UKBizDB.co.uk

ARMOURPOST LIMITED

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

This company is commonly known as Armourpost Limited. The company was founded 32 years ago and was given the registration number 02661751. The firm's registered office is in GATESHEAD. You can find them at Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ARMOURPOST LIMITED
Company Number:02661751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coniston Grange, East Boldon, United Kingdom, NE36 0EP

Secretary19 November 2002Active
1, Coniston Grange, East Boldon, United Kingdom, NE36 0EP

Director13 May 2002Active
44, Moorfield Gardens, Cleadon Village, Sunderland, United Kingdom, SR6 7TP

Director01 September 1992Active
23 The Hawthorns, East Boldon, Sunderland, NE36 0DP

Director11 April 2002Active
23 The Hawthorns, East Boldon, Sunderland, NE36 0DP

Director19 September 1997Active
25 Sunniside Lane, Sunderland, SR6 7XB

Secretary20 February 1992Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary14 January 1992Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 November 1991Active
28 Kingswood Close, Cotswolds, Boldon, NE35 9LG

Director20 February 1992Active
25 Sunn1side Lane, Cleadon Village, Sunderland, SR6 7XB

Director20 February 1992Active
25 Sunniside Lane, Sunderland, SR6 7XB

Director01 September 1992Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director14 January 1992Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 November 1991Active

People with Significant Control

Mrs Nicola Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Saltmeadows Road, Gateshead, NE8 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Spoors
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Unit 14, Gateshead, United Kingdom, NE8 3AH
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 (7 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person secretary company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.