Armour Contracts Limited LONDON


Armour Contracts Limited was dissolved on 2022-09-28. Armour Contracts was a private limited company that was located at 2Nd Floor, 110 Cannon Street, London, EC4N 6EU. Its total net worth was valued to be around 635000 pounds, while the fixed assets belonging to the company totalled up to 117000 pounds. This company (incorporated on 1984-11-13) was run by 2 directors and 1 secretary.
Director Stephen P. who was appointed on 17 December 2009.
Director Keith G. who was appointed on 17 December 2009.
Among the secretaries, we can name: David G. appointed on 26 May 2011.

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2018-03-15 and last time the statutory accounts were filed was on 31 March 2017. 2016-03-15 was the date of the most recent annual return.

Armour Contracts Limited Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01863263
Date of Incorporation Tue, 13th Nov 1984
Date of Dissolution Wed, 28th Sep 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Fri, 29th Mar 2019
Last confirmation statement dated Thu, 15th Mar 2018

Company staff

David G.

Position: Secretary

Appointed: 26 May 2011

Stephen P.

Position: Director

Appointed: 17 December 2009

Keith G.

Position: Director

Appointed: 17 December 2009

Peter W.

Position: Secretary

Resigned: 31 May 1992

Nationwide Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 17 December 2009

Resigned: 26 May 2011

Peter C.

Position: Director

Appointed: 12 June 1992

Resigned: 18 May 1998

Peter W.

Position: Director

Appointed: 31 May 1991

Resigned: 11 July 2014

Ann W.

Position: Director

Appointed: 31 May 1991

Resigned: 17 December 2009

People with significant control

Stephen P.

Notified on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth635 000691 000702 000731 649 
Balance Sheet
Cash Bank On Hand   61 902 
Current Assets2 935 0002 861 0002 667 4304 214 4743 916 548
Debtors1 873 0001 738 0001 529 0002 998 9102 844 507
Net Assets Liabilities   731 649731 062
Property Plant Equipment   69 21533 496
Total Inventories   1 153 6621 072 041
Cash Bank In Hand12 0002 0001 47161 902 
Net Assets Liabilities Including Pension Asset Liability635 000691 000702 109731 649 
Stocks Inventory1 050 0001 121 0001 136 0001 153 662 
Tangible Fixed Assets117 000135 000109 63969 215 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000 
Profit Loss Account Reserve514 000570 000581 109610 649 
Shareholder Funds635 000691 000702 000731 649 
Other
Accumulated Depreciation Impairment Property Plant Equipment   135 72684 195
Creditors   3 234 5323 218 982
Disposals Decrease In Depreciation Impairment Property Plant Equipment    71 125
Disposals Property Plant Equipment    104 690
Fixed Assets217 000235 000210 000151 21533 496
Increase From Depreciation Charge For Year Property Plant Equipment    19 594
Investments Fixed Assets100 000100 000100 00082 000 
Net Current Assets Liabilities695 0001 058 000800 000986 731697 566
Property Plant Equipment Gross Cost   204 941117 691
Total Additions Including From Business Combinations Property Plant Equipment    17 440
Total Assets Less Current Liabilities912 0001 293 0001 009 9521 137 946731 062
Creditors Due After One Year277 000602 000307 843406 297 
Creditors Due Within One Year2 240 0001 803 0001 867 0003 227 743 
Number Shares Allotted 900   
Par Value Share 1   
Revaluation Reserve120 000120 000120 000120 000 
Share Capital Allotted Called Up Paid900900   
Tangible Fixed Assets Additions 50 0006 000500 
Tangible Fixed Assets Cost Or Valuation275 000279 000285 000212 461 
Tangible Fixed Assets Depreciation158 000144 000175 000143 246 
Tangible Fixed Assets Depreciation Charged In Period 32 00031 00024 434 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 46 000 57 022 
Tangible Fixed Assets Disposals 46 000 73 512 

Transport Operator Data

Good Yard Bickley
Address Bickley Station , Southborough Road
City Bromley
Post code BR1 2EB
Vehicles 13
White Wall Yard
Address Royal Eagle Close , Medway City Estate
City Rochester
Post code ME2 4NF
Vehicles 13
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Amended accounts for the period to Friday 31st March 2017
filed on: 14th, February 2018
Free Download (6 pages)

Company search

Advertisements