ARCHITECTURAL IRONMONGERY LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL IRONMONGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691501

Incorporation date

10/03/2003

Size

Dormant

Contacts

Registered address

Registered address

West Wing, Llwyn Du Court, Abergavenny, Sir Fynwy NP7 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon14/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon10/03/2022
Registered office address changed from C/O Advance Joinery Ltd the Old Brickyard Pontrilas Hereford HR2 0DJ to West Wing Llwyn Du Court Abergavenny Sir Fynwy NP7 7HG on 2022-03-10
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Notification of Emma Rachel Wallace-Carlsen as a person with significant control on 2021-04-01
dot icon27/04/2021
Notification of Matthew James Gavin as a person with significant control on 2021-04-01
dot icon14/04/2021
Cessation of Andrew Angus Buchanan as a person with significant control on 2021-04-01
dot icon14/04/2021
Termination of appointment of Andrew Angus Buchanan as a director on 2021-04-01
dot icon08/04/2021
Appointment of Mrs Emma Rachel Wallace-Carlsen as a director on 2021-04-01
dot icon08/04/2021
Appointment of Mr Matthew James Gavin as a director on 2021-04-01
dot icon25/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon25/04/2012
Registered office address changed from C/O Advance Joinery Ltd the Old Brickyard Pontrilas Hereford Hereford Herefordshire HR2 0DJ on 2012-04-25
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon14/07/2010
Appointment of Mr Andrew Angus Buchanan as a director
dot icon24/05/2010
Registered office address changed from 28 Kyrle Street Ross on Wye HR9 7DB on 2010-05-24
dot icon26/04/2010
Termination of appointment of Richard Oakley as a director
dot icon26/04/2010
Termination of appointment of James Arnold as a director
dot icon26/04/2010
Termination of appointment of Alison Arnold as a secretary
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/03/2010
Director's details changed for James Roger Arnold on 2010-03-10
dot icon10/03/2010
Director's details changed for Richard William Oakley on 2010-03-10
dot icon11/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/04/2008
Return made up to 10/03/08; no change of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon03/04/2007
Return made up to 10/03/07; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/03/2006
Return made up to 10/03/06; full list of members
dot icon14/03/2005
Return made up to 10/03/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon01/04/2004
Return made up to 10/03/04; full list of members
dot icon16/05/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon16/05/2003
Ad 09/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon01/05/2003
Registered office changed on 01/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
Director resigned
dot icon10/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
10/03/2003 - 10/03/2003
3393
Buchanan, Andrew Angus
Director
09/04/2010 - 01/04/2021
7
Wallace-Carlsen, Emma Rachel
Director
01/04/2021 - Present
9
Gavin, Matthew James
Director
01/04/2021 - Present
2
Arnold, James Roger
Director
10/03/2003 - 12/04/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTURAL IRONMONGERY LIMITED

ARCHITECTURAL IRONMONGERY LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at West Wing, Llwyn Du Court, Abergavenny, Sir Fynwy NP7 7HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL IRONMONGERY LIMITED?

toggle

ARCHITECTURAL IRONMONGERY LIMITED is currently Active. It was registered on 10/03/2003 .

Where is ARCHITECTURAL IRONMONGERY LIMITED located?

toggle

ARCHITECTURAL IRONMONGERY LIMITED is registered at West Wing, Llwyn Du Court, Abergavenny, Sir Fynwy NP7 7HG.

What does ARCHITECTURAL IRONMONGERY LIMITED do?

toggle

ARCHITECTURAL IRONMONGERY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL IRONMONGERY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-10 with no updates.