UKBizDB.co.uk

ARMCHAIR ARMOURY LIMITED

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

This company is commonly known as Armchair Armoury Limited. The company was founded 28 years ago and was given the registration number 03182781. The firm's registered office is in SIDLOW NR REIGATE. You can find them at Unit 4 Fontigarry Farm Business Centre, Reigate Road, Sidlow Nr Reigate, Surrey. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:ARMCHAIR ARMOURY LIMITED
Company Number:03182781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Unit 4 Fontigarry Farm Business Centre, Reigate Road, Sidlow Nr Reigate, Surrey, RH2 8QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Fontigarry Farm Business Centre, Reigate Road, Sidlow Nr Reigate, RH2 8QH

Director06 April 2018Active
Unit 4, Fontigarry Farm Business Centre, Reigate Road, Sidlow Nr Reigate, RH2 8QH

Director06 April 2018Active
87, Nutfield Road, Merstham, Redhill, RH1 3HD

Secretary31 January 2002Active
27 Mcintosh Close, Wallington, SM6 9JP

Secretary04 April 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary04 April 1996Active
87, Nutfield Road, Merstham, Redhill, RH1 3HD

Director31 January 2002Active
9 Egham Crescent, North Cheam, Sutton, SM3 9AL

Director08 July 2001Active
49 Doods Road, Reigate, RH2 0NT

Director04 April 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director04 April 1996Active

People with Significant Control

Mr Matthew John Kazmierczak
Notified on:06 April 2018
Status:Active
Date of birth:October 1993
Nationality:British
Address:Unit 4, Fontigarry Farm Business Centre, Sidlow Nr Reigate, RH2 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrea Fay Warner
Notified on:06 April 2018
Status:Active
Date of birth:November 1993
Nationality:British
Address:Unit 4, Fontigarry Farm Business Centre, Sidlow Nr Reigate, RH2 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Leonard Wilby
Notified on:01 April 2017
Status:Active
Date of birth:December 1935
Nationality:English
Country of residence:England
Address:49, Doods Road, Reigate, England, RH2 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2017-07-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.