This company is commonly known as Armorduct Systems Limited. The company was founded 26 years ago and was given the registration number 03551662. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.
Name | : | ARMORDUCT SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03551662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Court, East Portway Business Park, Andover, England, SP10 3LU | Director | 17 October 2019 | Active |
Milton Court, East Portway Business Park, Andover, England, SP10 3LU | Director | 11 June 1998 | Active |
Burnside Cottage, Munden Road, Dane End, Ware, SG12 0LP | Secretary | 23 April 1998 | Active |
No.1 The Priory, Winnersh, Wokingham, RG41 5DE | Secretary | 11 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 April 1998 | Active |
Burnside Cottage, Munden Road, Dane End, Ware, SG12 0LP | Director | 23 April 1998 | Active |
No.1 The Priory, Winnersh, Wokingham, RG41 5DE | Director | 23 April 1998 | Active |
Dudnill Bungalow, Cleobury Mortimer, Kidderminster, DY14 0DH | Director | 01 September 2001 | Active |
Mr Marc Anthony John Swaffer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Mr Simon Hudson Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milton Court, East Portway Business Park, Andover, England, SP10 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-12 | Incorporation | Memorandum articles. | Download |
2021-11-12 | Change of constitution | Statement of companys objects. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Capital | Capital cancellation shares. | Download |
2019-11-19 | Capital | Capital return purchase own shares. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.