About

Registered Number: 02823196
Date of Incorporation: 02/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Easter Park, Axial Way, Colchester, Essex, CO4 5WY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.