UKBizDB.co.uk

ARMINOX UK LIMITED

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

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.

Company Information

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:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridge House, Mill Lane, Dronfield, S18 2XL

Secretary20 May 2020Active
The Bridge House, Mill Lane, Dronfield, S18 2XL

Director13 December 2018Active
Stendalen 99, Bjerringbro, Denmark,

Secretary29 September 2004Active
2a Milton Road, Oundle, Peterborough, PE8 4AB

Secretary14 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 December 2001Active
Stendalen 99, Bjerringbro, Denmark,

Director29 September 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 December 2001Active
2a Milton Road, Oundle, Peterborough, PE8 4AB

Director14 December 2001Active
Gi Arhusvej 141, Viborg, Dk 8800, Denmark,

Director14 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 December 2001Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.