ARMADA INDUSTRIAL LIMITED
ESTATE, LAUNCESTON MICHCO 1000 LIMITED


Company number 06133246
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address THE TUBE & STEEL CENTRE, LOWLEY, ROAD, PENNYGILLAM INDUSTRIAL, ESTATE, LAUNCESTON, CORNWALL PL157PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200 . The most likely internet sites of ARMADA INDUSTRIAL LIMITED are www.armadaindustrial.co.uk, and www.armada-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Armada Industrial Limited is a Private Limited Company. The company registration number is 06133246. Armada Industrial Limited has been working since 01 March 2007. The present status of the company is Active. The registered address of Armada Industrial Limited is The Tube Steel Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall Pl157py. . WHITEHOUSE, Desmond is a Secretary of the company. DOWNTON, Mark Wayne is a Director of the company. WHITEHOUSE, Desmond is a Director of the company. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director MICHELMORES DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITEHOUSE, Desmond
Appointed Date: 01 March 2007

Director
DOWNTON, Mark Wayne
Appointed Date: 01 March 2007
64 years old

Director
WHITEHOUSE, Desmond
Appointed Date: 01 March 2007
64 years old

Resigned Directors

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 05 March 2007
Appointed Date: 01 March 2007

Director
MICHELMORES DIRECTORS LIMITED
Resigned: 05 March 2007
Appointed Date: 01 March 2007

Persons With Significant Control

Mr Desmon Whitehouse
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Wayne Downton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMADA INDUSTRIAL LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200

...
... and 34 more events
06 Mar 2007
Secretary resigned
05 Mar 2007
New secretary appointed
05 Mar 2007
New director appointed
05 Mar 2007
New director appointed
01 Mar 2007
Incorporation

ARMADA INDUSTRIAL LIMITED Charges

29 March 2007
Guarantee & debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 15 and 16 pennygillam industrial…
29 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 14 pennygillam industrial estate…