UKBizDB.co.uk

ARMFIELD RETAIL & LEISURE LIMITED

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

This company is commonly known as Armfield Retail & Leisure Limited. The company was founded 17 years ago and was given the registration number 05916108. 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 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ARMFIELD RETAIL & LEISURE LIMITED
Company Number:05916108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

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
The George, Suite 3, 45 Guildford Street, Chertsey, England, KT16 9BA

Director17 May 2019Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Secretary24 August 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary24 August 2006Active
The George, Suite 3, 45 Guildford Street, Chertsey, England, KT16 9BA

Director17 May 2021Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director24 August 2006Active
Heriot House, 88-90 Guildford, Street, Chertsey, Surrey, KT16 9AD

Director24 August 2006Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director24 August 2006Active

People with Significant Control

Mr Brendan James Carter
Notified on:17 May 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:The George, Suite 3, Chertsey, England, KT16 9BA
Nature of control:
  • Significant influence or control
Mr Bryan John Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Bounds
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA
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
2023-11-16Officers

Termination director company with name termination date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Address

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

Download
2021-01-11Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Address

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

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.