UKBizDB.co.uk

A R G EUROPE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A R G Europe Ltd. The company was founded 40 years ago and was given the registration number 01793184. The firm's registered office is in WALTHAM CROSS. You can find them at Unit 2 New Ford Road, , Waltham Cross, Hertfordshire. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:A R G EUROPE LTD
Company Number:01793184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:Unit 2 New Ford Road, Waltham Cross, Hertfordshire, EN8 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 New Ford Road, Waltham Cross, England, EN8 7PG

Secretary22 October 2010Active
Unit 2 New Ford Road, Waltham Cross, England, EN8 7PG

Director22 October 2010Active
Unit 2 New Ford Road, Waltham Cross, England, EN8 7PG

Director22 October 2010Active
14 Copper Court, Sawbridgeworth, England, CM21 9ER

Director01 October 2020Active
Red Cedars, Melford Road, Cavendish, CO10 8AA

Secretary01 April 1997Active
135 Farrant Avenue, Wood Green, London, N22 6PE

Secretary-Active
Red Cedars, Melford Road, Cavendish, CO10 8AA

Director-Active
27 The Grove, Brookmans Park, Hatfield, AL9 7RL

Director-Active
9 Brownlow Farm Barns, Pouchen End Lane, Hemel Hempstead, HP1 2SN

Director-Active
27 Derby Close, Mayland, CM3 6TB

Director01 August 2005Active

People with Significant Control

Ms Victoria Harriet Blair
Notified on:01 April 2022
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:35 The Maltings, Great Dunmow, United Kingdom, CM6 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Blair
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit 2 New Ford Road, Waltham Cross, England, EN8 7PG
Nature of control:
  • Right to appoint and remove directors
Chris Blair Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, New Ford Road, Waltham Cross, England, EN8 7PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.