ARMADA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ARMADA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454710

Incorporation date

21/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Bickland Industrial Park, Falmouth, Cornwall TR11 4TACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1989)
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon16/07/2024
Satisfaction of charge 3 in full
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Director's details changed for Mr Neil Tregarthen on 2022-04-04
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Director's details changed
dot icon27/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon24/08/2018
Statement of capital on 2018-08-24
dot icon24/08/2018
Statement by Directors
dot icon24/08/2018
Solvency Statement dated 16/08/18
dot icon24/08/2018
Resolutions
dot icon06/08/2018
Notice of completion of voluntary arrangement
dot icon18/06/2018
Change of share class name or designation
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Particulars of variation of rights attached to shares
dot icon12/02/2018
Change of share class name or designation
dot icon07/02/2018
Resolutions
dot icon07/02/2018
Memorandum and Articles of Association
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon14/11/2017
Satisfaction of charge 024547100008 in full
dot icon13/11/2017
Register inspection address has been changed from C/O Armada Tube Ltd the Tube Service Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall PL15 7PY United Kingdom to Unit 3 Bickland Industrial Park Falmouth Cornwall TR11 4TA
dot icon13/11/2017
Register(s) moved to registered office address Unit 3 Bickland Industrial Park Falmouth Cornwall TR11 4TA
dot icon13/11/2017
Appointment of Mr Neil Tregarthen as a director on 2017-11-13
dot icon13/11/2017
Appointment of Lisa Jane Pooley as a director on 2017-11-13
dot icon13/11/2017
Registered office address changed from Tube Service Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall PL15 7PY to Unit 3 Bickland Industrial Park Falmouth Cornwall TR11 4TA on 2017-11-13
dot icon13/11/2017
Notification of Bungula Limited as a person with significant control on 2017-11-13
dot icon13/11/2017
Cessation of Armada Group (Int) Limited as a person with significant control on 2017-11-13
dot icon13/11/2017
Termination of appointment of Mark Wayne Downton as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Desmond Whitehouse as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Desmond Whitehouse as a secretary on 2017-11-13
dot icon03/11/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-26
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Second filing of Confirmation Statement dated 31/08/2016
dot icon01/09/2017
Statement of capital following an allotment of shares on 2014-08-31
dot icon13/06/2017
Appointment of Mr Mark Wayne Downton as a director on 2017-06-01
dot icon18/05/2017
Termination of appointment of Mark Wayne Downton as a director on 2017-05-18
dot icon10/04/2017
Registration of charge 024547100008, created on 2017-04-10
dot icon21/12/2016
21/12/16 Statement of Capital gbp 397895
dot icon31/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-26
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon06/11/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-26
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/09/2015
Appointment of Mr Jonathan Keith Collins as a director on 2015-09-01
dot icon21/09/2015
Termination of appointment of Martin John Doney as a director on 2015-09-01
dot icon14/01/2015
Accounts for a small company made up to 2013-12-31
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon03/09/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/08/2014
Director's details changed for Martin John Doney on 2014-08-06
dot icon23/06/2014
Satisfaction of charge 7 in full
dot icon16/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/11/2013
Accounts for a small company made up to 2012-12-31
dot icon28/08/2013
Registered office address changed from Unit 3 Bickland Industrial Estate Falmouth Cornwall TR11 4TA on 2013-08-28
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Termination of appointment of Damon Wright as a director
dot icon21/06/2012
Termination of appointment of Michael Tonkin as a director
dot icon21/06/2012
Termination of appointment of Alan Rowe as a director
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon20/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon17/01/2012
Miscellaneous
dot icon06/01/2012
Certificate of change of name
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon14/01/2011
Register(s) moved to registered inspection location
dot icon13/01/2011
Register inspection address has been changed
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Mr Desmond Whitehouse on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Desmond Whitehouse on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Mark Wayne Downton on 2009-12-22
dot icon22/12/2009
Director's details changed for Martin John Doney on 2009-12-22
dot icon22/12/2009
Director's details changed for Damon Wright on 2009-12-22
dot icon22/12/2009
Director's details changed for Alan Rowe on 2009-12-22
dot icon22/12/2009
Director's details changed for Michael Tonkin on 2009-12-22
dot icon16/10/2009
Accounts for a small company made up to 2009-03-31
dot icon16/01/2009
Return made up to 21/12/08; full list of members
dot icon04/11/2008
Director's change of particulars / martin doney / 11/10/2008
dot icon21/10/2008
Accounts for a small company made up to 2008-03-31
dot icon02/01/2008
Return made up to 21/12/07; full list of members
dot icon17/10/2007
Accounts for a small company made up to 2007-03-31
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Director's particulars changed
dot icon26/06/2007
Particulars of mortgage/charge
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/01/2007
Return made up to 21/12/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon08/11/2006
Certificate of change of name
dot icon26/06/2006
Ad 09/05/06--------- £ si 333@1=333 £ ic 1000/1333
dot icon10/05/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon08/02/2006
Nc inc already adjusted 16/01/06
dot icon08/02/2006
Resolutions
dot icon23/01/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
Return made up to 21/12/05; full list of members
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-03-31
dot icon11/08/2004
Particulars of mortgage/charge
dot icon15/07/2004
Director resigned
dot icon07/01/2004
Return made up to 21/12/03; full list of members
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon09/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/11/2003
Particulars of mortgage/charge
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon30/12/2002
Return made up to 21/12/02; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-03-31
dot icon19/02/2002
Accounts for a small company made up to 2001-03-31
dot icon08/01/2002
Return made up to 21/12/01; full list of members
dot icon09/01/2001
Return made up to 21/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Return made up to 21/12/99; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
Registered office changed on 05/10/99 from: unit 4 tregoniggie industrial estate falmouth cornwall TR11 4SN
dot icon19/01/1999
Return made up to 21/12/98; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1998
Return made up to 21/12/97; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon06/01/1997
Return made up to 21/12/96; no change of members
dot icon18/11/1996
Full accounts made up to 1996-03-31
dot icon10/01/1996
Return made up to 21/12/95; no change of members
dot icon16/12/1995
Declaration of satisfaction of mortgage/charge
dot icon15/11/1995
Accounts for a small company made up to 1995-03-31
dot icon16/10/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Registered office changed on 28/09/95 from: c/o trudgeon halling & co the platt wadebridge cornwall PL27 7AE
dot icon06/03/1995
New secretary appointed
dot icon06/03/1995
Secretary resigned
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Return made up to 21/12/93; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon12/01/1993
Return made up to 21/12/92; no change of members
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Accounts for a small company made up to 1992-03-31
dot icon18/08/1992
Particulars of mortgage/charge
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon27/01/1992
Return made up to 21/12/91; full list of members
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Registered office changed on 16/12/91 from: unit 11B kernick industrial estate penryn cornwall TR10 9EP
dot icon30/08/1990
New director appointed
dot icon30/08/1990
Secretary resigned;new secretary appointed
dot icon30/08/1990
Memorandum and Articles of Association
dot icon24/08/1990
Ad 21/03/90--------- £ si 998@1=998 £ ic 2/1000
dot icon24/08/1990
New director appointed
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Accounting reference date notified as 31/03
dot icon08/02/1990
Memorandum and Articles of Association
dot icon05/02/1990
Secretary resigned;new secretary appointed
dot icon05/02/1990
Director resigned;new director appointed
dot icon05/02/1990
Registered office changed on 05/02/90 from: 2 baches street london N1 6UB
dot icon01/02/1990
Certificate of change of name
dot icon01/02/1990
Certificate of change of name
dot icon21/12/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

