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.
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 | : |
|
Registered Address | : | Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ | Secretary | 16 June 1998 | Active |
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ | Director | 08 July 2002 | Active |
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ | Director | 15 February 1993 | Active |
Stonebridge House, Kenilworth Road, Meriden, England, CV7 7LJ | Director | 16 February 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 15 February 1993 | Active |
Eastcote House Farm, Hampton Lane Catherine De Barnes, Solihull, B92 0JB | Secretary | 15 February 1993 | Active |
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY | Director | 03 June 2013 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 15 February 1993 | Active |
208 School Road, Hall Green, Birmingham, B28 8PD | Director | 15 February 1993 | Active |
208 School Road, Hall Green, Birmingham, B28 8PD | Director | 15 February 1993 | Active |
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY | Director | 02 January 2014 | Active |
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY | Director | 03 June 2013 | Active |
Arden Court, Coventry Road, Bickenhill, Solihull, United Kingdom, B92 0DY | Director | 03 June 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Accounts | Change account reference date company previous extended. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Address | Change sail address company with old address new address. | Download |
2019-03-22 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Address | Move registers to registered office company with new address. | Download |
2017-02-22 | Accounts | Accounts with accounts type medium. | Download |
2016-09-22 | Address | Change registered office address company with date old address new address. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.