Check the

ARMAGARD LIMITED

Company
ARMAGARD LIMITED (05345241)

ARMAGARD

Phone: 01216 087 229
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1879.07k ▲ £93.79k (5.25 %)
Cash
£495.73k ▲ £91.33k (22.58 %)
Liabilities
£576.62k ▼ £-51.1k (-8.14 %)
Net Worth
£1302.45k ▲ £144.89k (12.52 %)

REGISTRATION INFO

Company name
ARMAGARD LIMITED
Company number
05345241
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.industrial-computer-enclosure.co.uk
Phones
01216 087 229
Registered Address
UNIT 9 FORTNUM CLOSE,
KITTS GREEN,
BIRMINGHAM,
B33 0LG

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

12 Apr 2017
Cancellation of shares. Statement of capital on 30 January 2017 GBP 900
28 Mar 2017
Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital
28 Mar 2017
Purchase of own shares.

CHARGES

2 February 2012
Status
Outstanding
Delivered
4 February 2012
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

26 January 2012
Status
Outstanding
Delivered
27 January 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 July 2005
Status
Satisfied on 4 February 2012
Delivered
5 July 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ARMAGARD LIMITED DIRECTORS

Mark Alexander Neal

  Acting
Appointed
12 January 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
159 Station Road, Knowle, Solihull, West Midlands, B93 0PT
Name
NEAL, Mark Alexander

Michael Frederick Cook

  Acting
Appointed
17 March 2005
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Cracknut Hill House Haye Lane, Mappleborough Green, Studley, Warwickshire, B80 7DS
Country Of Residence
United Kingdom
Name
COOK, Michael Frederick

Alessandro Pietro D Adda

  Acting
Appointed
17 March 2005
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Thatched Lodge Bell Bank, High St Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EA
Country Of Residence
England
Name
D'ADDA, Alessandro Pietro

Mark Alexander Neal

  Acting PSC
Appointed
02 March 2005
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
159 Station Road, Knowle, Solihull, West Midlands, B93 0PT
Country Of Residence
England
Name
NEAL, Mark Alexander
Notified On
15 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Brenda Owen

  Resigned
Appointed
02 March 2005
Resigned
12 January 2006
Role
Secretary
Address
159 Station Road, Knowle, Solihull, West Midlands, B93 0PT
Name
OWEN, Susan Brenda

UK SECRETARIES LTD

  Resigned
Appointed
27 January 2005
Resigned
02 March 2005
Role
Secretary
Address
Springcroft, Springfields, Broxbourne, Hertfordshire, EN10 7LX
Name
UK SECRETARIES LTD

Susan Brenda Owen

  Resigned
Appointed
11 March 2005
Resigned
12 January 2006
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
159 Station Road, Knowle, Solihull, West Midlands, B93 0PT
Country Of Residence
United Kingdom
Name
OWEN, Susan Brenda

UK DIRECTORS LTD

  Resigned
Appointed
27 January 2005
Resigned
02 March 2005
Role
Director
Address
Springcroft, Springfields, Broxbourne, Hertfordshire, EN10 7LX
Name
UK DIRECTORS LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.