Argo Aviation International Limited ELY


Argo Aviation International started in year 2007 as Private Limited Company with registration number 06127991. The Argo Aviation International company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ely at First Floor, Unit 6 Prospect Point. Postal code: CB7 4EX.

The company has one director. Marcus S., appointed on 22 February 2024. There are currently no secretaries appointed. As of 15 May 2024, there were 14 ex directors - Michael T., Adam D. and others listed below. There were no ex secretaries.

Argo Aviation International Limited Address / Contact

Office Address First Floor, Unit 6 Prospect Point
Office Address2 3f St. Thomas Place
Town Ely
Post code CB7 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06127991
Date of Incorporation Mon, 26th Feb 2007
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 17 years old
Account next due date Thu, 28th Dec 2023 (139 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Marcus S.

Position: Director

Appointed: 22 February 2024

Michael T.

Position: Director

Appointed: 16 January 2023

Resigned: 17 October 2023

Adam D.

Position: Director

Appointed: 15 January 2021

Resigned: 22 February 2024

Adam D.

Position: Director

Appointed: 03 October 2018

Resigned: 15 October 2018

Marcus S.

Position: Director

Appointed: 19 March 2018

Resigned: 15 January 2021

Alan Y.

Position: Director

Appointed: 01 January 2017

Resigned: 19 March 2018

Mathias H.

Position: Director

Appointed: 01 January 2011

Resigned: 26 September 2013

Klaus L.

Position: Director

Appointed: 01 November 2009

Resigned: 30 September 2016

Robert K.

Position: Director

Appointed: 28 August 2008

Resigned: 07 June 2011

Karl R.

Position: Director

Appointed: 24 May 2008

Resigned: 31 December 2017

Marcus S.

Position: Director

Appointed: 15 October 2007

Resigned: 01 November 2009

Clive L.

Position: Director

Appointed: 19 June 2007

Resigned: 30 June 2010

Karl R.

Position: Director

Appointed: 19 June 2007

Resigned: 15 October 2007

Marcus S.

Position: Director

Appointed: 03 April 2007

Resigned: 19 June 2007

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 26 February 2007

Resigned: 26 February 2007

Mcls Limited

Position: Corporate Secretary

Appointed: 26 February 2007

Resigned: 27 February 2017

John M.

Position: Director

Appointed: 26 February 2007

Resigned: 19 June 2007

Rwl Directors Limited

Position: Corporate Director

Appointed: 26 February 2007

Resigned: 26 February 2007

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Argo Aviation Group Gmbh from 40470 Düsseldorf, Germany. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Argo Aviation Gmbh that entered 86150 Augsburg, Germany as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Argo Aviation and Defense Ag, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "an ag limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Argo Aviation Group Gmbh

Munsterstrabe 304 Munsterstrabe 304, 40470 Düsseldorf, Germany

Legal authority Gesellschaftsrecht
Legal form Limited Liability Company
Notified on 15 January 2020
Nature of control: 75,01-100% shares

Argo Aviation Gmbh

Argo Aviation Gmbh Maximilianstase 11, 86150 Augsburg, Germany

Legal authority Gesellschaftsrecht
Legal form Private Limited Company
Country registered Germany
Place registered Germany
Registration number Hrb30800
Notified on 19 April 2018
Ceased on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Argo Aviation And Defense Ag

Wolleraustrasse 41a 8807, Freienbach, Switzerland

Legal authority Swiss Constitutions Of 1874
Legal form Ag Limited Company
Country registered Switzerland
Place registered Handelregister
Registration number Che-113.500.330
Notified on 26 February 2017
Ceased on 15 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand42 40222 4916 91117 00018 36418 428
Current Assets368 225440 190496 777783 579867 8972 470 626
Debtors325 823417 699489 866766 579849 5332 452 198
Other Debtors3671 421 3 38411 886300
Property Plant Equipment7 1674 3407 3447 6844 9303 715
Net Assets Liabilities    -238 315-94 315
Other
Accrued Liabilities15 94621 085    
Accrued Liabilities Deferred Income  32 48960 0709 30131 428
Accumulated Depreciation Impairment Property Plant Equipment24 63527 46231 00435 58339 70740 922
Amounts Owed To Group Undertakings752 646795 338314 365390 259902 2522 284 134
Average Number Employees During Period 1520957
Creditors780 396914 494481 2071 136 49144 16734 487
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 16032 3009 75013 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 8273 5424 579 1 215
Net Current Assets Liabilities-412 171-474 30415 570-352 912-199 178-63 643
Nominal Value Shares Issued Specific Share Issue  1   
Number Shares Issued Fully Paid  860 520860 520 860 520
Number Shares Issued Specific Share Issue  850 520   
Other Creditors10557 16655 411570 422131 649149 668
Other Taxation Social Security Payable3 43219 12048 78557 0925 27434 021
Par Value Share  11 1
Prepayments Accrued Income27 551110 18725 52466 38718 72318 626
Profit Loss   -368 142 144 000
Property Plant Equipment Gross Cost31 80231 80238 34843 26744 637 
Recoverable Value-added Tax9 0296 40422 42547 6109 92012 930
Total Additions Including From Business Combinations Property Plant Equipment  6 5464 919  
Total Assets Less Current Liabilities-405 004-469 96422 914-345 228-194 148-59 828
Trade Creditors Trade Payables8 26721 78530 15758 64812 76625 018
Trade Debtors Trade Receivables288 876299 687441 917649 198147 247195 625
Amounts Owed By Group Undertakings    661 7572 224 717
Bank Borrowings Overdrafts    5 83310 000
Fixed Assets    5 0303 815
Investments Fixed Assets    100100
Investments In Group Undertakings    100100
Total Borrowings    165 672179 737

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on February 22, 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search