Argon Limited SWINDON


Argon Limited was dissolved on 2023-01-12. Argon was a private limited company that was located at Hermes House, Fire Fly Avenue, Swindon, SN2 2GA. Its net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2000-07-28) was run by 3 directors and 1 secretary.
Director Clare A. who was appointed on 01 January 2011.
Director Mary K. who was appointed on 29 July 2004.
Director Paul K. who was appointed on 28 July 2000.
Among the secretaries, we can name: Mary K. appointed on 28 July 2000.

The company was classified as "wholesale of petroleum and petroleum products" (46711). The latest confirmation statement was filed on 2021-07-28 and last time the statutory accounts were filed was on 31 January 2022. 2015-07-28 was the date of the most recent annual return.

Argon Limited Address / Contact

Office Address Hermes House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042708
Date of Incorporation Fri, 28th Jul 2000
Date of Dissolution Thu, 12th Jan 2023
Industry Wholesale of petroleum and petroleum products
End of financial Year 31st January
Company age 23 years old
Account next due date Tue, 31st Oct 2023
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 11th Aug 2022
Last confirmation statement dated Wed, 28th Jul 2021

Company staff

Clare A.

Position: Director

Appointed: 01 January 2011

Mary K.

Position: Director

Appointed: 29 July 2004

Paul K.

Position: Director

Appointed: 28 July 2000

Mary K.

Position: Secretary

Appointed: 28 July 2000

Steven R.

Position: Director

Appointed: 20 January 2016

Resigned: 24 November 2021

Steven R.

Position: Director

Appointed: 01 August 2007

Resigned: 31 July 2013

Theydon Nominees Limited

Position: Nominee Director

Appointed: 28 July 2000

Resigned: 28 July 2000

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2000

Resigned: 28 July 2000

People with significant control

Clare A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312022-01-31
Balance Sheet
Cash Bank On Hand371 578914 993
Current Assets497 012934 194
Debtors111 89519 201
Net Assets Liabilities281 723499 414
Other Debtors18 141 
Property Plant Equipment210 378 
Total Inventories13 539 
Other
Accumulated Depreciation Impairment Property Plant Equipment290 401 
Average Number Employees During Period55
Creditors391 854434 780
Depreciation Rate Used For Property Plant Equipment 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 324 147
Disposals Property Plant Equipment 553 103
Fixed Assets210 378 
Increase From Depreciation Charge For Year Property Plant Equipment 33 746
Net Current Assets Liabilities105 158499 414
Other Creditors203 658303 760
Property Plant Equipment Gross Cost500 779 
Provisions For Liabilities Balance Sheet Subtotal33 813 
Total Assets Less Current Liabilities315 536499 414
Trade Creditors Trade Payables131 85147
Trade Debtors Trade Receivables93 75419 201

Transport Operator Data

Hillside View
Address Foxham
City Chippenham
Post code SN15 4NL
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, March 2022
Free Download (10 pages)

Company search