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

ARGALL BID LIMITED

UNIT 1 VILLAGE HOUSE, LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE, LONDON, E10 7QP,
Company Registration Number
06349006
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Argall Bid Ltd
ARGALL BID LIMITED was founded on 2007-08-21 and has its registered office in London. The organisation's status is listed as "Active". Argall Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARGALL BID LIMITED
 
Legal Registered Office
UNIT 1 VILLAGE HOUSE
LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE
LONDON
E10 7QP
Other companies in E10
 
Filing Information
Company Number 06349006
Company ID Number 06349006
Date formed 2007-08-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB923994780  
Last Datalog update: 2023-12-05 22:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGALL BID 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 ARGALL BID LIMITED

Current Directors
Officer Role Date Appointed
STANLEY ZAK RUTENBERG
Company Secretary 2007-08-21
ALEX ROBERT CHERKAS
Director 2016-04-14
JAN HILLIER
Director 2007-08-21
MORRIS LOBENSTEIN
Director 2007-08-21
GAVIN DAVID MATTHEWS
Director 2007-08-21
MOYA ANNE NEAL
Director 2007-10-19
DAVID MICHAEL PANTLIN
Director 2007-08-21
STANLEY ZAK RUTENBERG
Director 2007-08-21
JAMES DANIEL THARRATT
Director 2012-08-01
NICOLA WALKER
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERT FALL
Director 2013-11-01 2014-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-08-21 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX ROBERT CHERKAS WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY Director 2016-04-14 CURRENT 2008-04-22 Active
ALEX ROBERT CHERKAS ARGALL PARKING NORTH LIMITED Director 2016-04-14 CURRENT 2013-09-25 Active
MORRIS LOBENSTEIN EMLOW LTD Director 2017-04-05 CURRENT 2017-04-05 Active
MORRIS LOBENSTEIN POWER ESTATES LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
MORRIS LOBENSTEIN EZRA UMARPEH LIMITED Director 2016-09-01 CURRENT 1999-03-16 Active
MORRIS LOBENSTEIN CABLE CUTS LTD Director 2016-05-06 CURRENT 2016-05-06 Dissolved 2017-08-01
MORRIS LOBENSTEIN WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY Director 2016-02-17 CURRENT 2008-04-22 Active
MORRIS LOBENSTEIN BLACKFAIR LTD Director 2016-01-28 CURRENT 2016-01-28 Active
MORRIS LOBENSTEIN MARGSTEIN PROPERTY LTD Director 2015-07-14 CURRENT 2015-07-14 Active
MORRIS LOBENSTEIN UOHC PROPERTIES LTD Director 2015-04-27 CURRENT 2015-04-27 Active
MORRIS LOBENSTEIN BRIDGEHOLT LTD Director 2013-12-30 CURRENT 2013-12-30 Active
MORRIS LOBENSTEIN ARGALL PARKING NORTH LIMITED Director 2013-11-01 CURRENT 2013-09-25 Active
MORRIS LOBENSTEIN ECDERE LIMITED Director 2011-05-20 CURRENT 1960-07-26 Active - Proposal to Strike off
MORRIS LOBENSTEIN LONSBOROUGH LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
MORRIS LOBENSTEIN JAYLOW SUPPLIES LIMITED Director 1992-07-26 CURRENT 1949-01-25 Active
MORRIS LOBENSTEIN BELLJOE TZEDOKO LIMITED Director 1992-03-29 CURRENT 1981-05-08 Active
GAVIN DAVID MATTHEWS DECRA CUBICLES LIMITED Director 2015-04-01 CURRENT 1985-11-08 Active - Proposal to Strike off
GAVIN DAVID MATTHEWS MATHMIC LIMITED Director 2014-06-12 CURRENT 2014-06-12 In Administration/Administrative Receiver
GAVIN DAVID MATTHEWS ARGALL PARKING NORTH LIMITED Director 2013-11-01 CURRENT 2013-09-25 Active
GAVIN DAVID MATTHEWS OCRA WARE LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active
GAVIN DAVID MATTHEWS ARCHITECTURA LIMITED Director 2001-01-31 CURRENT 1963-05-01 Dissolved 2017-03-14
MOYA ANNE NEAL WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY Director 2016-02-17 CURRENT 2008-04-22 Active
MOYA ANNE NEAL JR SPORTING LTD Director 1997-10-20 CURRENT 1997-10-20 Active - Proposal to Strike off
MOYA ANNE NEAL J. MARK ENGINEERING LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active - Proposal to Strike off
MOYA ANNE NEAL THE PLASTIC SURGEONS LTD Director 1995-10-17 CURRENT 1995-10-17 Dissolved 2014-07-15
MOYA ANNE NEAL THE PLASTIC SURGERY LTD Director 1995-10-17 CURRENT 1995-10-17 Active - Proposal to Strike off
