About

Registered Number: 02911407
Date of Incorporation: 22/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 130 Hockley Hill, Birmingham, West Midlands, B18 5AN

 

Having been setup in 1994, Argex Ltd has its registered office in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at Argex Ltd. The current directors of this business are Arkinstall, Penelope Sue, Arkinstall, Jeremy Richard, Benvenuto, Alessandro, Brusarosco, Paolo, Lassetter, Derek Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKINSTALL, Jeremy Richard 30 March 1994 30 September 2006 1
BENVENUTO, Alessandro 31 March 1994 14 December 1998 1
BRUSAROSCO, Paolo 30 September 2006 30 September 2007 1
LASSETTER, Derek Richard 17 April 2001 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ARKINSTALL, Penelope Sue 31 March 1994 30 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 11 October 2019
AA01 - Change of accounting reference date 02 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 September 2011
AUD - Auditor's letter of resignation 10 May 2011
AR01 - Annual Return 15 April 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 17 December 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
395 - Particulars of a mortgage or charge 24 May 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 23 January 2002
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2001
363s - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 09 April 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 15 April 1997
AUD - Auditor's letter of resignation 10 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1995
RESOLUTIONS - N/A 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 June 1994
288 - N/A 07 June 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1994
123 - Notice of increase in nominal capital 06 May 1994
288 - N/A 06 May 1994
287 - Change in situation or address of Registered Office 06 May 1994
CERTNM - Change of name certificate 25 April 1994
NEWINC - New incorporation documents 22 March 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.