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

ARG TOOLS LIMITED

50-54 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PQ,
Company Registration Number
01286430
Private Limited Company
Active

Company Overview

About Arg Tools Ltd
ARG TOOLS LIMITED was founded on 1976-11-15 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Arg Tools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARG TOOLS LIMITED
 
Legal Registered Office
50-54 OSWALD ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 7PQ
Other companies in DN18
 
Filing Information
Company Number 01286430
Company ID Number 01286430
Date formed 1976-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB299330622  
Last Datalog update: 2024-04-06 21:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARG TOOLS 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 ARG TOOLS LIMITED

Current Directors
Officer Role Date Appointed
ALAN RONALD GRAINGER
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM DAINES
Company Secretary 1995-08-06 2008-04-08
ALAN GRAINGER
Company Secretary 1991-12-06 1995-08-06
ELLEN ELIZABETH GRAINGER
Director 1991-12-06 1995-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RONALD GRAINGER HUMBERSIDE MOULDINGS LIMITED Director 2010-02-01 CURRENT 2010-02-01 Active - Proposal to Strike off

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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Churchill House 137 - 139 Brent Street London NW4 4DJ England
2023-02-15DIRECTOR APPOINTED MR RICHARD DANIEL ARNOLD
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ALAN RONALD GRAINGER
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DANIEL ARNOLD
2023-02-15CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-02-15CESSATION OF ALAN GRAINGER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-13REGISTERED OFFICE CHANGED ON 13/02/22 FROM 7 Harrier Road Humber Bridge Industrial Estate Barton on Humber North Lincolnshire DN18 5RP
2022-02-13REGISTERED OFFICE CHANGED ON 13/02/22 FROM 7 Harrier Road Humber Bridge Industrial Estate Barton on Humber North Lincolnshire DN18 5RP
2022-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/22 FROM 7 Harrier Road Humber Bridge Industrial Estate Barton on Humber North Lincolnshire DN18 5RP
2022-01-08CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16AAMDAmended account full exemption
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/14
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0106/12/12 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-03AR0106/12/11 ANNUAL RETURN FULL LIST
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM 1a Harrier Road Humber Bridge Industrial Estate Barton on Humber North Lincolnshire DN18 5RP
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0106/12/10 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0106/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01Director's details changed for Alan Grainger on 2009-10-01
2009-12-22AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-24363aReturn made up to 06/12/08; full list of members
2009-02-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY MALCOLM DAINES
2008-03-28AA28/02/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-02-06190LOCATION OF DEBENTURE REGISTER
2008-02-06353LOCATION OF REGISTER OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: -, HARRIER ROAD HUMBER BRIDGE INDUSTRIAL ESTATE BARTON ON HUMBER SOUTH HUMBERSIDE DN18 5RP
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 1A HARRIER ROAD HUMBER BRIDGE INDUSTRIAL ESTATE BARTON ON HUMBER SOUTH HUMBERSIDE DN18 5RL
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-02363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-01-19363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-09-01288cSECRETARY'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-07-05363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-04AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-03-06363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-12-17363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-01-20363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-12-23AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-12-17AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-12-11363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1996-12-20363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-09-12AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-01-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-25363sRETURN MADE UP TO 06/12/95; CHANGE OF MEMBERS
1995-09-12288NEW SECRETARY APPOINTED
1995-09-06AAFULL ACCOUNTS MADE UP TO 28/02/95
1994-12-15363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-12-17363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1993-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-09AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-01-07AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-12-15363sRETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS
1992-09-14AAFULL ACCOUNTS MADE UP TO 28/02/91
1992-05-15395PARTICULARS OF MORTGAGE/CHARGE
1992-03-02363bRETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARG TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against ARG TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 600
Provisions For Liabilities Charges 2012-03-01 £ 700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ARG TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Cash Bank In Hand 2012-03-01 £ 155
Current Assets 2012-03-01 £ 5,540
Debtors 2012-03-01 £ 5,385
Fixed Assets 2012-03-01 £ 141,115
Shareholder Funds 2012-03-01 £ 145,355
Tangible Fixed Assets 2012-03-01 £ 141,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARG TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARG TOOLS LIMITED
Trademarks
We have not found any records of ARG TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARG TOOLS 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 (68209 - Other letting and operating of own or leased real estate) as ARG TOOLS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARG TOOLS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARG TOOLS LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARG TOOLS 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 ARG TOOLS 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.