ARGOFIELD LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BN

Company number 02809465
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address CLAN HOUSE, DENMARK STREET, MAIDENHEAD, BERKSHIRE, SL6 7BN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARGOFIELD LIMITED are www.argofield.co.uk, and www.argofield.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and six months. Argofield Limited is a Private Limited Company. The company registration number is 02809465. Argofield Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Argofield Limited is Clan House Denmark Street Maidenhead Berkshire Sl6 7bn. The company`s financial liabilities are £579.89k. It is £-171.14k against last year. The cash in hand is £1122.85k. It is £687.89k against last year. And the total assets are £1782.68k, which is £314.09k against last year. DEAMER, Ann Margaret is a Secretary of the company. DEAMER, Ann Margaret is a Director of the company. DEAMER, Richard James is a Director of the company. DEAMER, Robert Michael is a Director of the company. DEAMER, Russell John is a Director of the company. Secretary PICKARD, Keith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PICKARD, Keith has been resigned. The company operates in "Non-specialised wholesale trade".


argofield Key Finiance

LIABILITIES £579.89k
-23%
CASH £1122.85k
+158%
TOTAL ASSETS £1782.68k
+21%
All Financial Figures

Current Directors

Secretary
DEAMER, Ann Margaret
Appointed Date: 01 September 1993

Director
DEAMER, Ann Margaret
Appointed Date: 01 September 1993
83 years old

Director
DEAMER, Richard James
Appointed Date: 06 September 2004
50 years old

Director
DEAMER, Robert Michael
Appointed Date: 15 June 1993
83 years old

Director
DEAMER, Russell John
Appointed Date: 06 September 2004
53 years old

Resigned Directors

Secretary
PICKARD, Keith
Resigned: 31 August 1993
Appointed Date: 15 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 1993
Appointed Date: 15 April 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 1993
Appointed Date: 15 April 1993

Director
PICKARD, Keith
Resigned: 31 August 1993
Appointed Date: 15 June 1993
77 years old

Persons With Significant Control

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

Mr Russell John Deamer
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGOFIELD LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 13 September 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 92

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
09 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jul 1993
Registered office changed on 09/07/93 from: 84 temple chambers temple ave london EC4Y 0HP

10 Jun 1993
Memorandum and Articles of Association
10 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1993
Incorporation