/2010
Director's details changed for David Howard Oldham on 2010-08-19
dot icon02/09/2010
Director's details changed for Robert Nigel Bird on 2010-08-19
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon21/08/2009
Return made up to 19/08/09; full list of members
dot icon20/08/2009
Registered office changed on 20/08/2009 from hiflex house telford road churchfields industrial estate salisbury wiltshire SP2 7PH
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Location of register of members
dot icon06/08/2009
Resolutions
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon23/06/2009
Nc dec already adjusted 20/08/08
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2008
Appointment terminated director daniel crowe
dot icon29/08/2008
Director appointed robert nigel bird
dot icon20/08/2008
Appointment terminated secretary blakelaw secretaries LIMITED
dot icon20/08/2008
Registered office changed on 20/08/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon20/08/2008
Director appointed david howard oldham
dot icon20/08/2008
Director appointed daniel kenneth crowe
dot icon20/08/2008
Certificate of change of name
dot icon19/08/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon19/08/2008
Ad 19/08/08-19/08/08\gbp si 1@1=1\gbp ic 100/101\
dot icon19/08/2008
Appointment terminated director blakelaw director services LIMITED
dot icon19/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

206
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100,268.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
206
1.29M
-
19.84M
100.27K
-
2022
206
1.29M
-
19.84M
100.27K
-

Employees

2022

Employees

206 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

19.84M £Ascended- *

Cash in Bank(GBP)

100.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gennasio, Enrico
Director
08/01/2016 - Present
11
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
19/08/2008 - 19/08/2008
29
BLAKELAW DIRECTOR SERVICES LIMITED
Corporate Director
19/08/2008 - 19/08/2008
34
Oldham, David Howard
Director
19/08/2008 - 01/02/2016
11
Bird, Robert Nigel
Director
28/08/2008 - 13/04/2018
8

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

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About ARGUS FLUIDHANDLING LIMITED

ARGUS FLUIDHANDLING LIMITED is an(a) Active company incorporated on 19/08/2008 with the registered office located at 43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 206 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGUS FLUIDHANDLING LIMITED?

toggle

ARGUS FLUIDHANDLING LIMITED is currently Active. It was registered on 19/08/2008 .

Where is ARGUS FLUIDHANDLING LIMITED located?

toggle

ARGUS FLUIDHANDLING LIMITED is registered at 43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG.

What does ARGUS FLUIDHANDLING LIMITED do?

toggle

ARGUS FLUIDHANDLING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ARGUS FLUIDHANDLING LIMITED have?

toggle

ARGUS FLUIDHANDLING LIMITED had 206 employees in 2022.

What is the latest filing for ARGUS FLUIDHANDLING LIMITED?

toggle

The latest filing was on 25/08/2025: Confirmation statement made on 2025-08-19 with no updates.