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.
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 | : |
|
Registered Address | : | Flat 3 153, College Road Moseley, Birmingham, B13 9LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 153, College Road Moseley, Birmingham, United Kingdom, B13 9LJ | Secretary | 15 June 2012 | Active |
Flat 1, 153, College Road, Moseley, Birmingham, England, B13 9LJ | Director | 19 August 2017 | Active |
Flat 2 153, College Road, Moseley, Birmingham, England, B13 9LJ | Director | 13 February 2024 | Active |
Flat 3, 153 College Road, Birmingham, United Kingdom, B13 9LJ | Director | 14 March 2008 | Active |
Flat 1, 153 College Rd, Moseley, Birmingham, B13 9LJ | Secretary | 04 September 2007 | Active |
2 Gentian Close, Claines, WR3 7LQ | Secretary | 22 September 1994 | Active |
Flat 1, 153 College Road, Moseley Birmingham, B13 9LJ | Secretary | 13 March 1993 | Active |
Flat 3 153 College Road, Birmingham, B13 9LJ | Secretary | 22 September 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 June 1992 | Active |
17, Rosebank Road, London, England, E17 8NH | Director | 13 January 2003 | Active |
2 Gentian Close, Claines, WR3 7LQ | Director | 19 November 1994 | Active |
Flat 1, 153 College Road, Moseley Birmingham, B13 9LJ | Director | 13 March 1993 | Active |
Flat2 153 College Road, Moseley, Birmingham, B13 9LJ | Director | 07 October 1999 | Active |
Flat One 153 College Road, Moseley, Birmingham, B13 9LJ | Director | 11 January 2000 | Active |
Flat 1, 153 College Road, Birmingham, B13 9UJ | Director | 20 August 2001 | Active |
Flat 1 153 College Road, Moseley, Birmingham, B13 9LJ | Director | 25 July 1999 | Active |
3 153 College Road, Moseley, Birmingham, B13 9LS | Director | 28 September 2006 | Active |
Flat 2, 153 College Road, Moseley Birmingham, B13 9LJ | Director | 13 March 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 25 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.