Armortek Limited EASTLEIGH


Armortek started in year 2007 as Private Limited Company with registration number 06084164. The Armortek company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Eastleigh at Unit C Anchor House School Lane. Postal code: SO53 4DY.

The company has 2 directors, namely Kian S., Monique D.. Of them, Kian S., Monique D. have been with the company the longest, being appointed on 1 June 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gillian W. who worked with the the company until 1 June 2017.

Armortek Limited Address / Contact

Office Address Unit C Anchor House School Lane
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06084164
Date of Incorporation Tue, 6th Feb 2007
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Kian S.

Position: Director

Appointed: 01 June 2017

Monique D.

Position: Director

Appointed: 01 June 2017

Gillian W.

Position: Director

Appointed: 01 April 2009

Resigned: 01 June 2017

Mark W.

Position: Director

Appointed: 01 April 2009

Resigned: 01 June 2017

Gillian W.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 June 2017

Winning Registrars Limited

Position: Corporate Secretary

Appointed: 06 February 2007

Resigned: 01 April 2009

Daniel W.

Position: Director

Appointed: 06 February 2007

Resigned: 01 April 2009

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2007

Resigned: 06 February 2007

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 February 2007

Resigned: 06 February 2007

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Ankibokimo Ltd from Southampton, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gillian W. This PSC owns 25-50% shares. Then there is Mark W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ankibokimo Ltd

1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10685761
Notified on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian W.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand70 250110 307139 477114 114294 490220 303316 575
Current Assets242 514329 231316 716300 161490 540416 381527 905
Debtors 28 92417 16425 97248 78137 02754 330
Net Assets Liabilities327 461325 579273 187316 243365 201352 665455 232
Other Debtors 4 578 10 94113 1638 22416 357
Property Plant Equipment167 253158 77361 90968 47945 87322 23252 245
Total Inventories172 264190 000160 075160 075147 269159 051157 000
Other
Description Principal Activities    25 99025 99025 990
Accrued Liabilities Deferred Income 2 55043 27618 69540 73212 11719 737
Accumulated Depreciation Impairment Property Plant Equipment289 721347 571445 653492 573516 061539 702556 324
Amounts Owed To Related Parties     839390
Average Number Employees During Period2333555
Bank Borrowings Overdrafts305  519 16710 00010 000
Creditors134 41470 46941 73852 612185 414110 837118 717
Depreciation Rate Used For Property Plant Equipment      20
Finance Lease Liabilities Present Value Total134 41470 46941 73852 61217 6518 35310 653
Fixed Assets305 253283 356176 909171 979137 873102 732121 245
Increase From Amortisation Charge For Year Intangible Assets 13 4179 58311 500 11 50011 500
Increase From Depreciation Charge For Year Property Plant Equipment 65 37898 08246 92023 48823 64117 517
Intangible Assets138 000124 583115 000103 50092 00080 50069 000
Intangible Assets Gross Cost230 000230 000230 000 92 00080 50069 000
Net Current Assets Liabilities156 622112 692138 016196 876305 126305 544409 188
Other Creditors3 97043 832 517711 2853 773
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    34 96124 77754 368
Prepayments Accrued Income 4 5784 7695 9786 1987 5287 043
Property Plant Equipment Gross Cost456 974506 344507 562561 052561 934561 934608 569
Taxation Social Security Payable   6 61130 53342 14633 950
Total Additions Including From Business Combinations Property Plant Equipment 62 3921 21853 490881 47 530
Total Assets Less Current Liabilities461 875396 048314 925368 855442 999409 115530 433
Trade Creditors Trade Payables10 47246 84258 55444 87586 54536 09840 214
Trade Debtors Trade Receivables 24 3469 5059 05329 42021 27530 930
Useful Life Property Plant Equipment Years     55
Advances Credits Made In Period Directors      89 383
Advances Credits Repaid In Period Directors      89 383
Amount Specific Advance Or Credit Made In Period Directors  19 30133 932  89 383
Amount Specific Advance Or Credit Repaid In Period Directors 42 3293 0278 924  89 383
Amount Specific Advance Or Credit Directors1 04741 28225 008    
Accumulated Amortisation Impairment Intangible Assets92 000105 417115 000126 500   
Amounts Owed To Group Undertakings Participating Interests 25 443     
Corporation Tax Payable 29 618-2 3116 611   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 528     
Disposals Property Plant Equipment 13 022     
Other Taxation Social Security Payable54 30837 315     
Recoverable Value-added Tax  2 89010 941   
Increase Decrease In Property Plant Equipment   53 490   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2020-05-31
filed on: 1st, December 2020
Free Download (10 pages)

Company search