ARMADA MARINE LIMITED

Register to unlock more data on OkredoRegister

ARMADA MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293800

Incorporation date

23/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Endeavour House Parkway Court, Longbridge Road, Plymouth PL6 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon17/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon17/12/2025
Change of details for Mr Mark Anthony Rawlings as a person with significant control on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Graham Andrew Rawlings on 2025-12-16
dot icon16/12/2025
Director's details changed for Mrs Wendy Jean Rawlings on 2025-12-16
dot icon10/11/2025
Change of details for Mr Graham Andrew Rawlings as a person with significant control on 2025-11-07
dot icon10/11/2025
Director's details changed for Mr Graham Andrew Rawlings on 2025-11-07
dot icon07/11/2025
Director's details changed for Mrs Wendy Jean Rawlings on 2025-11-07
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon05/10/2024
Resolutions
dot icon01/10/2024
Cessation of Kathleen Rosemarie Fifield-Rhodes as a person with significant control on 2024-09-09
dot icon30/09/2024
Notification of Graham Andrew Rawlings as a person with significant control on 2024-09-09
dot icon30/09/2024
Notification of Mark Anthony Rawlings as a person with significant control on 2024-09-09
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-09
dot icon05/09/2024
Appointment of Mr Graham Andrew Rawlings as a director on 2024-08-06
dot icon05/09/2024
Termination of appointment of Kathleen Rosemarie Fifield Rhodes as a director on 2024-08-06
dot icon08/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon24/11/2022
Change of details for Mrs Kathleen Rosemarie Fifield-Rhodes as a person with significant control on 2022-11-04
dot icon21/11/2022
Resolutions
dot icon18/11/2022
Change of share class name or designation
dot icon18/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Cessation of Eamonn Michael Gibbons as a person with significant control on 2022-03-31
dot icon01/11/2022
Change of details for Mrs Kathleen Rosemarie Fifield-Rhodes as a person with significant control on 2022-03-31
dot icon21/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/02/2022
Termination of appointment of Eamonn Michael Gibbons as a secretary on 2022-01-27
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon28/10/2020
Micro company accounts made up to 2019-11-30
dot icon03/09/2020
Appointment of Mrs Wendy Jean Rawlings as a director on 2020-08-20
dot icon08/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon01/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon27/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon05/12/2017
Notification of Eamonn Michael Gibbons as a person with significant control on 2016-04-06
dot icon05/12/2017
Notification of Kathleen Rosemarie Fifield-Rhodes as a person with significant control on 2016-04-06
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/04/2014
Registered office address changed from 10 the Crescent Plymouth Devon PL1 3AB on 2014-04-24
dot icon27/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon15/01/2010
Director's details changed for Kathleen Rosemarie Fifield Rhodes on 2009-11-23
dot icon15/01/2010
Registered office address changed from Second Floor 10 the Crescent Plymouth Devon PL1 3AB on 2010-01-15
dot icon08/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/02/2009
Return made up to 23/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2007
Return made up to 23/11/07; full list of members
dot icon21/01/2007
Return made up to 23/11/06; full list of members
dot icon27/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon20/01/2006
Return made up to 23/11/05; full list of members
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Director resigned
dot icon23/12/2004
Registered office changed on 23/12/04 from: 16 churchill way cardiff CF10 2DX
dot icon23/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
51.62K
-
0.00
-
-
2022
3
147.75K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathleen Rosemarie Fifield-Rhodes
Director
23/11/2004 - 06/08/2024
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/11/2004 - 23/11/2004
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/11/2004 - 23/11/2004
16486
Rawlings, Wendy Jean
Director
20/08/2020 - Present
-
Gibbons, Eamonn Michael
Secretary
23/11/2004 - 27/01/2022
-

Persons with Significant Control

5
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 ARMADA MARINE LIMITED

ARMADA MARINE LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at 2 Endeavour House Parkway Court, Longbridge Road, Plymouth PL6 8LR. 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 ARMADA MARINE LIMITED?

toggle

ARMADA MARINE LIMITED is currently Active. It was registered on 23/11/2004 .

Where is ARMADA MARINE LIMITED located?

toggle

ARMADA MARINE LIMITED is registered at 2 Endeavour House Parkway Court, Longbridge Road, Plymouth PL6 8LR.

What does ARMADA MARINE LIMITED do?

toggle

ARMADA MARINE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ARMADA MARINE LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-23 with updates.