UKBizDB.co.uk

ARMOUR SECURITY (LONDON) LIMITED

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

This company is commonly known as Armour Security (london) Limited. The company was founded 40 years ago and was given the registration number 01778799. The firm's registered office is in LONDON. You can find them at 826 Green Lanes, , London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ARMOUR SECURITY (LONDON) LIMITED
Company Number:01778799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:826 Green Lanes, London, England, N21 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, City Grove Trading Estate, Woodside Road, Eastleigh, England, SO50 4ET

Director28 May 2021Active
Unit 6, City Grove Trading Estate, Woodside Road, Eastleigh, England, SO50 4ET

Director10 January 2022Active
99, Flamstead End Road, Cheshunt, Hertfordshire, EN8 0JB

Secretary-Active
28, Byron Close, Horsham, England, RH12 5PA

Director-Active
81 Ridge Road, Winchmore Hill, London, N21 3EL

Director-Active
826, Green Lanes, London, England, N21 2RT

Director28 January 2019Active
Nieuwezijds Voorburgwal 308n, 1012rv, Amsterdam, Netherlands,

Director28 May 2021Active

People with Significant Control

New Path Fire And Security Ltd
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:International House, George Curl Way, Southampton, England, SO18 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Madeleine Philippa Jane Russell
Notified on:28 January 2019
Status:Active
Date of birth:September 1957
Nationality:English
Country of residence:England
Address:826, Green Lanes, London, England, N21 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lindsay Stuart Russell
Notified on:20 February 2017
Status:Active
Date of birth:April 1957
Nationality:English
Country of residence:England
Address:826, Green Lanes, London, England, N21 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Laurence Macaulay
Notified on:20 February 2017
Status:Active
Date of birth:December 1959
Nationality:English
Country of residence:England
Address:71, St. Marks Road, Enfield, England, EN1 1BJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-10-11Address

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

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Change account reference date company previous shortened.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.