Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGENT ARCHITECTS LTD
Company Information for

ARGENT ARCHITECTS LTD

1 MONTROSE, PENALLY, TENBY, PEMBROKESHIRE, SA70 7PU,
Company Registration Number
00516011
Private Limited Company
Active

Company Overview

About Argent Architects Ltd
ARGENT ARCHITECTS LTD was founded on 1953-02-12 and has its registered office in Tenby. The organisation's status is listed as "Active". Argent Architects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARGENT ARCHITECTS LTD
 
Legal Registered Office
1 MONTROSE
PENALLY
TENBY
PEMBROKESHIRE
SA70 7PU
Other companies in SA70
 
Previous Names
GEORGE ARGENT AND COMPANY LIMITED27/12/2019
Filing Information
Company Number 00516011
Company ID Number 00516011
Date formed 1953-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 02:55:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGENT ARCHITECTS LTD

Current Directors
Officer Role Date Appointed
JOHN HOWARD CHARLES ARGENT
Company Secretary 1991-12-11
CHRISTOPHER MICHAEL LOGIE ARGENT
Director 1991-12-11
JOHN HOWARD CHARLES ARGENT
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE GWENLLIAN ARGENT
Director 1991-12-11 1995-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD CHARLES ARGENT AAHOUSE LIMITED Company Secretary 1991-12-11 CURRENT 1978-02-01 Active
CHRISTOPHER MICHAEL LOGIE ARGENT AAHOUSE LIMITED Director 1991-12-11 CURRENT 1978-02-01 Active
JOHN HOWARD CHARLES ARGENT AAHOUSE LIMITED Director 1991-12-11 CURRENT 1978-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-01-12CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-08RP04CS01
2022-07-25Unaudited abridged accounts made up to 2021-12-31
2022-01-06CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-02-18CH01Director's details changed for Mr Adam Simon Chandler on 2020-02-18
2020-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR OWEN JOHN ARGENT on 2020-02-18
2019-12-27RES15CHANGE OF COMPANY NAME 09/01/24
2019-12-27NM06Change of name with request to seek comments from relevant body
2019-12-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR OWEN JOHN ARGENT
2019-11-11TM02Termination of appointment of John Howard Charles Argent on 2019-10-18
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD CHARLES ARGENT
2019-11-11AP03Appointment of Mr Owen John Argent as company secretary on 2019-10-18
2019-11-11PSC07CESSATION OF JOHN HOWARD CHARLES ARGENT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 15000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-14AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 15000
2014-12-05AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-14AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0101/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0101/12/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD CHARLES ARGENT / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LOGIE ARGENT / 10/12/2009
2009-10-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-04363aReturn made up to 01/12/08; full list of members
2008-11-01AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: SOUTH ROAD PEMBROKE SA71 4LJ
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/02
2002-11-26363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-16363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-04363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-10363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-12288DIRECTOR RESIGNED
1995-12-12363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-10-13395PARTICULARS OF MORTGAGE/CHARGE
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-28363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-13363sRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
1993-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-29395PARTICULARS OF MORTGAGE/CHARGE
1992-12-07363sRETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS
1992-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-05363bRETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS
1991-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-12-13363RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS
1990-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-12395PARTICULARS OF MORTGAGE/CHARGE
1990-04-06363RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS
1989-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-11-29AAFULL ACCOUNTS MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ARGENT ARCHITECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGENT ARCHITECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-29 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1990-09-04 Satisfied BARCLAYS BANK PLC
CHARGE 1957-08-12 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2012-12-31 £ 107,098
Creditors Due After One Year 2011-12-31 £ 103,319
Creditors Due Within One Year 2012-12-31 £ 2,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGENT ARCHITECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 15,000
Called Up Share Capital 2011-12-31 £ 15,000
Cash Bank In Hand 2012-12-31 £ 22,789
Cash Bank In Hand 2011-12-31 £ 29,333
Current Assets 2012-12-31 £ 35,819
Current Assets 2011-12-31 £ 32,833
Debtors 2012-12-31 £ 4,030
Stocks Inventory 2012-12-31 £ 9,000
Stocks Inventory 2011-12-31 £ 3,500
Tangible Fixed Assets 2012-12-31 £ 4,832
Tangible Fixed Assets 2011-12-31 £ 5,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARGENT ARCHITECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARGENT ARCHITECTS LTD
Trademarks
We have not found any records of ARGENT ARCHITECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGENT ARCHITECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ARGENT ARCHITECTS LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ARGENT ARCHITECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGENT ARCHITECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGENT ARCHITECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SA70 7PU