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

ARGO AVIATION INTERNATIONAL LIMITED

FIRST FLOOR, UNIT 6 PROSPECT POINT, 3F ST. THOMAS PLACE, ELY, CB7 4EX,
Company Registration Number
06127991
Private Limited Company
Active

Company Overview

About Argo Aviation International Ltd
ARGO AVIATION INTERNATIONAL LIMITED was founded on 2007-02-26 and has its registered office in Ely. The organisation's status is listed as "Active". Argo Aviation International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARGO AVIATION INTERNATIONAL LIMITED
 
Legal Registered Office
FIRST FLOOR, UNIT 6 PROSPECT POINT
3F ST. THOMAS PLACE
ELY
CB7 4EX
Other companies in CH4
 
Filing Information
Company Number 06127991
Company ID Number 06127991
Date formed 2007-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB908802322  
Last Datalog update: 2024-09-09 01:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGO AVIATION INTERNATIONAL 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 ARGO AVIATION INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARCUS SCHULZ
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LEE YOUNGER
Director 2017-01-01 2018-03-19
KARL ROBERTS
Director 2008-05-24 2017-12-31
MCLS LIMITED
Company Secretary 2007-02-26 2017-02-27
KLAUS JURGEN LANG
Director 2009-11-01 2016-09-30
MATHIAS CHRISTIAN HORST HOOSS
Director 2011-01-01 2013-09-26
ROBERT JOHN KEANE
Director 2008-08-28 2011-06-07
CLIVE ROY MELVIN LAUDHAM
Director 2007-06-19 2010-06-30
MARCUS SCHULZ
Director 2007-10-15 2009-11-01
KARL ROBERTS
Director 2007-06-19 2007-10-15
JOHN ALEXANDER MCLINTOCK
Director 2007-02-26 2007-06-19
MARCUS SCHULZ
Director 2007-04-03 2007-06-19
RWL REGISTRARS LIMITED
Company Secretary 2007-02-26 2007-02-26
RWL DIRECTORS LIMITED
Director 2007-02-26 2007-02-26

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
2024-05-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ADAM DOWLING
2024-03-12DIRECTOR APPOINTED MR MARCUS SCHULZ
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TAYLOR
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHULZ
2021-02-03AP01DIRECTOR APPOINTED MR ADAM DOWLING
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-06-18PSC02Notification of Argo Aviation Group Gmbh as a person with significant control on 2020-01-15
2020-06-18PSC07CESSATION OF ARGO AVIATION AND DEFENSE AG AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-18PSC05Change of details for Argo Aviation International Ag as a person with significant control on 2019-12-18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-04-24PSC02Notification of Argo Aviation Gmbh as a person with significant control on 2018-04-19
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL DOWLING
2018-10-03AP01DIRECTOR APPOINTED MR ADAM PAUL DOWLING
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-09-18SH0119/04/17 STATEMENT OF CAPITAL GBP 860520
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 061279910002
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR MARCUS SCHULZ
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEE YOUNGER
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL ROBERTS
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE YOUNGER / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE YOUNGER / 01/09/2017
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13TM02Termination of appointment of Mcls Limited on 2017-02-27
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR ALAN LEE YOUNGER
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS JURGEN LANG
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-03AR0126/02/16 ANNUAL RETURN FULL LIST
2015-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-20AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-13AR0126/02/14 FULL LIST
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS HOOSS
2013-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-18AR0126/02/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERTS / 26/02/2013
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9PX
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-27AR0126/02/12 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEANE
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-11AR0126/02/11 FULL LIST
2011-02-23AP01DIRECTOR APPOINTED MR MATHIAS CHRISTIAN HORST HOOSS
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LAUDHAM
2010-03-19AR0126/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERTS / 26/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROY MELVIN LAUDHAM / 26/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN KEANE / 26/02/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCLS LIMITED / 26/02/2010
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHULZ
2009-11-11AP01DIRECTOR APPOINTED KLAUS JURGEN LANG
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-28288aDIRECTOR APPOINTED KARL ROBERTS
2008-08-28288aDIRECTOR APPOINTED ROBERT JOHN KEANE
2008-04-09363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-06-2088(2)RAD 19/06/07--------- £ SI 9999@1=9999 £ IC 1/10000
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED
2007-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-02288bSECRETARY RESIGNED
2007-03-02288bDIRECTOR RESIGNED
2007-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGO AVIATION INTERNATIONAL 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 ARGO AVIATION INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-24 Satisfied HSBC BANK PLC
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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ARGO AVIATION INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ARGO AVIATION INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGO AVIATION INTERNATIONAL LIMITED
Trademarks
We have not found any records of ARGO AVIATION INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGO AVIATION INTERNATIONAL 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 (96090 - Other service activities n.e.c.) as ARGO AVIATION INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ARGO AVIATION INTERNATIONAL 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 ARGO AVIATION INTERNATIONAL 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 ARGO AVIATION INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1