Warning: file_put_contents(c/a9b14c02e8a5777ef435723b3351d9ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Armatire Limited, TN13 2QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARMATIRE LIMITED

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

This company is commonly known as Armatire Limited. The company was founded 8 years ago and was given the registration number 09940284. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, Bessels Green, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARMATIRE LIMITED
Company Number:09940284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom, TN13 2QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Westerham Road Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary05 December 2022Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director29 September 2022Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director07 January 2016Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary10 February 2016Active

People with Significant Control

Mr Kevin Ronald Spencer
Notified on:25 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Spencer
Notified on:25 June 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Ronald Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Change account reference date company previous shortened.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-08-15Accounts

Accounts with accounts type group.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type group.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.