ARGONAUT POWDER COATING LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3AP

Company number 02269746
Status Active
Incorporation Date 21 June 1988
Company Type Private Limited Company
Address 75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AP
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARGONAUT POWDER COATING LIMITED are www.argonautpowdercoating.co.uk, and www.argonaut-powder-coating.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-seven years and four months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.4 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argonaut Powder Coating Limited is a Private Limited Company. The company registration number is 02269746. Argonaut Powder Coating Limited has been working since 21 June 1988. The present status of the company is Active. The registered address of Argonaut Powder Coating Limited is 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire So53 3ap. The company`s financial liabilities are £1746.77k. It is £-412.87k against last year. The cash in hand is £1441.63k. It is £669.51k against last year. And the total assets are £4683.89k, which is £357.37k against last year. FARRELL, Patricia Anne is a Secretary of the company. FARRELL, Paul Edward is a Director of the company. FARRELL, Peter Edward is a Director of the company. WINGROVE, Barrie Frederick John is a Director of the company. Secretary FARRELL, Peter Edward has been resigned. Director BUTCHER, Michael William has been resigned. Director FARRELL, Patricia Anne has been resigned. Director FARRELL, Paul Edward has been resigned. Director HANNIGAN, Michael James has been resigned. Director HANNIGAN, Michael James has been resigned. Director LIGERTWOOD, Peter has been resigned. Director WINGROVE, Barrie Frederick John has been resigned. The company operates in "Treatment and coating of metals".


argonaut powder coating Key Finiance

LIABILITIES £1746.77k
-20%
CASH £1441.63k
+86%
TOTAL ASSETS £4683.89k
+8%
All Financial Figures

Current Directors

Secretary
FARRELL, Patricia Anne
Appointed Date: 02 May 2006

Director
FARRELL, Paul Edward
Appointed Date: 04 May 2006
56 years old

Director

Director
WINGROVE, Barrie Frederick John
Appointed Date: 04 May 2006
59 years old

Resigned Directors

Secretary
FARRELL, Peter Edward
Resigned: 02 May 2006

Director
BUTCHER, Michael William
Resigned: 02 March 2002
Appointed Date: 01 July 1994
80 years old

Director
FARRELL, Patricia Anne
Resigned: 02 May 2006
81 years old

Director
FARRELL, Paul Edward
Resigned: 26 April 2006
Appointed Date: 01 December 2005
56 years old

Director
HANNIGAN, Michael James
Resigned: 25 January 2007
Appointed Date: 04 May 2006
68 years old

Director
HANNIGAN, Michael James
Resigned: 26 April 2006
Appointed Date: 01 February 2005
68 years old

Director
LIGERTWOOD, Peter
Resigned: 01 January 1998
83 years old

Director
WINGROVE, Barrie Frederick John
Resigned: 26 April 2006
Appointed Date: 01 February 2005
59 years old

Persons With Significant Control

Argonaut Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARGONAUT POWDER COATING LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 31 December 2015
Statement of capital on 2016-01-11
  • GBP 100

14 Dec 2015
Director's details changed for Mr Barrie Frederick John Wingrove on 12 December 2015
...
... and 81 more events
13 Jun 1990
Return made up to 31/12/89; full list of members

24 Aug 1989
Accounting reference date shortened from 31/03 to 30/06

15 Jun 1989
Auditor's resignation

13 Apr 1989
New director appointed

21 Jun 1988
Incorporation

ARGONAUT POWDER COATING LIMITED Charges

2 May 2006
Debenture
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Peter Ligertwood
Description: Fixed and floating charge over all assets of the company.
3 October 1996
Mortgage
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 2 westwood court westwood business…
1 February 1991
Single debenture
Delivered: 11 February 1991
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…