Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGONAUT POWDER COATING LIMITED
Company Information for

ARGONAUT POWDER COATING LIMITED

75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AP,
Company Registration Number
02269746
Private Limited Company
Active

Company Overview

About Argonaut Powder Coating Ltd
ARGONAUT POWDER COATING LIMITED was founded on 1988-06-21 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Argonaut Powder Coating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARGONAUT POWDER COATING LIMITED
 
Legal Registered Office
75 BOURNEMOUTH ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3AP
Other companies in SO53
 
Filing Information
Company Number 02269746
Company ID Number 02269746
Date formed 1988-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB490828909  
Last Datalog update: 2024-04-06 21:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGONAUT POWDER COATING LIMITED
The accountancy firm based at this address is STONE OSMOND LIMITED
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 ARGONAUT POWDER COATING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE FARRELL
Company Secretary 2006-05-02
PAUL EDWARD FARRELL
Director 2006-05-04
PETER EDWARD FARRELL
Director 1992-12-31
BARRIE FREDERICK JOHN WINGROVE
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HANNIGAN
Director 2006-05-04 2007-01-25
PETER EDWARD FARRELL
Company Secretary 1992-12-31 2006-05-02
PATRICIA ANNE FARRELL
Director 1992-12-31 2006-05-02
PAUL EDWARD FARRELL
Director 2005-12-01 2006-04-26
MICHAEL JAMES HANNIGAN
Director 2005-02-01 2006-04-26
BARRIE FREDERICK JOHN WINGROVE
Director 2005-02-01 2006-04-26
MICHAEL WILLIAM BUTCHER
Director 1994-07-01 2002-03-02
PETER LIGERTWOOD
Director 1992-12-31 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE FARRELL ARGONAUT HOLDINGS LIMITED Company Secretary 2006-05-02 CURRENT 2006-04-21 Active
PAUL EDWARD FARRELL ARGONAUT HOLDINGS LIMITED Director 2014-04-30 CURRENT 2006-04-21 Active
PETER EDWARD FARRELL ARGONAUT HOLDINGS LIMITED Director 2006-05-02 CURRENT 2006-04-21 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
2024-03-2929/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-3029/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-04-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CH01Director's details changed for Mr Paul Edward Farrell on 2020-08-31
2021-01-11CH01Director's details changed for Mr David Alan Tolley on 2020-10-06
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022697460005
2020-10-06AP01DIRECTOR APPOINTED MR DAVID ALAN TOLLEY
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022697460004
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-14TM02Termination of appointment of Marcus Clive Poole on 2019-10-11
2019-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MARCUS CLIVE POOLE on 2019-08-30
2019-08-30AP03Appointment of Mr Marcus Clive Poole as company secretary on 2019-08-27
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022697460004
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD FARRELL
2019-07-18TM02Termination of appointment of Patricia Anne Farrell on 2019-07-18
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-27MR05
2019-04-06MR05All of the property or undertaking has been released from charge for charge number 3
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 NO CHANGES
2016-01-11AR0131/12/15 NO CHANGES
2015-12-14CH01Director's details changed for Mr Barrie Frederick John Wingrove on 2015-12-12
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-29AR0117/12/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0117/12/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0117/12/10 ANNUAL RETURN FULL LIST
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0117/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE FREDERICK JOHN WINGROVE / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD FARRELL / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FARRELL / 01/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE FARRELL / 01/10/2009
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-08363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-07288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bSECRETARY RESIGNED
2006-03-01363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-11363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: UNICOL BUILDINGS GREEN ROAD, HEADINGTON OXFORD OX3 8EU
2004-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-14363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2002-12-23363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-06288bDIRECTOR RESIGNED
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/01
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-09288bDIRECTOR RESIGNED
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0210093 Active Licenced property: LULWORTH BUSINESS CENTRE 13 NUTWOOD WAY TOTTON SOUTHAMPTON TOTTON GB SO40 3SZ. Correspondance address: TOTTON 13 NUTWOOD WAY SOUTHAMPTON GB SO40 3SZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ARGONAUT POWDER COATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-13 Outstanding PETER LIGERTWOOD
MORTGAGE 1996-10-08 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 765,614
Creditors Due After One Year 2011-06-30 £ 98,406
Creditors Due Within One Year 2012-06-30 £ 1,346,086
Creditors Due Within One Year 2011-06-30 £ 2,370,546
Provisions For Liabilities Charges 2012-06-30 £ 28,596
Provisions For Liabilities Charges 2011-06-30 £ 31,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ARGONAUT POWDER COATING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 1,323
Cash Bank In Hand 2011-06-30 £ 2,708
Current Assets 2012-06-30 £ 3,350,816
Current Assets 2011-06-30 £ 3,442,595
Debtors 2012-06-30 £ 3,209,997
Debtors 2011-06-30 £ 3,325,686
Fixed Assets 2012-06-30 £ 278,695
Fixed Assets 2011-06-30 £ 333,072
Secured Debts 2012-06-30 £ 107,910
Secured Debts 2011-06-30 £ 143,228
Shareholder Funds 2012-06-30 £ 1,489,215
Shareholder Funds 2011-06-30 £ 1,274,943
Stocks Inventory 2012-06-30 £ 139,496
Stocks Inventory 2011-06-30 £ 114,201
Tangible Fixed Assets 2012-06-30 £ 278,695
Tangible Fixed Assets 2011-06-30 £ 333,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARGONAUT POWDER COATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGONAUT POWDER COATING LIMITED
Trademarks
We have not found any records of ARGONAUT POWDER COATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGONAUT POWDER COATING LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as ARGONAUT POWDER COATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARGONAUT POWDER COATING LIMITED 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 ARGONAUT POWDER COATING LIMITED 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 ARGONAUT POWDER COATING LIMITED 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.