UKBizDB.co.uk

ARMOUR HART GROUP LTD

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

This company is commonly known as Armour Hart Group Ltd. The company was founded 28 years ago and was given the registration number 03161192. The firm's registered office is in DARTFORD. You can find them at 117 Dartford Road, , Dartford, . This company's SIC code is 43341 - Painting.

Company Information

Name:ARMOUR HART GROUP LTD
Company Number:03161192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:117 Dartford Road, Dartford, England, DA1 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armour Hart Group Limited, Laurel's Court, Rock Road, Borough Green, Sevenoaks, England, TN15 8RD

Director01 December 2022Active
Armour Hart Group Limited, Laurel's Court, Rock Road, Borough Green, Sevenoaks, England, TN15 8RD

Director22 June 2018Active
Armour Hart Group Limited, Laurel's Court, Rock Road, Borough Green, Sevenoaks, England, TN15 8RD

Director01 December 2022Active
Armour Hart Group Limited, Laurel's Court, Rock Road, Borough Green, Sevenoaks, England, TN15 8RD

Director22 June 2018Active
Shelterdale Elstree Hill, Bromley, Kent, BR1 4JE

Secretary19 February 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 February 1996Active
Shelterdale Elstree Hill, Bromley, BR1 4JE

Director19 February 1996Active
117, Dartford Road, Dartford, England, DA1 3EN

Director18 May 2018Active

People with Significant Control

Mr Keith Ginn
Notified on:19 April 2022
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Armour Hart Group Limited, Laurel's Court, Borough Green, England, TN15 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Pennington
Notified on:22 June 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Armour Hart Group Limited, Laurel's Court, Borough Green, Sevenoaks, England, TN15 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Hart
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:The Barn Duck End, St Neots, PE19 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

Change registered office address company with date old address new address.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Accounts

Change account reference date company previous shortened.

Download
2022-12-06Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.