ARMADILLO SPORTS DESIGN LIMITED

Register to unlock more data on OkredoRegister

ARMADILLO SPORTS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03945938

Incorporation date

13/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunrise House, Hulley Road, Macclesfield, Cheshire SK10 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon26/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Appointment of Mrs Jacqueline Mary Crookes as a secretary
dot icon30/07/2012
Termination of appointment of Mark Warburton as a secretary
dot icon22/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Second filing of TM01 previously delivered to Companies House
dot icon21/11/2011
Termination of appointment of Mark Sims as a director
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Mark Charles Warburton on 2010-03-13
dot icon30/04/2010
Director's details changed for Timothy John Broster on 2010-03-13
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 13/03/09; no change of members; amend
dot icon09/06/2009
Return made up to 13/03/08; no change of members; amend
dot icon26/05/2009
Return made up to 13/03/07; full list of members; amend
dot icon30/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2009
Return made up to 13/03/09; full list of members
dot icon30/09/2008
Appointment terminated director anthony white
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2008
Return made up to 13/03/08; full list of members
dot icon15/04/2008
Director's change of particulars / anthony white / 15/04/2008
dot icon15/04/2008
Director's change of particulars / timothy broster / 15/04/2008
dot icon20/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2007
Particulars of mortgage/charge
dot icon17/10/2007
New director appointed
dot icon27/04/2007
Return made up to 13/03/07; full list of members
dot icon02/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2007
S-div 21/12/06
dot icon20/01/2007
Nc inc already adjusted 21/12/06
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
New secretary appointed
dot icon20/01/2007
Secretary resigned
dot icon21/08/2006
Particulars of mortgage/charge
dot icon10/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon19/05/2006
Registered office changed on 19/05/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2006
Return made up to 13/03/06; full list of members
dot icon27/04/2005
Return made up to 13/03/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Director resigned
dot icon13/04/2004
Return made up to 13/03/04; full list of members
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
New secretary appointed
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/09/2003
New director appointed
dot icon06/09/2003
Return made up to 13/03/03; full list of members
dot icon16/06/2003
Registered office changed on 16/06/03 from: 10 george street alderley edge cheshire SK9 7EJ
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2003
Amended accounts made up to 2001-03-31
dot icon21/01/2003
Registered office changed on 21/01/03 from: 2 statham court statham street macclesfield cheshire SK11 6XN
dot icon22/03/2002
Return made up to 13/03/02; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon16/01/2001
Particulars of mortgage/charge
dot icon12/06/2000
Registered office changed on 12/06/00 from: 10 george street alderley edge cheshire SK9 7EJ
dot icon12/06/2000
Ad 06/06/00--------- £ si 100@1=100 £ ic 1/101
dot icon17/03/2000
Registered office changed on 17/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon13/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
111.95K
-
0.00
682.00
-
2022
1
112.64K
-
0.00
20.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchugh, Patrick
Director
01/06/2006 - 21/03/2007
14
Broster, Timothy John
Director
13/03/2000 - Present
12
Tomkins, Michael Alan
Director
03/10/2002 - 13/08/2004
9
Britannia Company Formations Limited
Nominee Secretary
13/03/2000 - 13/03/2000
3196
Deansgate Company Formations Limited
Nominee Director
13/03/2000 - 13/03/2000
3197

Persons with Significant Control

1
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 SPORTS DESIGN LIMITED

ARMADILLO SPORTS DESIGN LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at Sunrise House, Hulley Road, Macclesfield, Cheshire SK10 2LP. 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 ARMADILLO SPORTS DESIGN LIMITED?

toggle

ARMADILLO SPORTS DESIGN LIMITED is currently Active. It was registered on 13/03/2000 .

Where is ARMADILLO SPORTS DESIGN LIMITED located?

toggle

ARMADILLO SPORTS DESIGN LIMITED is registered at Sunrise House, Hulley Road, Macclesfield, Cheshire SK10 2LP.

What does ARMADILLO SPORTS DESIGN LIMITED do?

toggle

ARMADILLO SPORTS DESIGN LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ARMADILLO SPORTS DESIGN LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with updates.