ARMAFIELD LIMITED

Register to unlock more data on OkredoRegister

ARMAFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726260

Incorporation date

25/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JONATHAN RAWLINSON, Flat 3 153, College Road Moseley, Birmingham B13 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1992)
dot icon21/02/2026
Micro company accounts made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon23/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon19/02/2024
Termination of appointment of David Anthony Cox as a director on 2024-02-13
dot icon19/02/2024
Appointment of Ms Elizabeth Anne Kennedy as a director on 2024-02-13
dot icon19/02/2024
Notification of Elizabeth Anne Kennedy as a person with significant control on 2024-02-13
dot icon18/02/2024
Cessation of David Cox as a person with significant control on 2024-02-13
dot icon24/01/2024
Micro company accounts made up to 2023-06-30
dot icon24/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon26/03/2023
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon20/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon26/04/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon30/06/2018
Change of details for Miss James Evan James as a person with significant control on 2017-09-02
dot icon13/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/03/2018
Cessation of Stephanie Bird as a person with significant control on 2017-09-02
dot icon12/03/2018
Appointment of Miss Claire Evan James as a director on 2017-08-19
dot icon12/03/2018
Notification of James Evan James as a person with significant control on 2017-08-19
dot icon13/11/2017
Termination of appointment of Stephanie Rachel Bird as a director on 2017-09-02
dot icon22/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon20/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon23/03/2016
Micro company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon18/03/2015
Micro company accounts made up to 2014-06-30
dot icon03/11/2014
Director's details changed for Dr Stephanie Rachel Bird on 2013-09-01
dot icon08/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon14/07/2012
Termination of appointment of Stephanie Bird as a secretary
dot icon14/07/2012
Appointment of Jonathan Rawlinson as a secretary
dot icon14/07/2012
Registered office address changed from Flat 1 153 College Road Moseley Birmingham B13 9LJ on 2012-07-14
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Jonathan Rawlinson on 2010-06-16
dot icon12/07/2010
Director's details changed for Dr Stephanie Rachel Bird on 2010-06-16
dot icon12/07/2010
Director's details changed for Mr David Anthony Cox on 2010-06-16
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 16/06/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 16/06/08; full list of members
dot icon14/07/2008
Appointment terminated director raymond ward
dot icon14/07/2008
Appointment terminated director lucy bromwich
dot icon14/07/2008
Director appointed mr jonathan rawlinson
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/03/2008
Appointment terminated secretary raymond ward
dot icon19/10/2007
Return made up to 16/06/07; change of members
dot icon08/10/2007
New director appointed
dot icon17/09/2007
New secretary appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: flat 3 153 college road birmingham west midlands B13 9LJ
dot icon09/11/2006
Secretary resigned
dot icon23/10/2006
Registered office changed on 23/10/06 from: 2 gentian close claines worcestershire WR3 7LQ
dot icon23/10/2006
New secretary appointed
dot icon25/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 16/06/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 16/06/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 16/06/04; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2003-06-30
dot icon28/06/2003
Return made up to 16/06/03; full list of members
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon05/07/2002
Total exemption small company accounts made up to 2002-06-30
dot icon25/06/2002
Return made up to 16/06/02; full list of members
dot icon07/05/2002
Secretary's particulars changed;director's particulars changed
dot icon07/05/2002
Registered office changed on 07/05/02 from: 47 metchley lane harborne birmingham B17 0HT
dot icon09/10/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon17/07/2001
Total exemption small company accounts made up to 2001-06-30
dot icon19/06/2001
Return made up to 16/06/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 2000-06-30
dot icon18/07/2000
Return made up to 25/06/00; full list of members
dot icon06/03/2000
New director appointed
dot icon11/02/2000
Accounts for a small company made up to 1999-06-30
dot icon19/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon26/08/1999
New director appointed
dot icon22/07/1999
Return made up to 25/06/99; no change of members
dot icon25/06/1999
Amended accounts made up to 1998-06-30
dot icon09/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/07/1998
Return made up to 25/06/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 25/06/97; full list of members
dot icon08/06/1997
Secretary's particulars changed;director's particulars changed
dot icon06/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon18/06/1996
Return made up to 25/06/96; no change of members
dot icon31/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon29/06/1995
Return made up to 25/06/95; no change of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon11/01/1995
Accounts for a dormant company made up to 1993-06-30
dot icon19/12/1994
Return made up to 25/06/94; full list of members
dot icon18/12/1994
New director appointed
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
Resolutions
dot icon25/06/1993
Ad 21/06/93--------- £ si 3@1
dot icon25/06/1993
Return made up to 25/06/93; full list of members
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Registered office changed on 08/04/93 from: 31 corsham st london N1 6DR
dot icon08/04/1993
£ nc 2/3 13/03/93
dot icon08/04/1993
New director appointed
dot icon08/04/1993
Director resigned;new director appointed
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon25/06/1992
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
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.40K
-
0.00
-
-
2022
0
4.47K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schumacher, Tobias
Director
19/08/2001 - 12/01/2003
-
Mr Jonathan Rawlinson
Director
14/03/2008 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
24/06/1992 - 12/03/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
24/06/1992 - 12/03/1993
6842
Miss Claire Evan James
Director
19/08/2017 - Present
-

Persons with Significant Control

6
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 ARMAFIELD LIMITED

ARMAFIELD LIMITED is an(a) Active company incorporated on 25/06/1992 with the registered office located at C/O JONATHAN RAWLINSON, Flat 3 153, College Road Moseley, Birmingham B13 9LJ. There are currently 4 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 ARMAFIELD LIMITED?

toggle

ARMAFIELD LIMITED is currently Active. It was registered on 25/06/1992 .

Where is ARMAFIELD LIMITED located?

toggle

ARMAFIELD LIMITED is registered at C/O JONATHAN RAWLINSON, Flat 3 153, College Road Moseley, Birmingham B13 9LJ.

What does ARMAFIELD LIMITED do?

toggle

ARMAFIELD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARMAFIELD LIMITED?

toggle

The latest filing was on 21/02/2026: Micro company accounts made up to 2025-06-30.