Argo Vehicles Limited ST. ALBANS


Argo Vehicles started in year 1999 as Private Limited Company with registration number 03705694. The Argo Vehicles company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in St. Albans at Argo Vehicles Ltd. Postal code: AL4 0LQ.

At present there are 3 directors in the the firm, namely Kera S., Alan B. and Alastair B.. In addition one secretary - Kera S. - is with the company. At present there is 1 former director listed by the firm - Susan B., who left the firm on 18 October 2018. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Argo Vehicles Limited Address / Contact

Office Address Argo Vehicles Ltd
Office Address2 Lyon Way
Town St. Albans
Post code AL4 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705694
Date of Incorporation Mon, 1st Feb 1999
Industry Wholesale trade of motor vehicle parts and accessories
Industry Sale of new cars and light motor vehicles
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kera S.

Position: Secretary

Appointed: 18 October 2018

Kera S.

Position: Director

Appointed: 18 October 2018

Alan B.

Position: Director

Appointed: 01 February 1999

Alastair B.

Position: Director

Appointed: 01 February 1999

Susan B.

Position: Secretary

Appointed: 21 May 2009

Resigned: 18 October 2018

Alan B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 December 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 February 1999

Resigned: 01 February 1999

Susan B.

Position: Director

Appointed: 01 February 1999

Resigned: 18 October 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1999

Resigned: 01 February 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Alastair B. The abovementioned PSC and has 75,01-100% shares.

Alastair B.

Notified on 31 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand253 004359 516259 337328 732508 744477 158
Current Assets1 038 0241 048 764996 4431 096 2331 043 6761 557 574
Debtors310 892310 957204 321173 818264 573431 193
Net Assets Liabilities319 954409 370459 687613 004683 622765 579
Other Debtors21 68426 13427 13739 94428 04729 251
Property Plant Equipment9 0057 5681401 3811 057733
Total Inventories474 128378 291532 785593 683270 359649 223
Other
Accumulated Depreciation Impairment Property Plant Equipment59 34860 78538 59238 64638 97039 294
Average Number Employees During Period444444
Comprehensive Income Expense195 060189 416    
Corporation Tax Payable47 65144 70426 35048 86419 91031 060
Creditors725 364645 524536 869484 348360 911792 579
Depreciation Rate Used For Property Plant Equipment 25 252525
Disposals Property Plant Equipment 2 552    
Dividends Paid112 500100 000    
Fixed Assets9 0057 5681401 3811 057733
Income Expense Recognised Directly In Equity-112 500-100 000    
Increase From Depreciation Charge For Year Property Plant Equipment 1 437 54324324
Net Current Assets Liabilities312 660403 240459 574611 885682 765764 995
Other Creditors407 653381 144316 174281 662271 581350 393
Other Taxation Social Security Payable 36 81425 790 58 95517 164
Profit Loss195 060189 416    
Property Plant Equipment Gross Cost68 35368 35338 73240 02740 02740 027
Provisions For Liabilities Balance Sheet Subtotal1 7111 43827262200149
Total Additions Including From Business Combinations Property Plant Equipment   1 295  
Total Assets Less Current Liabilities321 665410 808459 714613 266683 822765 728
Trade Creditors Trade Payables270 060182 862168 555153 82210 465393 962
Trade Debtors Trade Receivables289 208284 823177 184133 874236 526401 942

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, August 2023
Free Download (12 pages)

Company search

Advertisements