ARGUS FIRE PROTECTION COMPANY LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1PA

Company number 01603845
Status Active
Incorporation Date 14 December 1981
Company Type Private Limited Company
Address HENDGLADE HOUSE, 46 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Matthew David Gwynne as a director on 1 April 2016. The most likely internet sites of ARGUS FIRE PROTECTION COMPANY LIMITED are www.argusfireprotectioncompany.co.uk, and www.argus-fire-protection-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Argus Fire Protection Company Limited is a Private Limited Company. The company registration number is 01603845. Argus Fire Protection Company Limited has been working since 14 December 1981. The present status of the company is Active. The registered address of Argus Fire Protection Company Limited is Hendglade House 46 New Road Stourbridge West Midlands Dy8 1pa. . TURNER, Carl Anthony is a Secretary of the company. ALLEN, Richard John is a Director of the company. BATE, Carolyn Joy is a Director of the company. BATE, Herbert William is a Director of the company. GWYNNE, Matthew David is a Director of the company. LINCOLN, Matthew John is a Director of the company. TURNER, Carl Anthony is a Director of the company. WOODINGS, Simon is a Director of the company. Secretary BATE, Carolyn Joy has been resigned. Director DIMMICK, Timothy John has been resigned. Director HARTLEY, Martin Donovan has been resigned. Director SPEER, Peter Lionel has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TURNER, Carl Anthony
Appointed Date: 01 July 2005

Director
ALLEN, Richard John
Appointed Date: 01 October 2006
55 years old

Director
BATE, Carolyn Joy

80 years old

Director

Director
GWYNNE, Matthew David
Appointed Date: 01 April 2016
55 years old

Director
LINCOLN, Matthew John
Appointed Date: 01 April 2001
57 years old

Director
TURNER, Carl Anthony
Appointed Date: 01 October 2006
55 years old

Director
WOODINGS, Simon
Appointed Date: 01 July 2005
59 years old

Resigned Directors

Secretary
BATE, Carolyn Joy
Resigned: 01 July 2005

Director
DIMMICK, Timothy John
Resigned: 01 October 2006
Appointed Date: 01 July 2005
66 years old

Director
HARTLEY, Martin Donovan
Resigned: 26 February 2015
72 years old

Director
SPEER, Peter Lionel
Resigned: 01 October 2004
Appointed Date: 01 October 1993
85 years old

Persons With Significant Control

Mrs Joanna Susan Woodings
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Herbert William Bate
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Mrs Carolyn Joy Bate
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

ARGUS FIRE PROTECTION COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
31 Aug 2016
Full accounts made up to 31 March 2016
05 Apr 2016
Appointment of Mr Matthew David Gwynne as a director on 1 April 2016
14 Dec 2015
Accounts for a medium company made up to 31 March 2015
05 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 90

...
... and 97 more events
12 Aug 1986
Accounts for a small company made up to 31 March 1986

12 Aug 1986
Return made up to 11/07/86; full list of members

03 Mar 1982
Memorandum and Articles of Association
14 Dec 1981
Certificate of incorporation
14 Dec 1981
Incorporation

ARGUS FIRE PROTECTION COMPANY LIMITED Charges

23 July 2004
Charge over deposits
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Any sums deposited or to be deposited in any deposit…
15 April 2002
Debenture
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: The Trustees for the Time Being of the Argus Pension Fund, Presently Herbert Wiliam Bate, Carolyn Joy Bate, Douglas J Townley
Description: All fixtures fittings vehicles stock trade debts and other…
3 April 1989
Debenture
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: H. W. Bate C. J. Bate D. J. Townley
Description: Fixed and floating charges over the undertaking and all…
28 May 1982
Charge
Delivered: 4 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…