Warning: file_put_contents(c/de5d5b04244f49c04626141950e66652.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8574e5e4a3a9ce07328b96bb8ac4610c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
A.r.m. Enterprises (uk) Limited, CR0 2LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.R.M. ENTERPRISES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.r.m. Enterprises (uk) Limited. The company was founded 12 years ago and was given the registration number 08109027. The firm's registered office is in CROYDON. You can find them at Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:A.R.M. ENTERPRISES (UK) LIMITED
Company Number:08109027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brabourne Rise, Beckenham, United Kingdom, BR3 6SG

Director18 June 2012Active
35, Calderwood, Gravesend, United Kingdom, DA12 4QH

Director18 June 2012Active
34, Mount View Road, London, England, E4 7EF

Director18 June 2012Active
43, Lynwood Grove, Orpington, United Kingdom, BR6 0BD

Director18 June 2012Active
44, Shorts Avenue, Shorts Town, Bedford, United Kingdom, MK42 0FB

Director18 June 2012Active

People with Significant Control

Manik Ahmed
Notified on:01 November 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:43 Lynwood Grove, Orpington, Kent, United Kingdom, BR6 0BD
Nature of control:
  • Significant influence or control
Mr Nazir Ahmed
Notified on:01 November 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:44 Shorts Avenue, Shorts Town, Bedford, United Kingdom, MK42 0FB
Nature of control:
  • Significant influence or control
Mr Shafikur Rahman
Notified on:01 November 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:34 Mount View Road, London, London, England, E4 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Sitar Miah
Notified on:01 November 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:35 Calderwood, Gravesend, Kent, United Kingdom, DA12 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Sanu Miah
Notified on:01 November 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:4 Brabourne Rise, Beckenham, Kent, United Kingdom, BR3 6SG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-07-28Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Accounts

Accounts amended with accounts type micro entity.

Download
2018-02-23Officers

Termination secretary company.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.