General information

Name:

A R G Europe Limited

Office Address:

Unit 2 New Ford Road EN8 7PG Waltham Cross

Number: 01793184

Incorporation date: 1984-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

A R G Europe came into being in 1984 as a company enlisted under no 01793184, located at EN8 7PG Waltham Cross at Unit 2 New Ford Road. The firm has been in business for 40 years and its official state is active. Its registered name transformation from Asbestos Removal (groves) to A R G Europe Ltd occurred on Wednesday 15th October 1997. The firm's Standard Industrial Classification Code is 42210 and their NACE code stands for Construction of utility projects for fluids. The latest filed accounts documents cover the period up to 2023-03-31 and the most current confirmation statement was filed on 2023-09-19.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 13,541 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Major Maintenance.

There's a group of three directors running this particular company at present, including Victoria B., Debra B. and Christopher B. who have been carrying out the directors assignments since October 2020. Furthermore, the managing director's efforts are assisted with by a secretary - Debra B., who was selected by the company 14 years ago.

  • Previous company's names
  • A R G Europe Ltd 1997-10-15
  • Asbestos Removal (groves) Limited 1984-02-20

Financial data based on annual reports

Company staff

Victoria B.

Role: Director

Appointed: 01 October 2020

Latest update: 15 April 2024

Debra B.

Role: Director

Appointed: 22 October 2010

Latest update: 15 April 2024

Debra B.

Role: Secretary

Appointed: 22 October 2010

Latest update: 15 April 2024

Christopher B.

Role: Director

Appointed: 22 October 2010

Latest update: 15 April 2024

People with significant control

Executives with significant control over this firm are: Victoria B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Chris Blair Consulting Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Waltham Cross at New Ford Road, EN8 7PG, Hertfordshire and was registered as a PSC under the reg no 07083151. Christopher B..

Victoria B.
Notified on 1 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chris Blair Consulting Limited
Address: Unit 2 New Ford Road, Waltham Cross, Hertfordshire, EN8 7PG, England
Legal authority Uk Law 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 07083151
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher B.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 July 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 June 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 58a Alexander Road Ponders End

Post code:

EN3 7EH

City / Town:

Enfield

Accountant/Auditor,
2015 - 2013

Name:

Ashley James Limited

Address:

The Coach House The Square

Post code:

CM21 9AE

City / Town:

Sawbridgeworth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 13 540.50
2012-04-16 762553 £ 13 540.50 Major Maintenance

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
40
Company Age

Similar companies nearby

Closest companies