ARMADILLO SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ARMADILLO SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10744319

Incorporation date

27/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Central House Riverside, Beaufort, Ebbw Vale NP23 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2017)
dot icon05/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon18/02/2026
Appointment of Mr Liam Edward Morgan as a director on 2026-02-18
dot icon18/02/2026
Appointment of Mr Stephen Arthur Hancock as a director on 2026-02-18
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/04/2025
Previous accounting period extended from 2024-07-31 to 2025-01-31
dot icon26/02/2025
Registered office address changed from Units 11 & 12 Crown Business Park Dukestown Tredegar NP22 4EE Wales to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 2025-02-26
dot icon20/02/2025
Change of details for Mr Terence Daniels as a person with significant control on 2025-02-01
dot icon20/02/2025
Change of details for Mr Shane Brian Heath as a person with significant control on 2025-02-01
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon04/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon29/10/2024
Withdrawal of a person with significant control statement on 2024-10-29
dot icon29/10/2024
Notification of Shane Brian Heath as a person with significant control on 2023-01-19
dot icon29/10/2024
Notification of Terence Daniels as a person with significant control on 2023-01-19
dot icon16/10/2024
Registered office address changed from Unit 17 Barleyfield Way Nantyglo Ebbw Vale NP23 4LU Wales to Units 11 & 12 Crown Business Park Dukestown Tredegar NP22 4EE on 2024-10-16
dot icon21/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-07-31
dot icon24/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon10/06/2019
Registration of charge 107443190001, created on 2019-05-22
dot icon01/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon22/03/2019
Appointment of Mr Shane Brian Heath as a secretary on 2019-03-22
dot icon22/03/2019
Termination of appointment of Nathan Iestyn Bowles as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Nathan Iestyn Bowles as a secretary on 2019-03-22
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon14/01/2019
Previous accounting period extended from 2018-04-30 to 2018-07-31
dot icon26/10/2018
Termination of appointment of Joel Francis Hope-Bell as a director on 2018-05-21
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon09/02/2018
Registered office address changed from Raleigh House Smart Solutions Langstone Business Park Newport Gwent NP18 2LH United Kingdom to Unit 17 Barleyfield Way Nantyglo Ebbw Vale NP23 4LU on 2018-02-09
dot icon27/11/2017
Director's details changed for Mr Joel Francis Hope-Bell on 2017-11-15
dot icon27/11/2017
Director's details changed for Mr Nathan Iestyn Bowles on 2017-11-13
dot icon06/09/2017
Change of share class name or designation
dot icon11/08/2017
Particulars of variation of rights attached to shares
dot icon09/08/2017
Resolutions
dot icon27/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
46.41K
-
0.00
30.44K
-
2022
8
263.03K
-
0.00
8.68K
-
2023
8
124.37K
-
0.00
-
-
2023
8
124.37K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

124.37K £Descended-52.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Terence Daniels
Director
27/04/2017 - Present
4
Hancock, Stephen Arthur
Director
18/02/2026 - Present
9
Heath, Shane Brian
Director
27/04/2017 - Present
6
Hope-Bell, Joel Francis
Director
27/04/2017 - 21/05/2018
27
Bowles, Nathan Iestyn
Director
27/04/2017 - 22/03/2019
74

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARMADILLO SUPPLIES LIMITED

ARMADILLO SUPPLIES LIMITED is an(a) Active company incorporated on 27/04/2017 with the registered office located at Central House Riverside, Beaufort, Ebbw Vale NP23 5NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADILLO SUPPLIES LIMITED?

toggle

ARMADILLO SUPPLIES LIMITED is currently Active. It was registered on 27/04/2017 .

Where is ARMADILLO SUPPLIES LIMITED located?

toggle

ARMADILLO SUPPLIES LIMITED is registered at Central House Riverside, Beaufort, Ebbw Vale NP23 5NT.

What does ARMADILLO SUPPLIES LIMITED do?

toggle

ARMADILLO SUPPLIES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does ARMADILLO SUPPLIES LIMITED have?

toggle

ARMADILLO SUPPLIES LIMITED had 8 employees in 2023.

What is the latest filing for ARMADILLO SUPPLIES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-20 with no updates.