Company NameArgus Europe Limited
Company StatusActive
Company Number03498745
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Brian John Tough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleEnquiry Agent
Country of ResidenceEngland
Correspondence AddressHillcrest
Castle Eden
Hartlepool
Durham
TS27 4SD
Director NameMr Nicholas Paul McCarthy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Castle Eden
Hartlepool
TS27 4SU
Director NameMr Stephen Michael Heaney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Castle Eden
Hartlepool
TS27 4SU
Director NameMr Martin Anthony Cartwright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(23 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Castle Eden
Hartlepool
TS27 4SU
Director NameMr Brian John Tough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressHillcrest
Castle Eden
Hartlepool
Durham
TS27 4SD
Secretary NameCollin Paul Tough
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address109 Hatfield Place
Peterlee
County Durham
SR8 5TD
Director NameCaroline Foster
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2006)
RolePersonal Assistant
Correspondence AddressHillcrest
Castle Eden
County Durham
Durham
TS27 4SD
Director NameNicholas Paul McCarthy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 2008)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Balmoral Grove
Consett
County Durham
DH8 6DE
Director NameMr Christopher Shaw
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(23 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Castle Eden
Hartlepool
TS27 4SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.arguseurope.co.uk/
Telephone07 789363062
Telephone regionMobile

Location

Registered AddressThe Old Brewery
Castle Eden
Hartlepool
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£18,263
Cash£33,773
Current Liabilities£21,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
26 July 2021Termination of appointment of Christopher Shaw as a director on 12 July 2021 (1 page)
17 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Appointment of Mr Martin Anthony Cartwright as a director on 21 January 2021 (2 pages)
29 March 2021Appointment of Mr Christopher Shaw as a director on 1 March 2021 (2 pages)
5 January 2021Appointment of Mr Stephen Michael Heaney as a director on 1 December 2020 (2 pages)
12 October 2020Notification of Nicholas Paul Mccarthy as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Cessation of Brian John Tough as a person with significant control on 28 September 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
28 September 2020Termination of appointment of Brian John Tough as a director on 28 September 2020 (1 page)
14 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 June 2020Appointment of Mr Nicholas Paul Mccarthy as a director on 4 June 2020 (2 pages)
4 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Registered office address changed from 2nd Floor 30 Yoden Way Peterlee County Durham SR8 1AL to The Old Brewery Castle Eden Hartlepool TS27 4SU on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 2nd Floor 30 Yoden Way Peterlee County Durham SR8 1AL to The Old Brewery Castle Eden Hartlepool TS27 4SU on 4 October 2017 (1 page)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
8 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2012Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 5 December 2012 (1 page)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Brian John Tough on 17 January 2010 (2 pages)
4 February 2010Termination of appointment of Collin Tough as a secretary (1 page)
4 February 2010Director's details changed for Brian John Tough on 17 January 2010 (2 pages)
4 February 2010Termination of appointment of Collin Tough as a secretary (1 page)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Appointment terminated director nicholas mccarthy (1 page)
28 April 2008Appointment terminated director nicholas mccarthy (1 page)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 January 2007Return made up to 17/01/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Return made up to 17/01/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
5 March 2002Return made up to 20/01/02; full list of members (6 pages)
5 March 2002Return made up to 20/01/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Return made up to 20/01/01; full list of members (6 pages)
25 January 2001Return made up to 20/01/01; full list of members (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 1999Return made up to 20/01/99; full list of members (6 pages)
17 February 1999Return made up to 20/01/99; full list of members (6 pages)
23 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (14 pages)
20 January 1998Incorporation (14 pages)