ARMOUR HART GROUP LTD

Register to unlock more data on OkredoRegister

ARMOUR HART GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03161192

Incorporation date

19/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1996)
dot icon21/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon12/08/2024
Cessation of Keith Ginn as a person with significant control on 2023-04-17
dot icon12/08/2024
Cessation of Stephen Pennington as a person with significant control on 2023-04-17
dot icon12/08/2024
Notification of Armour Hart Holdings Limited as a person with significant control on 2023-04-17
dot icon13/02/2024
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2024-02-13
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon20/07/2023
Confirmation statement made on 2023-05-31 with updates
dot icon19/07/2023
Change of details for Mr Keith Ginn as a person with significant control on 2023-05-30
dot icon19/07/2023
Change of details for Stephen Pennington as a person with significant control on 2023-05-30
dot icon18/07/2023
Director's details changed for Keith Ginn on 2023-05-30
dot icon11/07/2023
Change of details for Mr Keith Ginn as a person with significant control on 2023-05-30
dot icon11/07/2023
Change of details for Stephen Pennington as a person with significant control on 2023-05-30
dot icon10/07/2023
Director's details changed for Mr Oscar James Cullinane on 2023-05-30
dot icon10/07/2023
Director's details changed for Keith Ginn on 2023-05-30
dot icon10/07/2023
Director's details changed for Mr Phillip Antony Long on 2023-05-30
dot icon10/07/2023
Director's details changed for Mr Stephen Gary Pennington on 2023-05-30
dot icon10/07/2023
Change of details for Stephen Pennington as a person with significant control on 2023-05-30
dot icon07/07/2023
Change of details for Mr Keith Ginn as a person with significant control on 2023-05-30
dot icon07/07/2023
Change of details for Stephen Pennington as a person with significant control on 2023-05-30
dot icon07/07/2023
Director's details changed for Keith Ginn on 2023-05-30
dot icon07/07/2023
Director's details changed for Mr Stephen Gary Pennington on 2023-05-30
dot icon28/04/2023
Registration of charge 031611920005, created on 2023-04-17
dot icon16/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Previous accounting period shortened from 2023-03-30 to 2022-12-31
dot icon06/12/2022
Amended total exemption full accounts made up to 2022-03-30
dot icon01/12/2022
Appointment of Mr Oscar James Cullinane as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Phillip Antony Long as a director on 2022-12-01
dot icon18/11/2022
Unaudited abridged accounts made up to 2022-03-30
dot icon15/11/2022
Amended total exemption full accounts made up to 2020-03-30
dot icon14/10/2022
Satisfaction of charge 031611920002 in full
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon04/05/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon19/04/2022
Notification of Keith Ginn as a person with significant control on 2022-04-19
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon12/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-30
dot icon03/06/2020
Satisfaction of charge 031611920003 in full
dot icon02/06/2020
Registration of charge 031611920004, created on 2020-05-28
dot icon08/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon26/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon05/10/2019
Satisfaction of charge 031611920001 in full
dot icon07/03/2019
Registration of charge 031611920003, created on 2019-03-07
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon09/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/07/2018
Registration of charge 031611920002, created on 2018-06-29
dot icon03/07/2018
Termination of appointment of Phillip Anthony Long as a director on 2018-06-29
dot icon02/07/2018
Registration of charge 031611920001, created on 2018-06-29
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon22/06/2018
Notification of Stephen Pennington as a person with significant control on 2018-06-22
dot icon22/06/2018
Appointment of Keith Ginn as a director on 2018-06-22
dot icon22/06/2018
Appointment of Mr Stephen Gary Pennington as a director on 2018-06-22
dot icon13/06/2018
Resolutions
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon07/06/2018
Registered office address changed from The Barn Duck End Offord Road Graveley St Neots Cambridgeshire PE19 6PP to 117 Dartford Road Dartford DA1 3EN on 2018-06-07
dot icon21/05/2018
Appointment of Mr Phillip Anthony Long as a director on 2018-05-18
dot icon21/05/2018
Termination of appointment of John William Hart as a director on 2018-05-18
dot icon21/05/2018
Cessation of John William Hart as a person with significant control on 2018-05-18
dot icon21/05/2018
Termination of appointment of Anne Hart as a secretary on 2018-05-18
dot icon15/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon08/04/2010
Director's details changed for John Hart on 2009-11-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 19/02/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 19/02/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/06/2007
Return made up to 19/02/07; full list of members
dot icon25/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/08/2006
Registered office changed on 04/08/06 from: 32 new street st neots huntingdon cambridgeshire PE19 1AJ
dot icon01/03/2006
Return made up to 19/02/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 19/02/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 19/02/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/02/2003
Return made up to 19/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 19/02/02; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 19/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon23/02/2000
Return made up to 19/02/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon14/03/1999
Return made up to 19/02/99; no change of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon25/02/1998
Return made up to 19/02/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon20/03/1997
Return made up to 19/02/97; full list of members
dot icon25/03/1996
Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/1996
Accounting reference date notified as 31/03
dot icon25/02/1996
Secretary resigned
dot icon19/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£469,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
203.41K
-
0.00
-
-
2022
11
585.75K
-
0.00
469.39K
-
2022
11
585.75K
-
0.00
469.39K
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

585.75K £Ascended187.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

469.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Ginn
Director
22/06/2018 - Present
1
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/02/1996 - 19/02/1996
7613
Mr John William Hart
Director
19/02/1996 - 18/05/2018
4
Pennington, Stephen Gary
Director
22/06/2018 - Present
21
Mr Oscar James Cullinane
Director
01/12/2022 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ARMOUR HART GROUP LTD

ARMOUR HART GROUP LTD is an(a) Active company incorporated on 19/02/1996 with the registered office located at Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMOUR HART GROUP LTD?

toggle

ARMOUR HART GROUP LTD is currently Active. It was registered on 19/02/1996 .

Where is ARMOUR HART GROUP LTD located?

toggle

ARMOUR HART GROUP LTD is registered at Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DA.

What does ARMOUR HART GROUP LTD do?

toggle

ARMOUR HART GROUP LTD operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does ARMOUR HART GROUP LTD have?

toggle

ARMOUR HART GROUP LTD had 11 employees in 2022.

What is the latest filing for ARMOUR HART GROUP LTD?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-16 with updates.