This company is commonly known as Arminox Uk Limited. The company was founded 22 years ago and was given the registration number 04336586. The firm's registered office is in DRONFIELD. You can find them at The Bridge House, Mill Lane, Dronfield, Derbyshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | ARMINOX UK LIMITED |
---|---|---|
Company Number | : | 04336586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bridge House, Mill Lane, Dronfield, S18 2XL | Secretary | 20 May 2020 | Active |
The Bridge House, Mill Lane, Dronfield, S18 2XL | Director | 13 December 2018 | Active |
Stendalen 99, Bjerringbro, Denmark, | Secretary | 29 September 2004 | Active |
2a Milton Road, Oundle, Peterborough, PE8 4AB | Secretary | 14 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 December 2001 | Active |
Stendalen 99, Bjerringbro, Denmark, | Director | 29 September 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 December 2001 | Active |
2a Milton Road, Oundle, Peterborough, PE8 4AB | Director | 14 December 2001 | Active |
Gi Arhusvej 141, Viborg, Dk 8800, Denmark, | Director | 14 December 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 December 2001 | Active |
Mr Thomas Marstrand | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Danish |
Address | : | The Bridge House, Dronfield, S18 2XL |
Nature of control | : |
|
Mr Jan List Christensen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | Danish |
Address | : | The Bridge House, Dronfield, S18 2XL |
Nature of control | : |
|
Mr Knud Laursen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | Danish |
Address | : | The Bridge House, Dronfield, S18 2XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Officers | Appoint person secretary company with name date. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.