DAVID MICHAEL PANTLIN NLP LIMITED Director 2014-06-26 CURRENT 2001-04-20 Active
DAVID MICHAEL PANTLIN BATES LAUNDRIES LIMITED Director 2014-03-06 CURRENT 2009-12-11 In Administration
DAVID MICHAEL PANTLIN ARGALL PARKING NORTH LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
DAVID MICHAEL PANTLIN WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY Director 2012-10-26 CURRENT 2008-04-22 Active
DAVID MICHAEL PANTLIN CITYSYS LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
DAVID MICHAEL PANTLIN BATES OF LONDON LIMITED Director 1992-09-08 CURRENT 1982-05-21 In Administration/Administrative Receiver
DAVID MICHAEL PANTLIN PURITY SWEET CLEAN LAUNDRY LIMITED Director 1992-05-26 CURRENT 1929-04-12 Liquidation
STANLEY ZAK RUTENBERG HOMECARE PROPERTIES LIMITED Director 2017-02-20 CURRENT 2004-05-07 Active
STANLEY ZAK RUTENBERG WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY Director 2016-02-17 CURRENT 2008-04-22 Active
STANLEY ZAK RUTENBERG ARGALL PARKING NORTH LIMITED Director 2013-12-01 CURRENT 2013-09-25 Active
JAMES DANIEL THARRATT WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY Director 2016-02-17 CURRENT 2008-04-22 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
2024-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DANIEL THARRATT
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PANTLIN
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MORRIS LOBENSTEIN
2023-05-16APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER
2023-02-14APPOINTMENT TERMINATED, DIRECTOR JULIAN JOHN ANSELL
2023-02-14APPOINTMENT TERMINATED, DIRECTOR JAN HILLIER
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MOYA ANNE NEAL
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 4 Argall Avenue Leyton London E10 7QA
2022-10-12CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ARTHUR
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ARTHUR
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-27AP01DIRECTOR APPOINTED MR LOUIS ARTHUR
2019-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MR JULIAN ANSELL
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID MATTHEWS
2017-10-31AP01DIRECTOR APPOINTED MRS NICOLA WALKER
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14AP01DIRECTOR APPOINTED MR ALEX ROBERT CHERKAS
2015-09-24AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT FALL
2013-12-03AP01DIRECTOR APPOINTED MR GRAHAM ROBERT FALL
2013-10-01AR0118/09/13 ANNUAL RETURN FULL LIST
2013-10-01CH01Director's details changed for Mr David Michael Pantlin on 2013-09-01
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-26AR0118/09/12 ANNUAL RETURN FULL LIST
2012-09-26CH01Director's details changed for Jan Hillier on 2012-09-01
2012-08-09AP01DIRECTOR APPOINTED JAMES THARRATT
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22AR0118/09/11 ANNUAL RETURN FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AR0118/09/10 NO MEMBER LIST
2009-11-09AR0118/09/09
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18363aANNUAL RETURN MADE UP TO 18/09/08
2008-06-11225CURREXT FROM 31/08/2008 TO 31/12/2008
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-16288bSECRETARY RESIGNED
2007-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGALL BID LIMITED 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 ARGALL BID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGALL BID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ARGALL BID LIMITED

Intangible Assets
Patents
We have not found any records of ARGALL BID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGALL BID LIMITED
Trademarks
We have not found any records of ARGALL BID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGALL BID 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 (94990 - Activities of other membership organizations n.e.c.) as ARGALL BID LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ARGALL BID 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 ARGALL BID 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 ARGALL BID 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.