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.
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 | : |
|
Registered Address | : | Unit 9 Fortnum Close, Kitts Green, Birmingham, B33 0LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
159 Station Road, Knowle, Solihull, B93 0PT | Secretary | 12 January 2006 | Active |
Unit 9, Fortnum Close, Birmingham, England, B33 0LG | Director | 22 November 2022 | Active |
159 Station Road, Knowle, Solihull, B93 0PT | Director | 02 March 2005 | Active |
Armagard Ltd, Fortnum Close, Birmingham, England, B33 0LG | Director | 01 March 2018 | Active |
159 Station Road, Knowle, Solihull, B93 0PT | Secretary | 02 March 2005 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 27 January 2005 | Active |
Cracknut Hill House Haye Lane, Mappleborough Green, Studley, B80 7DS | Director | 17 March 2005 | Active |
Thatched Lodge Bell Bank, High St Welford On Avon, Stratford Upon Avon, CV37 8EA | Director | 17 March 2005 | Active |
159 Station Road, Knowle, Solihull, B93 0PT | Director | 11 March 2005 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 27 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Capital | Capital return purchase own shares. | Download |
2019-09-20 | Capital | Capital cancellation shares. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Capital | Capital return purchase own shares. | Download |
2019-07-31 | Capital | Capital cancellation shares. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.