25
2022
change arrow icon-72.19 % *

* during past year

Cash in Bank

£55,974.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
29
643.85K
-
0.00
201.27K
-
2022
25
771.74K
-
0.00
55.97K
-
2022
25
771.74K
-
0.00
55.97K
-

Employees

2022

Employees

25 Descended-14 % *

Net Assets(GBP)

771.74K £Ascended19.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.97K £Descended-72.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tregarthen, Neil
Director
13/11/2017 - Present
12
Downton, Mark Wayne
Director
01/06/2017 - 13/11/2017
45
Downton, Jane Victoria
Director
18/09/1995 - 01/12/2003
2
Wright, Damon Thomas
Director
15/07/2003 - 01/04/2012
2
Collins, Jonathan Keith
Director
01/09/2015 - Present
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARMADA ENGINEERING LIMITED

ARMADA ENGINEERING LIMITED is an(a) Active company incorporated on 21/12/1989 with the registered office located at Unit 3 Bickland Industrial Park, Falmouth, Cornwall TR11 4TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADA ENGINEERING LIMITED?

toggle

ARMADA ENGINEERING LIMITED is currently Active. It was registered on 21/12/1989 .

Where is ARMADA ENGINEERING LIMITED located?

toggle

ARMADA ENGINEERING LIMITED is registered at Unit 3 Bickland Industrial Park, Falmouth, Cornwall TR11 4TA.

What does ARMADA ENGINEERING LIMITED do?

toggle

ARMADA ENGINEERING LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does ARMADA ENGINEERING LIMITED have?

toggle

ARMADA ENGINEERING LIMITED had 25 employees in 2022.

What is the latest filing for ARMADA ENGINEERING LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-12 with no updates.