UKBizDB.co.uk

ARMFIELD CONSTRUCTION LIMITED

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

This company is commonly known as Armfield Construction Limited. The company was founded 14 years ago and was given the registration number 07019630. The firm's registered office is in CHERTSEY. You can find them at Melita House, 124 Bridge Road, Chertsey, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ARMFIELD CONSTRUCTION LIMITED
Company Number:07019630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Melita House, 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, NN5 5LF

Director01 July 2010Active
100, St. James Road, Northampton, NN5 5LF

Director16 July 2020Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP

Corporate Secretary15 September 2009Active
1st Floor Flaxman House, Gogmore Lane, Chertsey, KT16 9JS

Director04 January 2016Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director15 September 2009Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director10 July 2020Active
1st Floor Flaxman House, Gogmore Lane, Chertsey, England, KT16 9JS

Director15 September 2009Active

People with Significant Control

Mr Brendan James Carter
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Powdrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Insolvency

Liquidation disclaimer notice.

Download
2021-04-12Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2021-03-27Address

Change registered office address company with date old address new address.

Download
2021-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Address

Change registered office address company with date old address new address.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.