ARMOR (UK) LIMITED

Register to unlock more data on OkredoRegister

ARMOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02471984

Incorporation date

20/02/1990

Size

Small

Contacts

Registered address

Registered address

Ashford House, Grenadier Road, Exeter, Devon EX1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon01/08/2024
Accounts for a small company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon28/04/2023
Accounts for a small company made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2022
Appointment of Christian Lefort as a director on 2022-09-05
dot icon08/09/2022
Termination of appointment of Hubert Marie Louis Alefsen De Boisredon D'assier as a director on 2022-09-05
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon02/09/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon02/12/2019
Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 2019-12-02
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Notification of a person with significant control statement
dot icon09/03/2018
Withdrawal of a person with significant control statement on 2018-03-09
dot icon06/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Curzon Corporate Secretaries Limited on 2013-02-19
dot icon20/03/2013
Director's details changed for Hubert Marie Louis Alefsen De Boisredon D'assier on 2013-02-19
dot icon20/03/2013
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 2013-03-20
dot icon23/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-20
dot icon23/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-02-20
dot icon23/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-20
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon16/03/2012
Director's details changed for Hubert Marie Louis Alefsen De Boisredon D'assier on 2010-03-22
dot icon16/03/2012
Secretary's details changed for Curzon Corporate Secretaries Limited on 2010-03-22
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Appointment of Curzon Corporate Secretaries Limited as a secretary
dot icon22/03/2010
Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 2010-03-22
dot icon22/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/01/2010
Termination of appointment of Reed Smith Corporate Services Limited as a secretary
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 20/02/09; full list of members
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 20/02/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 20/02/07; full list of members
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Director resigned
dot icon14/02/2005
New director appointed
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 20/02/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon12/03/2003
Return made up to 20/02/03; full list of members
dot icon17/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Secretary's particulars changed
dot icon28/03/2002
Return made up to 20/02/02; full list of members
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf, clink street, london. SE1 9DG
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon20/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon20/03/2001
Return made up to 20/02/01; full list of members
dot icon22/02/2001
New director appointed
dot icon29/12/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 20/02/00; full list of members
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Director resigned
dot icon05/11/1999
Full group accounts made up to 1998-12-31
dot icon05/03/1999
Return made up to 20/02/99; full list of members
dot icon16/06/1998
Full group accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 20/02/98; full list of members
dot icon14/10/1997
Full group accounts made up to 1996-12-31
dot icon14/03/1997
Return made up to 20/02/97; full list of members
dot icon29/07/1996
Full group accounts made up to 1995-12-31
dot icon15/03/1996
Return made up to 20/02/96; full list of members
dot icon27/11/1995
New director appointed
dot icon24/08/1995
Full group accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 20/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon07/03/1994
Return made up to 20/02/94; full list of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Return made up to 20/02/93; full list of members
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Return made up to 20/02/92; full list of members
dot icon06/06/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 20/02/91; full list of members
dot icon23/11/1990
Director resigned;new director appointed
dot icon19/10/1990
Resolutions
dot icon06/04/1990
Ad 22/03/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon06/04/1990
Memorandum and Articles of Association
dot icon06/04/1990
Director resigned;new director appointed
dot icon06/04/1990
Resolutions
dot icon09/03/1990
£ nc 100/200000 23/02/90
dot icon09/03/1990
Accounting reference date notified as 31/12
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon05/03/1990
Registered office changed on 05/03/90 from: temple house 20 holywell row london EC2A 4JB
dot icon05/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1990
Memorandum and Articles of Association
dot icon05/03/1990
Resolutions
dot icon02/03/1990
Certificate of change of name
dot icon20/02/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,773.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
683.65K
-
0.00
4.77K
-
2021
4
683.65K
-
0.00
4.77K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

683.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lefort, Christian
Director
05/09/2022 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARMOR (UK) LIMITED

ARMOR (UK) LIMITED is an(a) Active company incorporated on 20/02/1990 with the registered office located at Ashford House, Grenadier Road, Exeter, Devon EX1 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMOR (UK) LIMITED?

toggle

ARMOR (UK) LIMITED is currently Active. It was registered on 20/02/1990 .

Where is ARMOR (UK) LIMITED located?

toggle

ARMOR (UK) LIMITED is registered at Ashford House, Grenadier Road, Exeter, Devon EX1 3LH.

What does ARMOR (UK) LIMITED do?

toggle

ARMOR (UK) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ARMOR (UK) LIMITED have?

toggle

ARMOR (UK) LIMITED had 4 employees in 2021.

What is the latest filing for ARMOR (UK) LIMITED?

toggle

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