This company is commonly known as Arminhall Engineering Limited. The company was founded 41 years ago and was given the registration number 01658802. The firm's registered office is in SAFFRON WALDEN,. You can find them at Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, Essex,. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ARMINHALL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01658802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, Essex,, CB11 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, CB11 3AQ | Secretary | 24 February 2020 | Active |
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, England, CB11 3AQ | Director | 28 February 2011 | Active |
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, CB11 3AQ | Director | 14 April 2020 | Active |
15, Rye Street, Rye Street, Bishop's Stortford, United Kingdom, CM23 2HA | Secretary | 28 February 2011 | Active |
Priors, Langley Upper Green, Saffron Walden, CB11 4RU | Secretary | - | Active |
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, England, CB11 3AQ | Director | 28 February 2011 | Active |
15, Rye Street, Bishop's Stortford, United Kingdom, CM23 2HA | Director | - | Active |
15, Rye Street, Bishop's Stortford, United Kingdom, CM23 2HA | Director | - | Active |
Mr Trevor Peter Francis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, CB11 3AQ |
Nature of control | : |
|
Mr Simon John Cornwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, CB11 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Incorporation | Memorandum articles. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-16 | Capital | Capital name of class of shares. | Download |
2021-02-05 | Capital | Capital allotment shares. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-10 | Capital | Capital cancellation shares. | Download |
2020-03-06 | Capital | Capital return purchase own shares. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Appoint person secretary company with name date. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.