ARMAC DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

ARMAC DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02790049

Incorporation date

15/02/1993

Size

Medium

Contacts

Registered address

Registered address

Stonebridge House, Kenilworth Road, Meriden CV7 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1993)
dot icon29/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon13/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon10/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon11/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon21/03/2022
Full accounts made up to 2021-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon10/03/2021
Full accounts made up to 2020-06-30
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon08/01/2020
Director's details changed for Mr Noel Mclean on 2020-01-01
dot icon08/01/2020
Change of details for Mr Charles Noel Mclean as a person with significant control on 2020-01-01
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/04/2019
Register inspection address has been changed from Arden Court Coventry Road Bickenhill Solihull West Midlands B92 0DY England to Stonebridge House Kenilworth Road Meriden Coventry CV7 7LJ
dot icon22/03/2019
Full accounts made up to 2018-06-30
dot icon17/07/2018
Director's details changed for Mr Noel Mclean on 2018-06-01
dot icon17/07/2018
Change of details for Mr Charles Noel Mclean as a person with significant control on 2018-06-01
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon14/03/2018
Full accounts made up to 2017-06-30
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/04/2017
Register(s) moved to registered office address Stonebridge House Kenilworth Road Meriden CV7 7LJ
dot icon22/02/2017
Accounts for a medium company made up to 2016-06-30
dot icon22/09/2016
Registered office address changed from Arden Court Coventry Road Bickenhill Solihull West Midlands B92 0DY to Stonebridge House Kenilworth Road Meriden CV7 7LJ on 2016-09-22
dot icon14/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Christy Mclean as a director on 2016-03-31
dot icon02/03/2016
Satisfaction of charge 3 in full
dot icon02/03/2016
Satisfaction of charge 5 in full
dot icon21/01/2016
Accounts for a medium company made up to 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon12/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon16/04/2014
Termination of appointment of Tara Mclean as a director
dot icon16/04/2014
Termination of appointment of Fiona Mclean as a director
dot icon16/04/2014
Termination of appointment of Beth Dudley as a director
dot icon19/02/2014
Accounts for a medium company made up to 2013-06-30
dot icon23/01/2014
Appointment of Mr Christy Mclean as a director
dot icon02/07/2013
Appointment of Mrs Fiona Mclean as a director
dot icon01/07/2013
Appointment of Mrs Beth Dudley as a director
dot icon28/06/2013
Appointment of Mrs Tara Mclean as a director
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon10/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/04/2012
Accounts for a medium company made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon05/04/2011
Accounts for a medium company made up to 2010-06-30
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Secretary's details changed for Mr Noel Mclean on 2010-04-04
dot icon24/05/2010
Director's details changed for Mr Adrian John Mclean on 2010-04-04
dot icon24/05/2010
Director's details changed for Mark Ian Dudley on 2010-04-04
dot icon24/05/2010
Director's details changed for Mr Noel Mclean on 2010-04-04
dot icon24/05/2010
Register inspection address has been changed
dot icon07/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon07/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon21/04/2009
Return made up to 04/04/09; full list of members
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from arden court coventry road bickenhill solihull west midlands B92 0DY
dot icon21/04/2009
Location of debenture register
dot icon21/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon18/04/2008
Return made up to 04/04/08; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon02/05/2007
Return made up to 04/04/07; full list of members
dot icon01/08/2006
Memorandum and Articles of Association
dot icon25/07/2006
Certificate of change of name
dot icon25/07/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Return made up to 15/02/06; full list of members
dot icon22/02/2006
Accounts for a small company made up to 2005-06-30
dot icon22/07/2005
Return made up to 15/02/05; full list of members
dot icon22/07/2005
Location of debenture register
dot icon22/07/2005
Location of register of members
dot icon22/04/2005
Director's particulars changed
dot icon16/03/2005
Accounts for a small company made up to 2004-06-30
dot icon24/11/2004
Registered office changed on 24/11/04 from: 253 bordesley green road birmingham west midlands B8 1BY
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon17/03/2004
Return made up to 15/02/04; full list of members
dot icon28/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Return made up to 15/02/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-06-30
dot icon23/10/2002
New director appointed
dot icon30/07/2002
Nc inc already adjusted 04/02/02
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Ad 11/02/02--------- £ si 2@1
dot icon16/07/2002
New director appointed
dot icon21/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Return made up to 15/02/02; full list of members
dot icon06/06/2002
Secretary's particulars changed
dot icon29/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
Accounts for a small company made up to 2001-06-30
dot icon23/05/2001
Auditor's resignation
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon04/04/2001
Return made up to 15/02/01; full list of members
dot icon18/09/2000
Registered office changed on 18/09/00 from: 253 bordesley green road bordesley green birmingham west midlands B9 4TW
dot icon04/05/2000
Return made up to 15/02/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon16/04/1999
Return made up to 15/02/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-06-30
dot icon04/12/1998
Particulars of mortgage/charge
dot icon10/11/1998
Particulars of mortgage/charge
dot icon17/08/1998
Ad 16/06/98--------- £ si 198@1=198 £ ic 2/200
dot icon17/08/1998
Resolutions
dot icon17/08/1998
£ nc 100/200 16/06/98
dot icon17/08/1998
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon30/04/1998
Accounts for a dormant company made up to 1997-02-28
dot icon10/03/1998
Return made up to 15/02/98; no change of members
dot icon26/03/1997
Return made up to 15/02/97; full list of members
dot icon24/12/1996
Accounts for a dormant company made up to 1996-02-29
dot icon27/06/1996
Accounts for a dormant company made up to 1995-02-28
dot icon27/06/1996
Resolutions
dot icon27/06/1996
Return made up to 15/02/96; no change of members
dot icon12/02/1996
Registered office changed on 12/02/96 from: merclean house armoury road small heath birmingham.B11 2RJ
dot icon07/04/1995
Return made up to 15/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full accounts made up to 1994-02-28
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon08/08/1994
Compulsory strike-off action has been discontinued
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Return made up to 16/02/94; full list of members
dot icon30/11/1993
Certificate of change of name
dot icon25/02/1993
Director resigned;new director appointed
dot icon25/02/1993
New director appointed
dot icon25/02/1993
New director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp
dot icon15/02/1993
Miscellaneous
dot icon15/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

63
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,225,413.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
63
5.38M
-
13.67M
3.23M
-
2022
63
5.38M
-
13.67M
3.23M
-

Employees

2022

Employees

63 Ascended- *

Net Assets(GBP)

5.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

13.67M £Ascended- *

Cash in Bank(GBP)

3.23M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Noel
Director
16/02/2002 - Present
5
Dudley, Mark Ian
Director
08/07/2002 - Present
9
Mclean, Fiona
Director
03/06/2013 - 07/04/2014
3
Mclean, Adrian John
Director
15/02/1993 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ARMAC DEMOLITION LIMITED

ARMAC DEMOLITION LIMITED is an(a) Active company incorporated on 15/02/1993 with the registered office located at Stonebridge House, Kenilworth Road, Meriden CV7 7LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMAC DEMOLITION LIMITED?

toggle

ARMAC DEMOLITION LIMITED is currently Active. It was registered on 15/02/1993 .

Where is ARMAC DEMOLITION LIMITED located?

toggle

ARMAC DEMOLITION LIMITED is registered at Stonebridge House, Kenilworth Road, Meriden CV7 7LJ.

What does ARMAC DEMOLITION LIMITED do?

toggle

ARMAC DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does ARMAC DEMOLITION LIMITED have?

toggle

ARMAC DEMOLITION LIMITED had 63 employees in 2022.

What is the latest filing for ARMAC DEMOLITION LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-16 with no updates.