Argex Limited WEST MIDLANDS


Argex started in year 1994 as Private Limited Company with registration number 02911407. The Argex company has been functioning successfully for 30 years now and its status is active. The firm's office is based in West Midlands at 130 Hockley Hill. Postal code: B18 5AN. Since 26th April 1994 Argex Limited is no longer carrying the name Chalice.

At the moment there are 2 directors in the the firm, namely Marco G. and Giorgio C.. In addition one secretary - Thomas C. - is with the company. At the moment 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.

Argex Limited Address / Contact

Office Address 130 Hockley Hill
Office Address2 Birmingham
Town West Midlands
Post code B18 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911407
Date of Incorporation Tue, 22nd Mar 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Thomas C.

Position: Secretary

Appointed: 01 March 2023

Marco G.

Position: Director

Appointed: 01 January 2023

Giorgio C.

Position: Director

Appointed: 01 January 2023

Edward S.

Position: Director

Appointed: 01 January 2011

Resigned: 28 February 2023

Susan H.

Position: Director

Appointed: 01 December 2006

Resigned: 31 December 2022

Paolo B.

Position: Director

Appointed: 30 September 2006

Resigned: 30 September 2007

Derek L.

Position: Director

Appointed: 17 April 2001

Resigned: 31 December 2010

Susan H.

Position: Secretary

Appointed: 30 March 2001

Resigned: 28 February 2023

Penelope A.

Position: Secretary

Appointed: 31 March 1994

Resigned: 30 March 2001

Alessandro B.

Position: Director

Appointed: 31 March 1994

Resigned: 14 December 1998

Jeremy A.

Position: Director

Appointed: 30 March 1994

Resigned: 30 September 2006

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1994

Resigned: 30 March 1994

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 22 March 1994

Resigned: 30 March 1994

Company previous names

Chalice April 26, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand534 061636 877587 904634 863
Current Assets1 232 1271 332 5151 316 1241 452 912
Debtors322 967306 314326 226345 048
Net Assets Liabilities775 599838 307907 212998 079
Property Plant Equipment17 13434 34833 76027 244
Total Inventories375 099389 324401 994473 001
Other
Accumulated Depreciation Impairment Property Plant Equipment608 894593 849600 004606 520
Amounts Owed To Group Undertakings254 259177 685187 313249 472
Average Number Employees During Period5555
Corporation Tax Payable11 07710 53015 86022 488
Creditors471 165524 963436 614477 193
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 531  
Disposals Property Plant Equipment 22 531  
Increase From Depreciation Charge For Year Property Plant Equipment 7 486 6 516
Net Current Assets Liabilities760 962807 552879 510975 719
Number Shares Issued Fully Paid 100 000 100 000
Other Creditors32 07116 13418 28420 528
Other Taxation Social Security Payable162 420313 275197 132181 097
Par Value Share 1 1
Prepayments31 65831 89030 42226 222
Property Plant Equipment Gross Cost626 028628 197633 764 
Provisions For Liabilities Balance Sheet Subtotal2 4973 5936 0584 884
Total Additions Including From Business Combinations Property Plant Equipment 24 700  
Total Assets Less Current Liabilities778 096841 900913 2701 002 963
Trade Creditors Trade Payables11 3387 33918 0253 608
Trade Debtors Trade Receivables291 276267 924291 804314 826

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 9th, August 2023
Free Download (11 pages)

Company search

Advertisements