UKBizDB.co.uk

THE OLD ARMOURY MANAGEMENT COMPANY LTD

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

This company is commonly known as The Old Armoury Management Company Ltd. The company was founded 16 years ago and was given the registration number 06527862. The firm's registered office is in IRONBRIDGE. You can find them at Flat 1 The Old Armoury, St Lukes Road, Ironbridge, Shropshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE OLD ARMOURY MANAGEMENT COMPANY LTD
Company Number:06527862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 1 The Old Armoury, St Lukes Road, Ironbridge, Shropshire, England, TF8 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, The Old Armoury, St Lukes Road, Ironbridge, England, TF8 7PX

Secretary23 May 2021Active
Flat 1, The Old Armoury, St Lukes Road, Ironbridge, England, TF8 7PX

Director23 May 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Secretary07 March 2008Active
Flat 1, The Old Armoury, St Lukes Road, Ironbridge, England, TF8 7PX

Secretary20 July 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director07 March 2008Active
The Laurels, Cobblers Corner, Broadwas, Worcester, England, WR6 5NP

Director11 March 2008Active
Flat 1, The Old Armoury, St Lukes Road, Ironbridge, England, TF8 7PX

Director20 July 2018Active

People with Significant Control

Mr Stuart Derek Parker
Notified on:23 May 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Aquadale Farm, Crudgington, Telford, United Kingdom, TF6 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Parker
Notified on:23 May 2021
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Aquadale Farm, Crudgington, Telford, United Kingdom, TF6 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachael Sharpe
Notified on:17 August 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Flat 1, The Old Armoury, Ironbridge, England, TF8 7PX
Nature of control:
  • Significant influence or control
Belmek Ltd
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:The Laurels, Cobblers Corner, Worcester, England, WR6 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Kemble
Notified on:20 February 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:The Laurels, Cobblers Corner, Broadwas, United Kingdom, WR16 5NP
Nature of control:
  • Right to appoint and remove directors

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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2021-05-23Officers

Termination secretary company with name termination date.

Download
2021-05-23Officers

Appoint person director company with name date.

Download
2021-05-23Officers

Appoint person secretary company with name date.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

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

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.