A R G Europe Ltd WALTHAM CROSS


A R G Europe started in year 1984 as Private Limited Company with registration number 01793184. The A R G Europe company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Waltham Cross at Unit 2 New Ford Road. Postal code: EN8 7PG. Since Wed, 15th Oct 1997 A R G Europe Ltd is no longer carrying the name Asbestos Removal (groves).

At present there are 3 directors in the the firm, namely Victoria B., Debra B. and Christopher B.. In addition one secretary - Debra B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A R G Europe Ltd Address / Contact

Office Address Unit 2 New Ford Road
Town Waltham Cross
Post code EN8 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793184
Date of Incorporation Mon, 20th Feb 1984
Industry Construction of utility projects for fluids
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Victoria B.

Position: Director

Appointed: 01 October 2020

Debra B.

Position: Director

Appointed: 22 October 2010

Debra B.

Position: Secretary

Appointed: 22 October 2010

Christopher B.

Position: Director

Appointed: 22 October 2010

Andrew W.

Position: Director

Appointed: 01 August 2005

Resigned: 31 January 2008

Martin B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 22 October 2010

Douglas O.

Position: Director

Appointed: 19 August 1990

Resigned: 22 October 2010

Martin B.

Position: Director

Appointed: 19 August 1990

Resigned: 22 October 2010

Veronica D.

Position: Secretary

Appointed: 19 August 1990

Resigned: 01 April 1997

Maurice D.

Position: Director

Appointed: 19 August 1990

Resigned: 20 October 1990

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Victoria B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Chris Blair Consulting Limited that entered Waltham Cross, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Christopher B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

Victoria B.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Chris Blair Consulting Limited

Unit 2 New Ford Road, Waltham Cross, Hertfordshire, EN8 7PG, England

Legal authority Uk Law 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 07083151
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Asbestos Removal (groves) October 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth59 716130 442238 084306 551346 663        
Balance Sheet
Cash Bank In Hand3 48819 9213 67921 51294 211        
Cash Bank On Hand    94 21115 1399603 81799 95933 1477 66170 1894 344
Current Assets329 947341 574425 592526 824482 605581 997613 716513 156710 923788 588747 512835 065751 848
Debtors295 833284 811401 991472 155383 035501 199521 916405 789503 664655 956606 970661 914644 192
Net Assets Liabilities    346 663241 423215 471181 670203 415246 069254 542258 360263 306
Net Assets Liabilities Including Pension Asset Liability 130 442238 084306 551346 663        
Other Debtors    57 64473 21755 97373 76392 506154 977164 471187 816199 337
Property Plant Equipment    149 518179 789135 120116 192105 55598 074103 13982 451100 078
Stocks Inventory30 62636 84219 92233 1575 359        
Tangible Fixed Assets30 65745 47486 804149 825149 518        
Total Inventories    5 35965 65990 840103 550107 30099 485132 881102 962103 312
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0023 002        
Profit Loss Account Reserve56 716127 442235 084303 549343 661        
Shareholder Funds59 716130 442238 084306 551346 663        
Other
Accumulated Depreciation Impairment Property Plant Equipment    165 335191 410193 835217 009221 406254 094275 836248 972253 300
Amounts Owed By Group Undertakings    175 450153 665154 1912 233 66 325   
Average Number Employees During Period     3035352922262527
Bank Borrowings Overdrafts      1 551 15 625   25 000
Creditors    8 40491 27062 72631 41436 35815 41617 82317 11554 992
Creditors Due After One Year  24 07113 1008 404        
Creditors Due Within One Year300 888256 606250 241356 998277 056        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 51842 86215 55630 788 12 63941 64929 030
Disposals Property Plant Equipment     29 19762 77120 39538 976 14 04576 49056 410
Finance Lease Liabilities Present Value Total    8 40438 14528 35115 78936 35815 41617 82317 11529 992
Increase From Depreciation Charge For Year Property Plant Equipment     44 59345 28738 73035 18532 68834 38114 78533 358
Net Current Assets Liabilities29 05984 968175 351169 826205 549152 904143 07796 892134 218163 411169 226193 024218 220
Number Shares Allotted 3 0003 00022        
Other Creditors    100 28053 12534 37515 625326 858361 221346 381378 852271 208
Other Taxation Social Security Payable    92 46882 117104 366118 150115 515147 35255 70585 59286 058
Par Value Share 1111        
Property Plant Equipment Gross Cost    314 853371 199328 955333 201326 961352 168378 975331 423353 378
Share Capital Allotted Called Up Paid3 0003 0003 00022        
Tangible Fixed Assets Additions 29 97372 343109 35762 643        
Tangible Fixed Assets Cost Or Valuation72 990102 963166 056271 413314 853        
Tangible Fixed Assets Depreciation42 33357 48979 252121 588165 335        
Tangible Fixed Assets Depreciation Charged In Period 15 15628 81944 08649 841        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 0561 7506 094        
Tangible Fixed Assets Disposals  9 2504 00019 203        
Total Additions Including From Business Combinations Property Plant Equipment     85 54320 52724 64132 73625 20740 85228 93878 365
Total Assets Less Current Liabilities59 716130 442262 155319 651355 067332 693278 197213 084239 773261 485272 365275 475318 298
Trade Creditors Trade Payables    78 268110 030117 210100 33397 90999 791163 212158 867137 749
Trade Debtors Trade Receivables    149 941274 317311 752329 793411 158434 654442 499474 098444 855
Amounts Owed To Group Undertakings        13 256    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, August 2023
Free Download (8 pages)

Company search

Advertisements