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.
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 | : |
|
Registered Address | : | Unit 2 New Ford Road, Waltham Cross, Hertfordshire, EN8 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 New Ford Road, Waltham Cross, England, EN8 7PG | Secretary | 22 October 2010 | Active |
Unit 2 New Ford Road, Waltham Cross, England, EN8 7PG | Director | 22 October 2010 | Active |
Unit 2 New Ford Road, Waltham Cross, England, EN8 7PG | Director | 22 October 2010 | Active |
14 Copper Court, Sawbridgeworth, England, CM21 9ER | Director | 01 October 2020 | Active |
Red Cedars, Melford Road, Cavendish, CO10 8AA | Secretary | 01 April 1997 | Active |
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 | Director | 01 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.