Argyle Developments (southport) Ltd SOUTHPORT


Argyle Developments (southport) started in year 2014 as Private Limited Company with registration number 09315406. The Argyle Developments (southport) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Southport at Argyle House. Postal code: PR9 0HA.

The company has 2 directors, namely Hannah Z., Albert Z.. Of them, Albert Z. has been with the company the longest, being appointed on 18 November 2014 and Hannah Z. has been with the company for the least time - from 4 November 2022. As of 26 April 2024, there were 2 ex directors - David W., Andrew L. and others listed below. There were no ex secretaries.

Argyle Developments (southport) Ltd Address / Contact

Office Address Argyle House
Office Address2 Leicester Street
Town Southport
Post code PR9 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09315406
Date of Incorporation Tue, 18th Nov 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Hannah Z.

Position: Director

Appointed: 04 November 2022

Albert Z.

Position: Director

Appointed: 18 November 2014

David W.

Position: Director

Appointed: 20 February 2015

Resigned: 17 November 2021

Andrew L.

Position: Director

Appointed: 18 November 2014

Resigned: 20 February 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we researched, there is Albert Z. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Alan F. This PSC has significiant influence or control over the company,. Then there is Isaac S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Albert Z.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan F.

Notified on 18 May 2020
Nature of control: significiant influence or control

Isaac S.

Notified on 18 May 2020
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth31 01282 820      
Balance Sheet
Current Assets2 354 5892 734 7842 406 5512 404 8302 292 9612 226 8452 859 3992 756 236
Net Assets Liabilities 82 820139 406172 1731 999 1382 033 5412 099 2852 123 618
Cash Bank In Hand178 7256 341      
Debtors277 514476 593      
Net Assets Liabilities Including Pension Asset Liability31 01282 820      
Stocks Inventory1 898 3502 251 850      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve30 912       
Shareholder Funds31 01282 820      
Other
Creditors 411 05463 08871 92894 900127 71770 13892 946
Fixed Assets  353 500353 500393 500393 500393 500494 822
Net Current Assets Liabilities2 313 9072 327 3702 347 1032 334 6892 198 0612 099 1282 789 2612 663 290
Total Assets Less Current Liabilities2 313 9072 327 3702 700 6032 688 1892 591 5612 492 6283 182 7613 158 112
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 2743 2741 337    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 4513 6403 6401 787    
Accruals Deferred Income3 2743 274      
Creditors Due After One Year2 279 6212 241 276      
Creditors Due Within One Year44 133411 054      
Secured Debts463 886       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 9th, November 2023
Free Download (5 pages)

Company search

Advertisements