UKBizDB.co.uk

ARMAFIELD LIMITED

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

This company is commonly known as Armafield Limited. The company was founded 31 years ago and was given the registration number 02726260. The firm's registered office is in BIRMINGHAM. You can find them at Flat 3 153, College Road Moseley, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ARMAFIELD LIMITED
Company Number:02726260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3 153, College Road Moseley, Birmingham, B13 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 153, College Road Moseley, Birmingham, United Kingdom, B13 9LJ

Secretary15 June 2012Active
Flat 1, 153, College Road, Moseley, Birmingham, England, B13 9LJ

Director19 August 2017Active
Flat 2 153, College Road, Moseley, Birmingham, England, B13 9LJ

Director13 February 2024Active
Flat 3, 153 College Road, Birmingham, United Kingdom, B13 9LJ

Director14 March 2008Active
Flat 1, 153 College Rd, Moseley, Birmingham, B13 9LJ

Secretary04 September 2007Active
2 Gentian Close, Claines, WR3 7LQ

Secretary22 September 1994Active
Flat 1, 153 College Road, Moseley Birmingham, B13 9LJ

Secretary13 March 1993Active
Flat 3 153 College Road, Birmingham, B13 9LJ

Secretary22 September 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 June 1992Active
17, Rosebank Road, London, England, E17 8NH

Director13 January 2003Active
2 Gentian Close, Claines, WR3 7LQ

Director19 November 1994Active
Flat 1, 153 College Road, Moseley Birmingham, B13 9LJ

Director13 March 1993Active
Flat2 153 College Road, Moseley, Birmingham, B13 9LJ

Director07 October 1999Active
Flat One 153 College Road, Moseley, Birmingham, B13 9LJ

Director11 January 2000Active
Flat 1, 153 College Road, Birmingham, B13 9UJ

Director20 August 2001Active
Flat 1 153 College Road, Moseley, Birmingham, B13 9LJ

Director25 July 1999Active
3 153 College Road, Moseley, Birmingham, B13 9LS

Director28 September 2006Active
Flat 2, 153 College Road, Moseley Birmingham, B13 9LJ

Director13 March 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 June 1992Active

People with Significant Control

Ms Elizabeth Anne Kennedy
Notified on:13 February 2024
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:Flat 2 153, College Road, Birmingham, England, B13 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Claire Evan James
Notified on:19 August 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Flat 1, 153 College Road, College Road, Birmingham, England, B13 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:153, College Road, Birmingham, England, B13 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Stephanie Bird
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:153, College Road, Birmingham, England, B13 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:153, College Road, Birmingham, United Kingdom, B13 9LJ
Nature of control:
  • Ownership of shares 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
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Persons with significant control

Change to a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type micro entity.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.