UKBizDB.co.uk

ARMOUR PLASTICS LIMITED

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

This company is commonly known as Armour Plastics Limited. The company was founded 52 years ago and was given the registration number 01013613. The firm's registered office is in SUNDERLAND. You can find them at Unit 13b, Pennywell Industrial Estate, Sunderland, Tyne & Wear. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ARMOUR PLASTICS LIMITED
Company Number:01013613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1971
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Unit 13b, Pennywell Industrial Estate, Sunderland, Tyne & Wear, SR4 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manse 16 Station Road, East Boldon, NE36 0LD

Secretary-Active
Unit 13b, Pennywell Industrial Estate, Sunderland, SR4 9EN

Director11 December 2015Active
26 Athold Drive, Ossett, WF5 0PX

Director01 May 2002Active
6 Avon Grove, Billingham, TS22 5BH

Director-Active
The Manse 16 Station Road, East Boldon, NE36 0LD

Director-Active
Unit 13b, Pennywell Industrial Estate, Sunderland, SR4 9EN

Director11 December 2015Active
35 Wolviston Road, Billingham, TS23 2RU

Director-Active
4 Hugill Close, Yarm,

Director-Active

People with Significant Control

Armour Holdings Limited
Notified on:29 October 2019
Status:Active
Address:Unit 13b, Pennywell Industrial Estate, Sunderland, SR4 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mulloy
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:Unit 13b, Sunderland, SR4 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Michael Mulloy
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit 13b, Sunderland, SR4 9EN
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 (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
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-03-06Capital

Capital allotment shares.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.