You are here: bizstats.co.uk > a-z index > A list

A.r.m. Buildings Limited RUGELEY


A.r.m. Buildings started in year 1974 as Private Limited Company with registration number 01188137. The A.r.m. Buildings company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Rugeley at Unit 3 Rydal Estate. Postal code: WS15 3HF.

Currently there are 4 directors in the the firm, namely Timothy M., Keira P. and Paul M. and others. In addition one secretary - Paul R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.r.m. Buildings Limited Address / Contact

Office Address Unit 3 Rydal Estate
Office Address2 Colton Road
Town Rugeley
Post code WS15 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01188137
Date of Incorporation Tue, 22nd Oct 1974
Industry Other construction installation
End of financial Year 31st December
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy M.

Position: Director

Appointed: 01 January 2021

Keira P.

Position: Director

Appointed: 01 December 2020

Paul M.

Position: Director

Appointed: 01 January 2020

Paul R.

Position: Director

Appointed: 24 May 1999

Paul R.

Position: Secretary

Appointed: 24 May 1999

Mary H.

Position: Secretary

Resigned: 31 July 1997

Andrew B.

Position: Director

Appointed: 09 August 2005

Resigned: 31 December 2022

Roger S.

Position: Director

Appointed: 09 August 2005

Resigned: 31 December 2019

Allan P.

Position: Director

Appointed: 11 October 1999

Resigned: 01 December 2020

Michael M.

Position: Director

Appointed: 11 October 1999

Resigned: 01 December 2020

Dawn C.

Position: Secretary

Appointed: 21 May 1999

Resigned: 24 May 1999

Dawn C.

Position: Director

Appointed: 27 October 1998

Resigned: 24 May 1999

Christopher H.

Position: Director

Appointed: 27 October 1998

Resigned: 21 May 1999

Jennifer H.

Position: Director

Appointed: 27 October 1998

Resigned: 21 May 1999

Zhara R.

Position: Director

Appointed: 27 October 1998

Resigned: 21 May 1999

Faith A.

Position: Secretary

Appointed: 01 August 1997

Resigned: 21 May 1999

Andrew R.

Position: Director

Appointed: 03 April 1992

Resigned: 21 May 1999

Colin C.

Position: Director

Appointed: 03 April 1992

Resigned: 31 August 2004

Mary H.

Position: Director

Appointed: 31 December 1990

Resigned: 21 May 1999

Colin H.

Position: Director

Appointed: 31 December 1990

Resigned: 21 May 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is A Proctor Group Ltd from Blairgowrie, Scotland. The abovementioned PSC is classified as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

A Proctor Group Ltd

The Haugh Ashgrove Road, Rattray, Blairgowrie, PH10 7ER, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc105054
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2019/12/31
filed on: 2nd, September 2020
Free Download (22 pages)

Company search

Advertisements