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

ARGENT LITHO LIMITED

5-7 RAVENSBOURNE ROAD, BROMLEY, KENT, BR1 1HN,
Company Registration Number
01591344
Private Limited Company
Liquidation

Company Overview

About Argent Litho Ltd
ARGENT LITHO LIMITED was founded on 1981-10-14 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Argent Litho Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARGENT LITHO LIMITED
 
Legal Registered Office
5-7 RAVENSBOURNE ROAD
BROMLEY
KENT
BR1 1HN
Other companies in WD7
 
Filing Information
Company Number 01591344
Company ID Number 01591344
Date formed 1981-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB346695123  
Last Datalog update: 2022-11-06 06:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGENT LITHO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS MANAGEMENT ACCOUNTING SOLUTIONS LIMITED   ACCOUNTSMASTER LIMITED   CAMBRIDGE AUDIT SERVICES LTD   RJC FINANCIAL MANAGEMENT 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 ARGENT LITHO LIMITED

Current Directors
Officer Role Date Appointed
IRENE JEAN MURPHY
Director 2014-12-10
KENNETH CHARLES VARNHAM
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HARWOOD
Company Secretary 1991-06-28 2014-12-10
BRIAN HARWOOD
Director 1991-06-28 2014-12-10
SUSAN HARWOOD
Director 1991-06-28 2014-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRENE JEAN MURPHY AR PRINTS LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
KENNETH CHARLES VARNHAM THE PAPER MAGNET COMPANY LTD Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-05-24
KENNETH CHARLES VARNHAM AR PRINTS LIMITED Director 2013-10-03 CURRENT 2013-10-03 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
2023-12-15Voluntary liquidation Statement of receipts and payments to 2023-10-16
2022-11-02LIQ02Voluntary liquidation Statement of affairs
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom
2022-10-25600Appointment of a voluntary liquidator
2022-10-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-17
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IRENE JEAN MURPHY
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015913440004
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-30PSC05Change of details for Ar Prints Limited as a person with significant control on 2019-06-28
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06PSC05Change of details for Ar Prints Limited as a person with significant control on 2017-11-06
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Ar Prints Limited as a person with significant control on 2016-04-06
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW
2015-04-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARWOOD
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARWOOD
2015-02-09AP01DIRECTOR APPOINTED MRS IRENE JEAN MURPHY
2015-02-09TM02Termination of appointment of Susan Harwood on 2014-12-10
2015-01-13AA01Current accounting period shortened from 31/03/14 TO 30/09/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0128/06/14 ANNUAL RETURN FULL LIST
2013-09-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2013 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM
2013-08-05AR0128/06/13 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11AR0128/06/12 FULL LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08AR0128/06/11 FULL LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01AR0128/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES VARNHAM / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HARWOOD / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARWOOD / 01/10/2009
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED KENNETH CHARLES VARNHAM
2008-08-19AA31/03/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-09363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-19363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-07-11363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-18363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-09363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-24363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1995-07-25363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-07363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1993-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-09363sRETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1992-09-14363sRETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS
1992-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-23363bRETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS
1991-06-13287REGISTERED OFFICE CHANGED ON 13/06/91 FROM: PACKMAN LESLIE & COMPANY MATTEY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL
1991-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-13363aRETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGENT LITHO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-20
Appointmen2022-10-20
Fines / Sanctions
No fines or sanctions have been issued against ARGENT LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE WITHOUT WRITTEN INSTRUMENT 2010-06-23 Outstanding MR BRIAN HARWOOD AND MRS SUSAN HARWOOD
CHATTELS MORTGAGE 2005-09-14 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 1985-02-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 591,760

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ARGENT LITHO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 100,869
Current Assets 2012-04-01 £ 636,873
Debtors 2012-04-01 £ 521,004
Stocks Inventory 2012-04-01 £ 15,000
Tangible Fixed Assets 2012-04-01 £ 145,046

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARGENT LITHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGENT LITHO LIMITED
Trademarks
We have not found any records of ARGENT LITHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGENT LITHO 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 (18129 - Printing n.e.c.) as ARGENT LITHO LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ARGENT LITHO 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 TypeResolution
Defending partyARGENT LITHO LIMITEDEvent Date2022-10-20
 
Initiating party Event TypeAppointmen
Defending partyARGENT LITHO LIMITEDEvent Date2022-10-20
Company Number: 01591344 Name of Company: ARGENT LITHO LIMITED Nature of Business: Printing n.e.c Registered office: 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW Principal tradiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGENT LITHO 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 ARGENT LITHO 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.