UKBizDB.co.uk

ARMAC DEMOLITION LIMITED

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

This company is commonly known as Armac Demolition Limited. The company was founded 31 years ago and was given the registration number 02790049. The firm's registered office is in MERIDEN. You can find them at Stonebridge House, Kenilworth Road, Meriden, . This company's SIC code is 43110 - Demolition.

Company Information

Name:ARMAC DEMOLITION LIMITED
Company Number:02790049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ

Secretary16 June 1998Active
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ

Director08 July 2002Active
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ

Director15 February 1993Active
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ

Director16 February 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary15 February 1993Active
Eastcote House Farm, Hampton Lane Catherine De Barnes, Solihull, B92 0JB

Secretary15 February 1993Active
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY

Director03 June 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director15 February 1993Active
208 School Road, Hall Green, Birmingham, B28 8PD

Director15 February 1993Active
208 School Road, Hall Green, Birmingham, B28 8PD

Director15 February 1993Active
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY

Director02 January 2014Active
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY

Director03 June 2013Active
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY

Director03 June 2013Active

People with Significant Control

Mr Charles Noel Mclean
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:Irish
Country of residence:England
Address:Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian John Mclean
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:Irish
Country of residence:England
Address:Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Accounts

Change account reference date company previous extended.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

Change sail address company with old address new address.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Address

Move registers to registered office company with new address.

Download
2017-02-22Accounts

Accounts with accounts type medium.

Download
2016-09-22Address

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

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.