About

Registered Number: 02671823
Date of Incorporation: 11/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 14 Brook Dene, Winslow, Buckingham, MK18 3FU,

 

Argo-hytos Ltd was founded on 11 December 1991 with its registered office in Buckingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 3 directors listed for Argo-hytos Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIENZLE, Christian Herbert 19 December 1991 - 1
MULHOLLAND, Kerry 17 December 2019 - 1
LEWIS, John Nicholas 12 December 1991 19 December 1991 1

Filing History

Document Type Date
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 14 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 10 September 2016
AD01 - Change of registered office address 26 April 2016
CH01 - Change of particulars for director 29 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 September 2014
CH03 - Change of particulars for secretary 14 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 March 2009
363a - Annual Return 19 January 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 04 February 2004
MEM/ARTS - N/A 26 January 2004
363s - Annual Return 16 January 2004
MEM/ARTS - N/A 07 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
CERTNM - Change of name certificate 19 November 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 30 October 2000
225 - Change of Accounting Reference Date 25 August 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 05 January 2000
363s - Annual Return 14 January 1999
AA - Annual Accounts 23 November 1998
225 - Change of Accounting Reference Date 03 November 1998
363s - Annual Return 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
AA - Annual Accounts 24 November 1997
225 - Change of Accounting Reference Date 25 May 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 17 January 1997
RESOLUTIONS - N/A 09 May 1996
288 - N/A 15 April 1996
288 - N/A 16 February 1996
CERTNM - Change of name certificate 31 January 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 26 January 1993
287 - Change in situation or address of Registered Office 15 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1992
288 - N/A 31 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1991
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.