General information

Name:

Argo Mail Limited

Office Address:

Unit 5 Easter Park Axial Way CO4 5WY Colchester

Number: 08577287

Incorporation date: 2013-06-20

End of financial year: 29 April

Category: Private Limited Company

Description

Data updated on:

Argo Mail came into being in 2013 as a company enlisted under no 08577287, located at CO4 5WY Colchester at Unit 5 Easter Park. This firm has been in business for 11 years and its status at the time is active - proposal to strike off. The enterprise's classified under the NACE and SIC code 53202 and their NACE code stands for Unlicensed carrier. The company's most recent filed accounts documents describe the period up to 2020-04-30 and the most current confirmation statement was released on 2021-06-20.

Given this particular enterprise's number of employees, it was vital to choose new directors: Matthew S. and Raymond S. who have been working as a team since June 20, 2013 to exercise independent judgement of this specific business.

Executives who have control over the firm are as follows: Matthew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raymond S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 20 June 2013

Latest update: 24 November 2023

Raymond S.

Role: Director

Appointed: 20 June 2013

Latest update: 24 November 2023

People with significant control

Matthew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 April 2020
Confirmation statement next due date 04 July 2022
Confirmation statement last made up date 20 June 2021
Annual Accounts
Start Date For Period Covered By Report 2013-06-20
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 August 2015
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts 30 October 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53202 : Unlicensed carrier
10
Company Age

Similar companies nearby

Closest companies