ARMOLOY (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ARMOLOY (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02360196

Incorporation date

13/03/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mammoth Drive, Wolverhampton Science Park, Wolverhampton, West Midlands WV10 9TFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon03/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon24/06/2024
Notification of Kathryn Foster as a person with significant control on 2018-03-31
dot icon24/06/2024
Change of details for Mr Steven Ashley Cooper as a person with significant control on 2024-02-07
dot icon13/03/2024
Confirmation statement made on 2024-02-07 with updates
dot icon13/03/2024
Termination of appointment of Margaret Elizabeth Cooper as a director on 2023-06-01
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon12/09/2023
Amended accounts made up to 2022-05-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/02/2023
Termination of appointment of Brian Walter Cooper as a director on 2022-12-22
dot icon07/02/2023
Notification of Steven Ashley Cooper as a person with significant control on 2022-12-22
dot icon07/02/2023
Cessation of Brian Walter Cooper as a person with significant control on 2022-12-22
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon25/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-03-20 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/11/2016
Registered office address changed from , 12 Johnson Street, Woodcross, Coseley, Wolverhampton, West Midlands, WV14 9RL to Mammoth Drive Wolverhampton Science Park Wolverhampton West Midlands WV10 9TF on 2016-11-25
dot icon09/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2016
Satisfaction of charge 1 in full
dot icon27/11/2015
Satisfaction of charge 3 in full
dot icon27/11/2015
Satisfaction of charge 2 in full
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/03/2011
Director's details changed for Kathryn Foster on 2011-03-29
dot icon29/03/2011
Director's details changed for Steven Ashley Cooper on 2011-03-29
dot icon29/03/2011
Director's details changed for Margaret Elizabeth Cooper on 2011-03-29
dot icon29/03/2011
Director's details changed for Brian Walter Cooper on 2011-03-29
dot icon13/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/04/2010
Director's details changed for Kathryn Foster on 2010-03-31
dot icon26/04/2010
Director's details changed for Brian Walter Cooper on 2010-03-31
dot icon26/04/2010
Director's details changed for Margaret Elizabeth Cooper on 2010-03-31
dot icon26/04/2010
Director's details changed for Steven Ashley Cooper on 2010-03-31
dot icon26/04/2010
Secretary's details changed for Kathryn Foster on 2010-03-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/04/2009
Appointment terminated
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon14/04/2009
Appointment terminated secretary margaret cooper
dot icon14/04/2009
Secretary appointed kathryn lesley foster
dot icon02/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/06/2008
Return made up to 31/03/08; full list of members
dot icon26/06/2008
Director's change of particulars / steven cooper / 26/06/2008
dot icon12/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 31/03/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon09/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/09/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon07/04/2006
Registered office changed on 07/04/06 from:\4A the bull ring, dudley, west midlands DY3 1RU
dot icon01/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon22/01/2003
Particulars of mortgage/charge
dot icon06/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-05-31
dot icon04/10/2000
Particulars of mortgage/charge
dot icon07/04/2000
Return made up to 31/03/00; full list of members
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon20/12/1999
Accounts for a small company made up to 1999-05-31
dot icon09/04/1999
Return made up to 31/03/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-05-31
dot icon11/05/1998
Registered office changed on 11/05/98 from:\bentley jennison 2 hollinswood, court stafford park, telford shropshire, TF3 3BD
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon07/05/1997
Return made up to 31/03/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon16/05/1996
Return made up to 31/03/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon06/11/1995
New director appointed
dot icon17/10/1995
Director resigned
dot icon18/04/1995
Return made up to 31/03/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1993-05-31
dot icon02/06/1994
Return made up to 31/03/94; no change of members
dot icon22/04/1993
Return made up to 31/03/93; full list of members
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon31/03/1992
Return made up to 31/03/92; no change of members
dot icon31/03/1992
Full accounts made up to 1991-05-31
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon25/10/1991
Registered office changed on 25/10/91 from:\suite 3, bishton court, telford business park, telford TF3 4JEA
dot icon25/04/1991
Return made up to 31/03/91; no change of members
dot icon07/01/1991
Full accounts made up to 1990-05-31
dot icon07/01/1991
Return made up to 31/03/90; full list of members
dot icon16/10/1989
Accounting reference date extended from 31/03 to 31/05
dot icon24/08/1989
Wd 16/08/89 ad 10/08/89--------- £ si 64998@1=64998 £ ic 2/65000
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
£ nc 100/65000
dot icon16/08/1989
Particulars of mortgage/charge
dot icon24/05/1989
Resolutions
dot icon24/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1989
Registered office changed on 24/05/89 from: 31 corsham street london N1 6DR
dot icon26/04/1989
Certificate of change of name
dot icon13/03/1989
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
31/05/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
884.60K
-
0.00
463.11K
-
2022
22
999.21K
-
0.00
579.23K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathryn Foster
Director
03/07/2006 - Present
4
Mr Steven Ashley Cooper
Director
03/07/2006 - Present
4
Cooper, Margaret Elizabeth
Director
13/07/1995 - 01/06/2023
1
Foster, Kathryn
Secretary
13/04/2009 - Present
-
Cooper, Margaret Elizabeth
Secretary
13/03/2000 - 05/04/2009
-

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 ARMOLOY (U.K.) LIMITED

ARMOLOY (U.K.) LIMITED is an(a) Active company incorporated on 13/03/1989 with the registered office located at Mammoth Drive, Wolverhampton Science Park, Wolverhampton, West Midlands WV10 9TF. 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 ARMOLOY (U.K.) LIMITED?

toggle

ARMOLOY (U.K.) LIMITED is currently Active. It was registered on 13/03/1989 .

Where is ARMOLOY (U.K.) LIMITED located?

toggle

ARMOLOY (U.K.) LIMITED is registered at Mammoth Drive, Wolverhampton Science Park, Wolverhampton, West Midlands WV10 9TF.

What does ARMOLOY (U.K.) LIMITED do?

toggle

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

What is the latest filing for ARMOLOY (U.K.) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-07 with no updates.