Argyll Drive Management Company 2 Limited MACHYNLLETH


Founded in 2004, Argyll Drive Management Company 2, classified under reg no. 05112359 is an active company. Currently registered at Cartrefle SY20 8JZ, Machynlleth the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely Geraldine M., Pamela P. and Richard F. and others. In addition one secretary - Geraldine M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Argyll Drive Management Company 2 Limited Address / Contact

Office Address Cartrefle
Office Address2 Cemmaes Road
Town Machynlleth
Post code SY20 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05112359
Date of Incorporation Mon, 26th Apr 2004
Industry Combined facilities support activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (129 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Geraldine M.

Position: Secretary

Appointed: 26 September 2006

Geraldine M.

Position: Director

Appointed: 10 August 2006

Pamela P.

Position: Director

Appointed: 21 December 2005

Richard F.

Position: Director

Appointed: 21 December 2005

Nicholas P.

Position: Director

Appointed: 21 December 2005

Nigel S.

Position: Director

Appointed: 21 December 2005

Resigned: 03 October 2006

Richard F.

Position: Secretary

Appointed: 21 December 2005

Resigned: 26 September 2006

Aminda S.

Position: Director

Appointed: 21 December 2005

Resigned: 26 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2004

Resigned: 26 April 2004

Samantha M.

Position: Director

Appointed: 26 April 2004

Resigned: 21 December 2005

Samantha M.

Position: Secretary

Appointed: 26 April 2004

Resigned: 21 December 2005

Martyn B.

Position: Director

Appointed: 26 April 2004

Resigned: 21 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 26 April 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 26 April 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Geraldine M. The abovementioned PSC has significiant influence or control over this company,.

Geraldine M.

Notified on 13 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 712163 283
Debtors4501 6334 4487 296
Other
Creditors8202 3642 2205 307
Net Current Assets Liabilities -6602 4445 272
Total Assets Less Current Liabilities-370-6602 4445 272

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Monday 1st April 2024 secretary's details were changed
filed on: 22nd, April 2024
Free Download (1 page)

Company search