ARMADILLO METAL COATINGS LTD

Register to unlock more data on OkredoRegister

ARMADILLO METAL COATINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12081968

Incorporation date

03/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Orbital 60 Dumers Lane, Bury BL9 9UECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2019)
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon21/10/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon03/09/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon12/08/2025
Change of share class name or designation
dot icon12/08/2025
Memorandum and Articles of Association
dot icon12/08/2025
Resolutions
dot icon12/08/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon11/08/2025
Appointment of Mr Pete Hancox as a director on 2025-08-01
dot icon11/08/2025
Particulars of variation of rights attached to shares
dot icon08/08/2025
Termination of appointment of Nicola Jayne John as a director on 2025-08-01
dot icon08/08/2025
Termination of appointment of Adam Kenneth Lumley as a director on 2025-08-01
dot icon08/08/2025
Appointment of Mr Conor Burbridge as a director on 2025-08-01
dot icon08/08/2025
Appointment of Mr David Leslie Jennings as a director on 2025-08-01
dot icon12/06/2025
Confirmation statement made on 2025-05-17 with updates
dot icon10/12/2024
Appointment of Nicola Jayne John as a director on 2024-10-16
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon19/11/2024
Appointment of Mr Adam Kenneth Lumley as a director on 2024-10-16
dot icon13/11/2024
Notification of Uap Holdings Limited as a person with significant control on 2024-10-16
dot icon13/11/2024
Registered office address changed from 7 Guildford Avenue Blackpool FY2 9BG England to Orbital 60 Dumers Lane Bury BL9 9UE on 2024-11-13
dot icon13/11/2024
Cessation of Jennings Ventures Limited as a person with significant control on 2024-10-16
dot icon13/11/2024
Termination of appointment of David Leslie Jennings as a director on 2024-10-16
dot icon22/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon27/11/2023
Change of share class name or designation
dot icon11/11/2023
Resolutions
dot icon11/11/2023
Memorandum and Articles of Association
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon19/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Resolutions
dot icon30/05/2022
Resolutions
dot icon30/05/2022
Memorandum and Articles of Association
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon26/05/2022
Change of share class name or designation
dot icon26/05/2022
Particulars of variation of rights attached to shares
dot icon25/05/2022
Registered office address changed from C/O Azets Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to 7 Guildford Avenue Blackpool FY2 9BG on 2022-05-25
dot icon25/05/2022
Termination of appointment of Peter Howard Edward Brooks as a director on 2022-05-17
dot icon25/05/2022
Termination of appointment of Daniel Whitelaw Wright as a director on 2022-05-17
dot icon25/05/2022
Appointment of Mr David Leslie Jennings as a director on 2022-05-17
dot icon25/05/2022
Cessation of Mnl (Mercia) Nominees Limited as a person with significant control on 2022-05-17
dot icon25/05/2022
Cessation of Swansea Innovations Limited as a person with significant control on 2022-05-17
dot icon25/05/2022
Cessation of Dbw Investments (3) Limited as a person with significant control on 2022-05-17
dot icon25/05/2022
Notification of Jennings Ventures Limited as a person with significant control on 2022-05-17
dot icon02/11/2021
Notification of Mnl (Mercia) Nominees Limited as a person with significant control on 2021-09-19
dot icon01/11/2021
Notification of Dbw Investments (3) Limited as a person with significant control on 2021-09-19
dot icon01/11/2021
Notification of Swansea Innovations Limited as a person with significant control on 2021-09-19
dot icon01/11/2021
Cessation of Alex Nielsen as a person with significant control on 2021-09-19
dot icon19/10/2021
Particulars of variation of rights attached to shares
dot icon14/10/2021
Change of share class name or designation
dot icon24/09/2021
Micro company accounts made up to 2021-04-30
dot icon11/08/2021
Notification of Alex Nielsen as a person with significant control on 2021-08-09
dot icon09/08/2021
Termination of appointment of Alex Nielsen as a director on 2021-08-09
dot icon09/08/2021
Cessation of Alex Nielsen as a person with significant control on 2021-08-09
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon02/10/2020
Registered office address changed from 5 the Promenade Swansea SA1 6EN United Kingdom to C/O Azets Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2020-10-02
dot icon25/08/2020
Micro company accounts made up to 2020-04-30
dot icon09/07/2020
Previous accounting period shortened from 2020-07-31 to 2020-04-30
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon08/07/2020
Change of details for Mr Alex Nielsen as a person with significant control on 2020-04-24
dot icon07/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Resolutions
dot icon06/05/2020
Resolutions
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-25
dot icon24/04/2020
Appointment of Mr Daniel Whitelaw Wright as a director on 2020-04-24
dot icon24/04/2020
Appointment of Mr Peter Howard Edward Brooks as a director on 2020-04-24
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-16
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon13/01/2020
Sub-division of shares on 2019-12-19
dot icon10/01/2020
Resolutions
dot icon03/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
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
3
134.61K
-
0.00
-
-
2022
5
3.36K
-
0.00
2.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alex Nielsen
Director
03/07/2019 - 09/08/2021
-
Wright, Daniel Whitelaw, Professor
Director
24/04/2020 - 17/05/2022
19
Jennings, David Leslie
Director
17/05/2022 - 16/10/2024
36
Jennings, David Leslie
Director
01/08/2025 - Present
36
Lumley, Adam Kenneth
Director
16/10/2024 - 01/08/2025
13

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARMADILLO METAL COATINGS LTD

ARMADILLO METAL COATINGS LTD is an(a) Active company incorporated on 03/07/2019 with the registered office located at Orbital 60 Dumers Lane, Bury BL9 9UE. There are currently 3 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 ARMADILLO METAL COATINGS LTD?

toggle

ARMADILLO METAL COATINGS LTD is currently Active. It was registered on 03/07/2019 .

Where is ARMADILLO METAL COATINGS LTD located?

toggle

ARMADILLO METAL COATINGS LTD is registered at Orbital 60 Dumers Lane, Bury BL9 9UE.

What does ARMADILLO METAL COATINGS LTD do?

toggle

ARMADILLO METAL COATINGS LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ARMADILLO METAL COATINGS LTD?

toggle

The latest filing was on 03/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.