ARGO (CARGOMASTERS) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5WY

Company number 02823196
Status Active
Incorporation Date 2 June 1993
Company Type Private Limited Company
Address UNIT 5 EASTER PARK, AXIAL WAY, COLCHESTER, ESSEX, ENGLAND, CO4 5WY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 105 Courtyard Studios Lakes Road Braintree Essex CM7 3AN to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 12 October 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 . The most likely internet sites of ARGO (CARGOMASTERS) LIMITED are www.argocargomasters.co.uk, and www.argo-cargomasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Argo Cargomasters Limited is a Private Limited Company. The company registration number is 02823196. Argo Cargomasters Limited has been working since 02 June 1993. The present status of the company is Active. The registered address of Argo Cargomasters Limited is Unit 5 Easter Park Axial Way Colchester Essex England Co4 5wy. . STEPHENS, Matthew is a Secretary of the company. STEPHENS, Raymond is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BUSH, Christopher John has been resigned. Secretary ROBINSON, Joseph Middleton has been resigned. Director BUSH, Christopher John has been resigned. Director ROBINSON, Joseph Middleton has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STEPHENS, Matthew
Appointed Date: 31 October 2005

Director
STEPHENS, Raymond
Appointed Date: 15 March 1994
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 March 1994
Appointed Date: 02 June 1993

Secretary
BUSH, Christopher John
Resigned: 01 April 1995
Appointed Date: 15 March 1994

Secretary
ROBINSON, Joseph Middleton
Resigned: 09 October 2005
Appointed Date: 02 June 1993

Director
BUSH, Christopher John
Resigned: 01 April 1995
Appointed Date: 15 March 1994
72 years old

Director
ROBINSON, Joseph Middleton
Resigned: 09 October 2005
Appointed Date: 02 June 1993
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 June 1993
Appointed Date: 02 June 1993

ARGO (CARGOMASTERS) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
12 Oct 2016
Registered office address changed from 105 Courtyard Studios Lakes Road Braintree Essex CM7 3AN to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 12 October 2016
24 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 30 April 2015
16 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 60 more events
05 Apr 1994
Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100

14 Jun 1993
Director resigned;new director appointed

14 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

14 Jun 1993
Registered office changed on 14/06/93 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.

02 Jun 1993
Incorporation

ARGO (CARGOMASTERS) LIMITED Charges

1 March 2013
Debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Rent deposit deed
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Harding Commercial LLP
Description: The deposit balance see image for full details.
20 June 1994
Debenture
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…