UKBizDB.co.uk

ARMADA ENGINEERING LIMITED

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

This company is commonly known as Armada Engineering Limited. The company was founded 34 years ago and was given the registration number 02454710. The firm's registered office is in FALMOUTH. You can find them at Unit 3, Bickland Industrial Park, Falmouth, Cornwall. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:ARMADA ENGINEERING LIMITED
Company Number:02454710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 3, Bickland Industrial Park, Falmouth, Cornwall, England, TR11 4TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bickland Industrial Park, Falmouth, England, TR11 4TA

Director01 September 2015Active
Unit 3, Bickland Industrial Park, Falmouth, United Kingdom, TR11 4TA

Director13 November 2017Active
Unit 3, Bickland Industrial Park, Falmouth, United Kingdom, TR11 4TA

Director13 November 2017Active
13 Harefield Crescent, Camborne, TR14 8TL

Secretary-Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Secretary26 January 1995Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director15 July 2003Active
Rosemoor House, Treween, Launceston, PL15 7RD

Director18 September 1995Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY

Director01 June 2017Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director-Active
Barefoot, Mylor Yacht Harbour, Falmouth, TR11 5UF

Director-Active
Unit 3, Bickland Industrial Estate, Falmouth, TR11 4TA

Director01 April 2006Active
Unit 3, Bickland Industrial Estate, Falmouth, TR11 4TA

Director01 April 2006Active
Youlstone Farm, Warbstow, Launceston, PL15 8UL

Director18 September 1995Active
Tube Service Centre, Lowley Road, Pennygillam Industrial Estate, Launceston, England, PL15 7PY

Director-Active
Unit 3, Bickland Industrial Estate, Falmouth, TR11 4TA

Director15 July 2003Active

People with Significant Control

Bungula Limited
Notified on:13 November 2017
Status:Active
Country of residence:England
Address:The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Armada Group (Int) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tube Service Centre, Lowley Road, Launceston, England, PL15 7PY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Change person director company.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Capital

Capital statement capital company with date currency figure.

Download
2018-08-24Capital

Legacy.

Download
2018-08-24Insolvency

Legacy.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-06Insolvency

Liquidation voluntary arrangement completion.

Download
2018-06-18Capital

Capital name of class of shares.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Capital

Capital variation of rights attached to shares.

Download
2018-02-12Capital

Capital name of class of shares.

Download
2018-02-07Resolution

Resolution.

Download
2018-02-07Incorporation

Memorandum articles.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.