Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMOR (UK) LIMITED
Company Information for

ARMOR (UK) LIMITED

ASHFORD HOUSE, GRENADIER ROAD, EXETER, DEVON, EX1 3LH,
Company Registration Number
02471984
Private Limited Company
Active

Company Overview

About Armor (uk) Ltd
ARMOR (UK) LIMITED was founded on 1990-02-20 and has its registered office in Exeter. The organisation's status is listed as "Active". Armor (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARMOR (UK) LIMITED
 
Legal Registered Office
ASHFORD HOUSE
GRENADIER ROAD
EXETER
DEVON
EX1 3LH
Other companies in EX1
 
Filing Information
Company Number 02471984
Company ID Number 02471984
Date formed 1990-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB563396221  
Last Datalog update: 2024-03-07 02:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMOR (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMOR (UK) LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2010-03-22
HUBERT MARIE LOUIS ALEFSEN DE BOISREDON D'ASSIER
Director 2004-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 1992-02-20 2009-10-02
BRUNO PARESSANT
Director 1999-11-08 2006-10-31
MARK JULIAN DAY
Director 2000-12-31 2006-09-01
JACQUES MAURICE ROGER NOUBLANCHE
Director 2003-02-26 2004-09-20
DIDIER RUFENACHT
Director 1999-11-08 2003-02-21
OMAR KERBAGE
Director 1992-02-20 1999-11-08
CHRISTOPHER ROBERT WALKER
Director 1995-02-01 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LIMITED REVIEW CLOUD LTD Company Secretary 2017-06-20 CURRENT 2017-02-07 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED PASSSMART LIMITED Company Secretary 2017-06-20 CURRENT 2011-03-28 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED MIDRIVE LIMITED Company Secretary 2017-06-20 CURRENT 2014-07-16 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO LIMITED Company Secretary 2016-06-01 CURRENT 2012-09-20 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO FINANCE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Dissolved 2018-05-14
CURZON CORPORATE SECRETARIES LIMITED SATAGO SOFTWARE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Liquidation
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED SMOGAR LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
CURZON CORPORATE SECRETARIES LIMITED HAIGH & HASTINGS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-12-12
CURZON CORPORATE SECRETARIES LIMITED TONGSWOOD ESTATES LIMITED Company Secretary 2014-05-02 CURRENT 2004-12-06 Active
CURZON CORPORATE SECRETARIES LIMITED AVENUE IMPERIAL UK LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-07-10
CURZON CORPORATE SECRETARIES LIMITED OVIVO MOBILE COMMUNICATIONS LIMITED Company Secretary 2013-04-08 CURRENT 2011-09-09 Dissolved 2016-10-07
CURZON CORPORATE SECRETARIES LIMITED LARCEN LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED IGR PRECIOUS METAL UK LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-01-12
CURZON CORPORATE SECRETARIES LIMITED LINUX LABS LIMITED Company Secretary 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED ERKE UK LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-03-10
CURZON CORPORATE SECRETARIES LIMITED ROCHMAN LANDAU SECRETARIAL LIMITED Company Secretary 2012-02-29 CURRENT 1992-01-22 Dissolved 2015-09-08
CURZON CORPORATE SECRETARIES LIMITED PROPHIX UK LIMITED Company Secretary 2011-09-15 CURRENT 2006-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED OASIS CRESCENT (UK) LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
CURZON CORPORATE SECRETARIES LIMITED PENNYCORD LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Liquidation
CURZON CORPORATE SECRETARIES LIMITED INTELLIGENT SUSTAINABLE ENERGY LIMITED Company Secretary 2010-10-07 CURRENT 2008-03-04 Dissolved 2017-08-06
CURZON CORPORATE SECRETARIES LIMITED NAVETAS ENERGY MANAGEMENT LTD. Company Secretary 2010-10-07 CURRENT 2008-09-17 Dissolved 2017-07-26
CURZON CORPORATE SECRETARIES LIMITED ALLEGRO ENTERPRISES LIMITED Company Secretary 2010-04-23 CURRENT 2010-04-23 Active
CURZON CORPORATE SECRETARIES LIMITED ASHFORDS ONLINE LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2018-07-24
CURZON CORPORATE SECRETARIES LIMITED MANADON LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Dissolved 2013-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR HUBERT MARIE LOUIS ALEFSEN DE BOISREDON D'ASSIER
2022-09-08DIRECTOR APPOINTED CHRISTIAN LEFORT
2022-09-08AP01DIRECTOR APPOINTED CHRISTIAN LEFORT
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT MARIE LOUIS ALEFSEN DE BOISREDON D'ASSIER
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-02TM02Termination of appointment of Curzon Corporate Secretaries Limited on 2019-12-02
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09PSC08Notification of a person with significant control statement
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-15AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-19AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-26AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-20CH04SECRETARY'S DETAILS CHNAGED FOR CURZON CORPORATE SECRETARIES LIMITED on 2013-02-19
2013-03-20CH01Director's details changed for Hubert Marie Louis Alefsen De Boisredon D'assier on 2013-02-19
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom
2012-11-23RP04SECOND FILING WITH MUD 20/02/11 FOR FORM AR01
2012-11-23RP04SECOND FILING WITH MUD 20/02/10 FOR FORM AR01
2012-11-23RP04SECOND FILING WITH MUD 20/02/12 FOR FORM AR01
2012-11-23ANNOTATIONClarification
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-16CH01Director's details changed for Hubert Marie Louis Alefsen De Boisredon D'assier on 2010-03-22
2012-03-16CH04SECRETARY'S DETAILS CHNAGED FOR CURZON CORPORATE SECRETARIES LIMITED on 2010-03-22
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0120/02/11 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AP04CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2010-03-22AR0120/02/10 FULL LIST
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-03-01363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12288aNEW DIRECTOR APPOINTED
2003-04-11288bDIRECTOR RESIGNED
2003-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-12363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-08-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15288cSECRETARY'S PARTICULARS CHANGED
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-03-15288cSECRETARY'S PARTICULARS CHANGED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PICKFORDS WHARF, CLINK STREET, LONDON. SE1 9DG
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-20363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-22288aNEW DIRECTOR APPOINTED
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-24363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19288bDIRECTOR RESIGNED
2000-01-19288bDIRECTOR RESIGNED
2000-01-19288aNEW DIRECTOR APPOINTED
1999-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-05363aRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to ARMOR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMOR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARMOR (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMOR (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARMOR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMOR (UK) LIMITED
Trademarks
We have not found any records of ARMOR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMOR (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as ARMOR (UK) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where ARMOR (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMOR (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMOR (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.