ARMAGARD LIMITED

Register to unlock more data on OkredoRegister

ARMAGARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05345241

Incorporation date

27/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Fortnum Close, Kitts Green, Birmingham B33 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon05/03/2026
Director's details changed for Ms Susan Brenda Owen on 2026-03-02
dot icon04/03/2026
Director's details changed for Ms Susan Brenda Owen on 2026-03-02
dot icon23/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon09/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/05/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon25/11/2022
Appointment of Mr Laurence Neal as a director on 2022-11-22
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/10/2019
Purchase of own shares.
dot icon20/09/2019
Cancellation of shares. Statement of capital on 2019-09-06
dot icon18/09/2019
Termination of appointment of Alessandro Pietro D'adda as a director on 2019-09-06
dot icon18/09/2019
Termination of appointment of Michael Frederick Cook as a director on 2019-09-06
dot icon19/08/2019
Purchase of own shares.
dot icon31/07/2019
Cancellation of shares. Statement of capital on 2019-07-18
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/03/2018
Appointment of Ms Susan Owen as a director on 2018-03-01
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon02/02/2018
Notification of Susan Brenda Owen as a person with significant control on 2017-12-06
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/04/2017
Cancellation of shares. Statement of capital on 2017-01-30
dot icon28/03/2017
Resolutions
dot icon28/03/2017
Purchase of own shares.
dot icon21/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Cancellation of shares. Statement of capital on 2016-01-06
dot icon18/02/2016
Resolutions
dot icon18/02/2016
Purchase of own shares.
dot icon16/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 27/01/09; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 27/01/08; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/03/2007
Return made up to 27/01/07; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/02/2006
Return made up to 27/01/06; full list of members
dot icon26/01/2006
Secretary resigned;director resigned
dot icon26/01/2006
New secretary appointed
dot icon23/12/2005
Registered office changed on 23/12/05 from: c/o parker business development LTD faraday wharf holt street birmingham B7 4BB
dot icon05/07/2005
Particulars of mortgage/charge
dot icon27/04/2005
Certificate of change of name
dot icon08/04/2005
Ad 17/03/05--------- £ si 948@1=948 £ ic 2/950
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon29/03/2005
New director appointed
dot icon21/03/2005
Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon11/03/2005
New secretary appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: kemp house 152-160 city road london EC1V 2NX
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
Director resigned
dot icon27/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
35
1.84M
-
0.00
1.43M
-
2022
32
2.05M
-
0.00
1.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Michael Frederick
Director
17/03/2005 - 06/09/2019
11
Neal, Laurence
Director
22/11/2022 - Present
1
UK SECRETARIES LTD
Corporate Secretary
27/01/2005 - 02/03/2005
1298
D'adda, Alessandro Pietro
Director
17/03/2005 - 06/09/2019
8
Neal, Mark Alexander
Director
02/03/2005 - Present
13

Persons with Significant Control

2
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 ARMAGARD LIMITED

ARMAGARD LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at Unit 9 Fortnum Close, Kitts Green, Birmingham B33 0LG. 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 ARMAGARD LIMITED?

toggle

ARMAGARD LIMITED is currently Active. It was registered on 27/01/2005 .

Where is ARMAGARD LIMITED located?

toggle

ARMAGARD LIMITED is registered at Unit 9 Fortnum Close, Kitts Green, Birmingham B33 0LG.

What does ARMAGARD LIMITED do?

toggle

ARMAGARD LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ARMAGARD LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Ms Susan Brenda Owen on 2026-03-02.