Company number 01591344
Status Active
Incorporation Date 14 October 1981
Company Type Private Limited Company
Address AUDIT HOUSE, 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9LT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
GBP 100
; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
GBP 100
. The most likely internet sites of ARGENT LITHO LIMITED are www.argentlitho.co.uk, and www.argent-litho.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and four months. Argent Litho Limited is a Private Limited Company.
The company registration number is 01591344. Argent Litho Limited has been working since 14 October 1981.
The present status of the company is Active. The registered address of Argent Litho Limited is Audit House 260 Field End Road Eastcote Middlesex Ha4 9lt. The company`s financial liabilities are £92.7k. It is £85.62k against last year. The cash in hand is £57.48k. It is £5.76k against last year. And the total assets are £324.11k, which is £-137.07k against last year. MURPHY, Irene Jean is a Director of the company. VARNHAM, Kenneth Charles is a Director of the company. Secretary HARWOOD, Susan has been resigned. Director HARWOOD, Brian has been resigned. Director HARWOOD, Susan has been resigned. The company operates in "Printing n.e.c.".
argent litho Key Finiance
LIABILITIES
£92.7k
+1209%
CASH
£57.48k
+11%
TOTAL ASSETS
£324.11k
-30%
All Financial Figures
Current Directors
Resigned Directors
ARGENT LITHO LIMITED Events
08 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 May 2015
Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 11 May 2015
...
... and 71 more events
11 Nov 1987
Return made up to 25/08/87; full list of members
31 Mar 1987
Registered office changed on 31/03/87 from: 120 high str edgware middx
21 Jan 1987
Accounts for a small company made up to 31 March 1986
21 Jan 1987
Return made up to 02/12/86; full list of members
14 Oct 1981
Certificate of incorporation
7 June 2010
Fixed & floating charge without written instrument
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Mr Brian Harwood and Mrs Susan Harwood
Description: All of the chargor's assets and undertakings, property…
14 September 2005
Chattels mortgage
Delivered: 15 September 2005
Status: Satisfied
on 26 September 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1998 heidelberg sm 74 five colour perfecting press s/no…
28 February 1985
Debenture
Delivered: 7 March 1985
Status: Satisfied
on 26 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…