UKBizDB.co.uk

ASSOCIATED ARMOUR LTD

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

This company is commonly known as Associated Armour Ltd. The company was founded 14 years ago and was given the registration number 06957185. The firm's registered office is in HELSTON. You can find them at Helston Gunsmiths Factory, Water-ma-trout, Helston, Cornwall. This company's SIC code is 84220 - Defence activities.

Company Information

Name:ASSOCIATED ARMOUR LTD
Company Number:06957185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Helston Gunsmiths Factory, Water-ma-trout, Helston, Cornwall, TR13 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helston Gunsmiths Factory, Water-Ma-Trout, Helston, United Kingdom, TR13 0LW

Secretary09 July 2009Active
Helston, Gunsmiths Factory, Water-Ma-Trout, Helston, United Kingdom, TR13 0LW

Director09 July 2009Active
Heslton Gunsmiths Factory, Water Ma Trout, Helston, England, TR13 0LW

Director24 March 2010Active

People with Significant Control

At Research And Development Ltd
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helston Gunsmiths Limited
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:The Old Carriage Works, Moresk Road, Truro, United Kingdom, TR1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doyashi Engineering
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:Drake House Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hitesh Raval
Notified on:16 March 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Helston Gunsmiths Factory, Water-Ma-Trout, Helston, England, TR13 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Borman
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Helston, Gunsmiths Factory, Helston, TR13 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Helston, Gunsmiths Factory, Helston, TR13 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Accounts

Change account reference date company current shortened.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.