ARGONAUT 2000 LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7BH

Company number 02111875
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address 121 MAWNEY ROAD, ROMFORD, RM7 7BH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ARGONAUT 2000 LIMITED are www.argonaut2000.co.uk, and www.argonaut-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Argonaut 2000 Limited is a Private Limited Company. The company registration number is 02111875. Argonaut 2000 Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Argonaut 2000 Limited is 121 Mawney Road Romford Rm7 7bh. The cash in hand is £0.1k. It is £0k against last year. . COOPER, Terry James is a Secretary of the company. COOPER, Terry James is a Director of the company. HARRIS, Terrence Edward is a Director of the company. The company operates in "Plumbing, heat and air-conditioning installation".


argonaut 2000 Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
COOPER, Terry James

68 years old

Director

Persons With Significant Control

Mr Terry James Cooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGONAUT 2000 LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 30 August 2016 with updates
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

23 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 75 more events
21 May 1987
Accounting reference date notified as 31/03

21 May 1987
Accounting reference date notified as 31/03

23 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Registered office changed on 20/03/87 from: 124-128 city road london EC1V 2NJ

18 Mar 1987
Certificate of Incorporation