Argo (Cargomasters) Ltd was founded on 02 June 1993 and has its registered office in Colchester, Essex, it has a status of "Active". There are 3 directors listed for Argo (Cargomasters) Ltd in the Companies House registry. We do not know the number of employees at Argo (Cargomasters) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSH, Christopher John | 15 March 1994 | 01 April 1995 | 1 |
ROBINSON, Joseph Middleton | 02 June 1993 | 09 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENS, Matthew | 31 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 29 January 2018 | |
MR04 - N/A | 03 November 2017 | |
MR01 - N/A | 12 June 2017 | |
CS01 - N/A | 06 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CH03 - Change of particulars for secretary | 06 June 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AD01 - Change of registered office address | 12 October 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AD01 - Change of registered office address | 16 June 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AR01 - Annual Return | 07 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 14 May 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
CH03 - Change of particulars for secretary | 06 June 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 15 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
AD01 - Change of registered office address | 02 August 2010 | |
AA - Annual Accounts | 05 February 2010 | |
MG01 - Particulars of a mortgage or charge | 05 February 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 31 December 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 27 October 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 01 March 2004 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 06 August 2001 | |
AA - Annual Accounts | 06 August 2001 | |
363s - Annual Return | 29 July 2001 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 26 April 2000 | |
363s - Annual Return | 28 July 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 07 August 1996 | |
363s - Annual Return | 14 June 1996 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 18 July 1995 | |
288 - N/A | 07 April 1995 | |
RESOLUTIONS - N/A | 01 March 1995 | |
AA - Annual Accounts | 01 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 06 August 1994 | |
395 - Particulars of a mortgage or charge | 27 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 April 1994 | |
288 - N/A | 05 April 1994 | |
288 - N/A | 05 April 1994 | |
288 - N/A | 05 April 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 April 1994 | |
288 - N/A | 14 June 1993 | |
288 - N/A | 14 June 1993 | |
287 - Change in situation or address of Registered Office | 14 June 1993 | |
NEWINC - New incorporation documents | 02 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2017 | Outstanding |
N/A |
Debenture | 01 March 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 28 January 2010 | Outstanding |
N/A |
Debenture | 20 June 1994 | Outstanding |
N/A |