ARMOURY COURT EBBW VALE LIMITED

Register to unlock more data on OkredoRegister

ARMOURY COURT EBBW VALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629700

Incorporation date

10/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

50a Oxford Street Pontycymer, Bridgend CF32 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1998)
dot icon06/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/03/2025
Registered office address changed from 2 Woodfield Street Llanharan Pontyclun CF72 9RT Wales to 50a Oxford Street Pontycymer Bridgend CF32 8DB on 2025-03-18
dot icon11/11/2024
Appointment of C & C Teisar Property Ltd as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Neil Warren Jones as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Richard James Beacham as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Matthew Gareth Charles Evans as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Daniel Ivan Teisar as a director on 2024-10-18
dot icon22/10/2024
Director's details changed for Mr Daniel Ivan Teisar on 2024-10-18
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon31/01/2023
Registered office address changed from Claremont Westbourne Terrace, Bryncae Llanharan Pontyclun Mid Glamorgan CF72 9RW to 2 Woodfield Street Llanharan Pontyclun CF72 9RT on 2023-01-31
dot icon31/01/2023
Termination of appointment of Christopher Teisar as a director on 2023-01-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon18/02/2021
Termination of appointment of Sarin Pawlowska as a secretary on 2021-02-18
dot icon03/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/11/2019
Total exemption small company accounts made up to 2000-09-30
dot icon07/11/2019
Micro company accounts made up to 2018-09-30
dot icon07/11/2019
Micro company accounts made up to 2017-09-30
dot icon07/11/2019
Micro company accounts made up to 2016-09-30
dot icon07/11/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon07/11/2019
Confirmation statement made on 2018-09-10 with no updates
dot icon07/11/2019
Confirmation statement made on 2017-09-10 with no updates
dot icon07/11/2019
Administrative restoration application
dot icon21/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon19/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/10/2014
Director's details changed for Caroll Wasile Teirsar on 2014-09-01
dot icon29/09/2014
Registered office address changed from , 32 Dewsland Park Road, Newport, Gwent, NP20 4EF, Wales to Claremont Westbourne Terrace, Bryncae Llanharan Pontyclun Mid Glamorgan CF72 9RW on 2014-09-29
dot icon02/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon12/09/2011
Registered office address changed from , Cordes House, Factory Road, Newport, Gwent, NP20 5FA on 2011-09-12
dot icon22/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon04/11/2010
Director's details changed for Caroll Wasile Teirsar on 2010-09-10
dot icon12/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/09/2009
Return made up to 10/09/09; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon28/11/2008
Accounts for a dormant company made up to 2007-09-30
dot icon28/11/2008
Accounts for a dormant company made up to 2006-09-30
dot icon16/09/2008
Return made up to 10/09/08; full list of members
dot icon14/01/2008
New secretary appointed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 37 bridgend road, llanharan, pontyclun, mid glamorgan CF72 9RA
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
Return made up to 10/09/07; full list of members
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
New director appointed
dot icon27/09/2006
Registered office changed on 27/09/06 from: 70 salem road, plasmarl, swansea, SA6 8LD
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Director resigned
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Secretary resigned;director resigned
dot icon27/09/2006
Return made up to 10/09/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/10/2005
Return made up to 10/09/05; full list of members
dot icon13/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon21/12/2004
Return made up to 10/09/04; full list of members
dot icon06/10/2004
Registered office changed on 06/10/04 from: county buildings, market street, ebbw vale, NP3 6HP
dot icon18/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon15/10/2003
Return made up to 10/09/03; no change of members
dot icon19/11/2002
Accounts for a dormant company made up to 2002-09-30
dot icon19/11/2002
Return made up to 10/09/02; no change of members
dot icon05/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon03/10/2001
Return made up to 10/09/01; full list of members
dot icon14/09/2000
Return made up to 10/09/00; full list of members
dot icon05/11/1999
Return made up to 10/09/99; full list of members
dot icon05/11/1999
Accounts for a dormant company made up to 1999-09-30
dot icon30/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Director resigned
dot icon17/09/1998
New secretary appointed;new director appointed
dot icon10/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.00
-
0.00
-
-
2022
2
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teisar, Christopher
Director
23/09/2004 - 31/01/2023
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/1998 - 16/09/2006
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
10/09/1998 - 10/09/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
10/09/1998 - 10/09/1998
43699
Fonseca, Julian Francis Amador
Director
10/09/1998 - 16/09/2006
7

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 ARMOURY COURT EBBW VALE LIMITED

ARMOURY COURT EBBW VALE LIMITED is an(a) Active company incorporated on 10/09/1998 with the registered office located at 50a Oxford Street Pontycymer, Bridgend CF32 8DB. There are currently 6 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 ARMOURY COURT EBBW VALE LIMITED?

toggle

ARMOURY COURT EBBW VALE LIMITED is currently Active. It was registered on 10/09/1998 .

Where is ARMOURY COURT EBBW VALE LIMITED located?

toggle

ARMOURY COURT EBBW VALE LIMITED is registered at 50a Oxford Street Pontycymer, Bridgend CF32 8DB.

What does ARMOURY COURT EBBW VALE LIMITED do?

toggle

ARMOURY COURT EBBW VALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARMOURY COURT EBBW VALE LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-19 with updates.