About

Registered Number: 01383446
Date of Incorporation: 11/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Argolin Ltd was founded on 11 August 1978 with its registered office in Surrey, it has a status of "Active". There are 4 directors listed as Burns, Elizabeth Deirdre, Burns, Carole, Burns, Paul Anthony, Simmons, David Ian for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Elizabeth Deirdre 01 April 2002 - 1
BURNS, Carole N/A 01 August 2012 1
BURNS, Paul Anthony N/A 02 July 2012 1
SIMMONS, David Ian 01 April 2002 01 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 31 May 2018
PSC07 - N/A 17 April 2018
PSC02 - N/A 17 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 May 2014
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 July 2013
TM02 - Termination of appointment of secretary 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 May 2011
RESOLUTIONS - N/A 29 June 2010
CC04 - Statement of companies objects 29 June 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 08 July 2005
363a - Annual Return 22 June 2005
AA - Annual Accounts 18 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
363a - Annual Return 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
AA - Annual Accounts 09 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
363a - Annual Return 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
363a - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 18 June 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 12 June 2001
363a - Annual Return 23 May 2001
287 - Change in situation or address of Registered Office 15 June 2000
AA - Annual Accounts 01 June 2000
363a - Annual Return 22 May 2000
AA - Annual Accounts 23 June 1999
363a - Annual Return 22 May 1999
AA - Annual Accounts 07 July 1998
363a - Annual Return 28 May 1998
AA - Annual Accounts 29 June 1997
363a - Annual Return 23 May 1997
AAMD - Amended Accounts 27 August 1996
363a - Annual Return 26 June 1996
AA - Annual Accounts 26 May 1996
395 - Particulars of a mortgage or charge 09 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
AA - Annual Accounts 21 June 1995
363x - Annual Return 12 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
363x - Annual Return 23 May 1994
363x - Annual Return 10 June 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 26 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
363x - Annual Return 20 May 1992
AA - Annual Accounts 30 June 1991
363b - Annual Return 24 May 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 09 July 1990
395 - Particulars of a mortgage or charge 08 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1990
363 - Annual Return 13 September 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 25 February 1987
AA - Annual Accounts 28 January 1987
395 - Particulars of a mortgage or charge 31 October 1986
287 - Change in situation or address of Registered Office 22 August 1986
AA - Annual Accounts 25 April 1983
MISC - Miscellaneous document 15 September 1978
NEWINC - New incorporation documents 11 August 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 March 1996 Fully Satisfied

N/A

Mortgage debenture 19 March 1996 Fully Satisfied

N/A

Legal mortgage 18 March 1996 Fully Satisfied

N/A

Legal mortgage 24 June 1992 Fully Satisfied

N/A

Legal mortgage 01 May 1990 Fully Satisfied

N/A

Legal charge 24 October 1986 Fully Satisfied

N/A

Legal charge 31 October 1984 Fully Satisfied

N/A

Legal charge 18 April 1983 Fully Satisfied

N/A

Debenture 31 March 1983 Fully Satisfied

N/A

Legal charge 01 December 1980 Fully Satisfied

N/A

Fixed and floating charge 09 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.