ARMORGARD GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARMORGARD GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15461420

Incorporation date

02/02/2024

Size

Group

Contacts

Registered address

Registered address

Units 14-16 Fareham Industrial Park, Standard Way, Fareham PO16 8XBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2024)
dot icon18/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon16/02/2026
Change of details for Katrina Mitchell as a person with significant control on 2026-02-13
dot icon16/02/2026
Change of details for Terry Mitchell as a person with significant control on 2026-02-13
dot icon14/02/2026
Change of details for Terry Mitchell as a person with significant control on 2026-02-13
dot icon14/02/2026
Change of details for Terry Mitchell as a person with significant control on 2026-02-13
dot icon14/02/2026
Change of details for Terry Mitchell as a person with significant control on 2026-02-13
dot icon13/02/2026
Director's details changed for Terry Mitchell on 2026-02-13
dot icon13/02/2026
Change of details for Katrina Mitchell as a person with significant control on 2026-02-13
dot icon13/02/2026
Director's details changed for Katrina Mitchell on 2026-02-13
dot icon13/02/2026
Director's details changed for Terry Mitchell on 2026-02-13
dot icon13/02/2026
Director's details changed for Katrina Mitchell on 2026-02-13
dot icon13/02/2026
Change of details for Mr Wayne Mitchell as a person with significant control on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Wayne Mitchell on 2026-02-13
dot icon13/02/2026
Change of details for Amandine Gladys Mitchell as a person with significant control on 2026-02-13
dot icon13/02/2026
Director's details changed for Amandine Gladys Mitchell on 2026-02-13
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-11-26
dot icon03/02/2026
Resolutions
dot icon03/02/2026
Memorandum and Articles of Association
dot icon03/02/2026
Cessation of Priscilla Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Withdrawal of a person with significant control statement on 2026-01-27
dot icon27/01/2026
Notification of Wayne Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Amandine Gladys Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Terry Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Katrina Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Bruce Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Sophie Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Reuben Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Grace Mitchell as a person with significant control on 2025-11-26
dot icon27/01/2026
Notification of Priscilla Mitchell as a person with significant control on 2025-11-26
dot icon31/10/2025
Director's details changed for Grace Mitchell on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Reuben Mitchell on 2025-10-31
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Memorandum and Articles of Association
dot icon24/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon30/01/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon12/08/2024
Statement of capital following an allotment of shares on 2024-06-04
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Resolutions
dot icon30/05/2024
Cessation of Terry Mitchell as a person with significant control on 2024-05-30
dot icon30/05/2024
Notification of a person with significant control statement
dot icon17/04/2024
Correction of a Director's date of birth incorrectly stated on incorporation / bruce mitchell
dot icon02/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Reuben Mitchell
Director
02/02/2024 - Present
4
Terry Mitchell
Director
02/02/2024 - Present
5
Paul Robert Mitchell
Director
02/02/2024 - Present
4
Mr Wayne Mitchell
Director
02/02/2024 - Present
2
Mitchell, Priscilla
Director
02/02/2024 - Present
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARMORGARD GROUP HOLDINGS LIMITED

ARMORGARD GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 02/02/2024 with the registered office located at Units 14-16 Fareham Industrial Park, Standard Way, Fareham PO16 8XB. There are currently 10 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 ARMORGARD GROUP HOLDINGS LIMITED?

toggle

ARMORGARD GROUP HOLDINGS LIMITED is currently Active. It was registered on 02/02/2024 .

Where is ARMORGARD GROUP HOLDINGS LIMITED located?

toggle

ARMORGARD GROUP HOLDINGS LIMITED is registered at Units 14-16 Fareham Industrial Park, Standard Way, Fareham PO16 8XB.

What does ARMORGARD GROUP HOLDINGS LIMITED do?

toggle

ARMORGARD GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARMORGARD GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-01 with updates.