About

Registered Number: 00952260
Date of Incorporation: 16/04/1969 (55 years ago)
Company Status: Active
Registered Address: 43 High Street, Marlow, Buckinghamshire, SL7 1BA,

 

Established in 1969, Argo Flare Services Ltd have registered office in Marlow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEST, Alistair Duncan John 27 June 2011 - 1
SEALE, Raymond Leslie 27 June 2011 - 1
SHARMAN, Paul Colin George 28 June 2011 - 1
DIGGINS, David Reginald N/A 04 April 2002 1
Secretary Name Appointed Resigned Total Appointments
PAVER, Michael 14 November 2013 09 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 19 November 2019
AD01 - Change of registered office address 18 November 2019
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC07 - N/A 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
PSC02 - N/A 05 March 2018
RESOLUTIONS - N/A 05 December 2017
PSC05 - N/A 14 September 2017
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 19 August 2014
AUD - Auditor's letter of resignation 06 August 2014
AUD - Auditor's letter of resignation 22 July 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AP03 - Appointment of secretary 14 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 July 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AUD - Auditor's letter of resignation 09 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 27 June 2011
CH01 - Change of particulars for director 17 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 21 July 2009
353 - Register of members 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
287 - Change in situation or address of Registered Office 28 December 2008
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 22 July 2008
353 - Register of members 21 July 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 23 July 2004
CERTNM - Change of name certificate 24 March 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 06 October 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 07 August 1998
287 - Change in situation or address of Registered Office 25 September 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 22 August 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 03 September 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 03 October 1993
CERTNM - Change of name certificate 17 September 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
RESOLUTIONS - N/A 08 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 26 October 1989
288 - N/A 13 October 1989
288 - N/A 21 August 1989
288 - N/A 19 January 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 30 August 1988
288 - N/A 03 March 1988
287 - Change in situation or address of Registered Office 03 March 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
288 - N/A 28 May 1986
MEM/ARTS - N/A 26 July 1973

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 09 December 2011 Fully Satisfied

N/A

Deposit agreement 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.