ARMATONE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ARMATONE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282490

Incorporation date

22/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

52 & 53 Brook Street, Off Balds Lane, Lye, West Midlands DY9 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1996)
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon11/11/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2021
Change of details for Mr. Paul Russell Thompson as a person with significant control on 2019-07-05
dot icon18/05/2021
Director's details changed for Mr. Paul Russell Thompson on 2019-07-05
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon23/11/2015
Director's details changed for Paul Russell Thompson on 2015-01-01
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon04/02/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon04/02/2010
Director's details changed for Paul Russell Thompson on 2009-11-22
dot icon04/02/2010
Director's details changed for Annette Lougheed on 2009-11-22
dot icon06/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2009
Return made up to 22/11/08; full list of members
dot icon11/01/2008
Return made up to 22/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 22/11/06; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 22/11/05; full list of members
dot icon07/06/2006
Secretary resigned;director resigned
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/10/2004
Registered office changed on 26/10/04 from: 19 highfield road edgbaston birmingham B15 3BH
dot icon19/11/2003
Return made up to 22/11/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 22/11/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 22/11/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/11/2000
Return made up to 22/11/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 22/11/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1999
Secretary's particulars changed;director's particulars changed
dot icon05/02/1999
Return made up to 22/11/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 22/11/97; full list of members
dot icon26/02/1997
Ad 14/02/97--------- £ si 29@1=29 £ ic 1/30
dot icon23/12/1996
Certificate of change of name
dot icon19/12/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Registered office changed on 09/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/11/1996
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
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
2
999.00
-
0.00
-
-
2022
2
-
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annette Lougheed
Director
22/11/1996 - Present
-
Graeme, Dorothy May
Nominee Secretary
22/11/1996 - 22/11/1996
3072
Graeme, Lesley Joyce
Nominee Director
22/11/1996 - 22/11/1996
9756
Mr. Paul Russell Thompson
Director
22/11/1996 - Present
4
Thompson, Linda Ann
Director
22/11/1996 - 10/01/2006
-

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 ARMATONE TECHNOLOGY LIMITED

ARMATONE TECHNOLOGY LIMITED is an(a) Active company incorporated on 22/11/1996 with the registered office located at 52 & 53 Brook Street, Off Balds Lane, Lye, West Midlands DY9 8SN. 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 ARMATONE TECHNOLOGY LIMITED?

toggle

ARMATONE TECHNOLOGY LIMITED is currently Active. It was registered on 22/11/1996 .

Where is ARMATONE TECHNOLOGY LIMITED located?

toggle

ARMATONE TECHNOLOGY LIMITED is registered at 52 & 53 Brook Street, Off Balds Lane, Lye, West Midlands DY9 8SN.

What does ARMATONE TECHNOLOGY LIMITED do?

toggle

ARMATONE TECHNOLOGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ARMATONE TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-12-31.