Company NameARGO Mail Ltd
DirectorsMatthew Stephens and Raymond Stephens
Company StatusActive - Proposal to Strike off
Company Number08577287
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Matthew Stephens
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
Director NameRaymond Stephens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
Director NameMr Alexander Ebrahim Saffari
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
Secretary NameTaylor And Davis (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence AddressUnit 8 Blue Barns Business Park
Old Ipswich Road
Colchester
Essex
CO7 7FX

Location

Registered AddressUnit 5 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End

Shareholders

50 at £1Matthew Stephens
50.00%
Ordinary
50 at £1Raymond Stephens
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return20 June 2021 (2 years, 10 months ago)
Next Return Due4 July 2022 (overdue)

Charges

9 December 2016Delivered on: 15 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
1 June 2020Change of details for Raymond Stephens as a person with significant control on 21 June 2019 (2 pages)
1 June 2020Director's details changed for Mr Matthew Stephens on 1 June 2020 (2 pages)
1 June 2020Change of details for Mr Matthew Stephens as a person with significant control on 21 June 2019 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
31 May 2019Director's details changed for Raymond Stephens on 31 May 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
8 June 2018Termination of appointment of Alexander Saffari as a director on 8 June 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
3 August 2017Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page)
3 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 August 2017Appointment of Mr Alexander Saffari as a director on 5 July 2017 (2 pages)
3 August 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
3 August 2017Registered office address changed from Unit 8 Blue Barns Business Park Old Ipswich Road Colchester Essex CO7 7FX to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 3 August 2017 (1 page)
3 August 2017Director's details changed for Mr Matthew Stephens on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Matthew Stephens on 3 August 2017 (2 pages)
3 August 2017Notification of Matthew Stephens as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Raymond Stephens as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Raymond Stephens on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Raymond Stephens on 3 August 2017 (2 pages)
3 August 2017Notification of Raymond Stephens as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
3 August 2017Termination of appointment of Taylor and Davis as a secretary on 20 July 2017 (1 page)
3 August 2017Appointment of Mr Alexander Saffari as a director on 5 July 2017 (2 pages)
3 August 2017Notification of Matthew Stephens as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 December 2016Registration of charge 085772870001, created on 9 December 2016 (18 pages)
15 December 2016Registration of charge 085772870001, created on 9 December 2016 (18 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
20 June 2013Incorporation (22 pages)
20 June 2013Incorporation (22 pages)