ARGYLE ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARGYLE ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05111167

Incorporation date

26/04/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 7 The Old Print Works, Fishponds Road, Wokingham RG41 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon02/04/2026
Change of details for Aes Holdings Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Darrell Hutton as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Mark Peter Parratt as a person with significant control on 2026-03-31
dot icon01/04/2026
Notification of Aes Holdings Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Registration of charge 051111670003, created on 2026-03-31
dot icon01/04/2026
Registration of charge 051111670004, created on 2026-03-31
dot icon18/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon11/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon09/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/10/2024
Termination of appointment of Darrell Hutton as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Mark Peter Parratt as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mr Daniel Avery as a director on 2024-10-01
dot icon09/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/11/2023
Satisfaction of charge 051111670002 in full
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon09/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon17/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon27/04/2022
Change of details for Mr Darrell Hutton as a person with significant control on 2022-04-27
dot icon05/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/02/2022
Cessation of Andrew David Irons as a person with significant control on 2019-04-01
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon02/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon23/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon16/01/2020
Registration of charge 051111670002, created on 2020-01-13
dot icon16/10/2019
Director's details changed for Mr Darrell Hutton on 2019-10-16
dot icon01/10/2019
Appointment of Mr Timothy Athey as a director on 2019-10-01
dot icon01/10/2019
Appointment of Mr Mark Peter Parratt as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of Alun George Hicks as a director on 2019-09-30
dot icon26/07/2019
Satisfaction of charge 1 in full
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon13/05/2019
Registered office address changed from Unit 7 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD England to Unit 7 the Old Print Works Fishponds Road Wokingham RG41 2QX on 2019-05-13
dot icon07/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon30/11/2017
Termination of appointment of Mark Peter Parratt as a director on 2017-11-30
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon16/09/2015
Director's details changed for Darrell Hutton on 2015-09-15
dot icon15/09/2015
Director's details changed for Mark Peter Parratt on 2015-09-15
dot icon15/09/2015
Director's details changed for Alun George Hicks on 2015-09-15
dot icon03/06/2015
Registered office address changed from Unit7 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD to Unit 7 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD on 2015-06-03
dot icon21/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/08/2014
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to Unit7 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD on 2014-08-21
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Margaret Hotchkiss as a secretary
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon22/05/2012
Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England
dot icon22/05/2012
Director's details changed for Darrell Hutton on 2011-05-20
dot icon22/05/2012
Registered office address changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England on 2012-05-22
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/05/2011
Registered office address changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England on 2011-05-26
dot icon26/05/2011
Secretary's details changed for Margaret Mary Hotchkiss on 2011-04-26
dot icon26/05/2011
Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England
dot icon25/05/2011
Director's details changed for Darrell Hutton on 2011-04-26
dot icon25/05/2011
Director's details changed for Alun George Hicks on 2011-04-26
dot icon25/05/2011
Director's details changed for Mark Peter Parratt on 2011-04-26
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon28/04/2010
Registered office address changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD on 2010-04-28
dot icon28/04/2010
Director's details changed for Mark Peter Parratt on 2010-04-26
dot icon28/04/2010
Director's details changed for Darrell Hutton on 2010-04-26
dot icon28/04/2010
Secretary's details changed for Margaret Mary Hotchkiss on 2010-04-26
dot icon28/04/2010
Director's details changed for Alun George Hicks on 2010-04-26
dot icon29/04/2009
Return made up to 26/04/09; full list of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Registered office changed on 29/04/2009 from buckhurst chambers coppid beech hill london road wokingham berkshire RG40 1PD
dot icon29/04/2009
Secretary's change of particulars / margaret hotchkiss / 26/04/2009
dot icon29/04/2009
Location of register of members
dot icon28/04/2009
Director's change of particulars / alun hicks / 26/04/2009
dot icon09/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/05/2008
Return made up to 26/04/08; full list of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from buckhurst chambers coppid beech hill london road, wokingham berkshire RG40 1PD
dot icon14/05/2008
Secretary's change of particulars / margaret hotchkiss / 26/04/2004
dot icon14/05/2008
Location of register of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/05/2007
Return made up to 26/04/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/07/2006
New director appointed
dot icon02/05/2006
Return made up to 26/04/06; full list of members
dot icon02/05/2006
Location of register of members
dot icon02/05/2006
Registered office changed on 02/05/06 from: buckhurst chambers coppid beech hill london road, wokingham berkshire RG40 1PD
dot icon02/05/2006
Secretary's particulars changed
dot icon28/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2005
Return made up to 26/04/05; full list of members
dot icon05/01/2005
Ad 23/12/04--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon17/12/2004
Particulars of mortgage/charge
dot icon21/09/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon10/05/2004
Ad 28/04/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
481.27K
-
0.00
577.91K
-
2022
14
508.25K
-
0.00
721.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darrell Hutton
Director
26/04/2004 - 30/09/2024
2
Mr Daniel Avery
Director
01/10/2024 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/2004 - 25/04/2004
99600
Mr Mark Peter Parratt
Director
25/04/2004 - 29/11/2017
-
Mr Mark Peter Parratt
Director
01/10/2019 - 30/09/2024
-

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 ARGYLE ELECTRICAL SERVICES LIMITED

ARGYLE ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 26/04/2004 with the registered office located at Unit 7 The Old Print Works, Fishponds Road, Wokingham RG41 2QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGYLE ELECTRICAL SERVICES LIMITED?

toggle

ARGYLE ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 26/04/2004 .

Where is ARGYLE ELECTRICAL SERVICES LIMITED located?

toggle

ARGYLE ELECTRICAL SERVICES LIMITED is registered at Unit 7 The Old Print Works, Fishponds Road, Wokingham RG41 2QX.

What does ARGYLE ELECTRICAL SERVICES LIMITED do?

toggle

ARGYLE ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ARGYLE ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Change of details for Aes Holdings Limited as a person with significant control on 2026-03-31.