UKBizDB.co.uk

ARMAGARD LIMITED

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

This company is commonly known as Armagard Limited. The company was founded 19 years ago and was given the registration number 05345241. The firm's registered office is in BIRMINGHAM. You can find them at Unit 9 Fortnum Close, Kitts Green, Birmingham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ARMAGARD LIMITED
Company Number:05345241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 9 Fortnum Close, Kitts Green, Birmingham, B33 0LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159 Station Road, Knowle, Solihull, B93 0PT

Secretary12 January 2006Active
Unit 9, Fortnum Close, Birmingham, England, B33 0LG

Director22 November 2022Active
159 Station Road, Knowle, Solihull, B93 0PT

Director02 March 2005Active
Armagard Ltd, Fortnum Close, Birmingham, England, B33 0LG

Director01 March 2018Active
159 Station Road, Knowle, Solihull, B93 0PT

Secretary02 March 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary27 January 2005Active
Cracknut Hill House Haye Lane, Mappleborough Green, Studley, B80 7DS

Director17 March 2005Active
Thatched Lodge Bell Bank, High St Welford On Avon, Stratford Upon Avon, CV37 8EA

Director17 March 2005Active
159 Station Road, Knowle, Solihull, B93 0PT

Director11 March 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director27 January 2005Active

People with Significant Control

Mrs Susan Brenda Owen
Notified on:06 December 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:159, Station Road, Solihull, England, B93 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alexander Neal
Notified on:15 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Unit 9 Fortnum Close, Birmingham, B33 0LG
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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Capital

Capital return purchase own shares.

Download
2019-09-20Capital

Capital cancellation shares.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-19Capital

Capital return purchase own shares.

Download
2019-07-31Capital

Capital cancellation shares.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.