UKBizDB.co.uk

ARMINHALL ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, CB11 3AQ

Secretary24 February 2020Active
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, England, CB11 3AQ

Director28 February 2011Active
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, CB11 3AQ

Director14 April 2020Active
15, Rye Street, Rye Street, Bishop's Stortford, United Kingdom, CM23 2HA

Secretary28 February 2011Active
Priors, Langley Upper Green, Saffron Walden, CB11 4RU

Secretary-Active
Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, England, CB11 3AQ

Director28 February 2011Active
15, Rye Street, Bishop's Stortford, United Kingdom, CM23 2HA

Director-Active
15, Rye Street, Bishop's Stortford, United Kingdom, CM23 2HA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-16Capital

Capital name of class of shares.

Download
2021-02-05Capital

Capital allotment shares.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-10Capital

Capital cancellation shares.

Download
2020-03-06Capital

Capital return purchase own shares.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.