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

ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED

OFFICE 5 DREWITT HOUSE, 865 RINGWOOD ROAD, BOURNEMOUTH, BH11 8LL,
Company Registration Number
01091227
Private Limited Company
Active

Company Overview

About Armour Motor Products (bournemouth) Ltd
ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED was founded on 1973-01-18 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Armour Motor Products (bournemouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED
 
Legal Registered Office
OFFICE 5 DREWITT HOUSE
865 RINGWOOD ROAD
BOURNEMOUTH
BH11 8LL
 
Filing Information
Company Number 01091227
Company ID Number 01091227
Date formed 1973-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB291921249  
Last Datalog update: 2024-02-07 01:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED
The accountancy firm based at this address is ONE 2 ONE ACCOUNTANCY SOLUTIONS LTD
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 ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN MACARTNEY
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY THERESA RUTINS
Company Secretary 2004-04-30 2017-01-03
DARREN MACARTNEY
Director 2017-01-03 2017-01-03
ROSEMARY THERESA RUTINS
Director 2016-11-03 2017-01-03
PETER MICHAEL RUTINS
Director 2004-04-30 2016-08-31
MADELEINE NORAH BATT
Company Secretary 1991-12-31 2004-04-30
MADELEINE NORAH BATT
Director 1991-12-31 2004-04-30
MICHAEL ROY DYER
Director 1991-12-31 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN MACARTNEY ARMOUR MOTORS LTD Director 2016-07-08 CURRENT 2016-07-08 Active
DARREN JOHN MACARTNEY MACARTNEYS BOURNEMOUTH LTD Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2018-05-15
DARREN JOHN MACARTNEY STAINLESS STEEL DIRECT LTD Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-01-07

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
2024-01-24CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM C14 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-05PSC07CESSATION OF ROSEMARY THERESA RUTINS AS A PSC
2018-02-05PSC07CESSATION OF PETER MICHAEL RUTINS AS A PSC
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM B9 Nimrod Way, East Dorset Trade Park Wimborne BH21 7UH England
2017-03-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM 808-810 Wimborne Road Moordown Bournemouth Dorset Bh
2017-01-20AP01DIRECTOR APPOINTED MR DARREN JOHN MACARTNEY
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MACARTNEY
2017-01-20TM02Termination of appointment of Rosemary Theresa Rutins on 2017-01-03
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RUTINS
2017-01-20AP01DIRECTOR APPOINTED MR DARREN MACARTNEY
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010912270002
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL RUTINS
2016-11-08AP01DIRECTOR APPOINTED MRS ROSEMARY THERESA RUTINS
2016-06-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25SH08Change of share class name or designation
2016-01-25SH10Particulars of variation of rights attached to shares
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0131/12/14 FULL LIST
2014-04-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0131/12/13 FULL LIST
2013-04-22AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2012-03-09AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 FULL LIST
2011-05-26AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-03-16AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY THERESA RUTINS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL RUTINS / 01/12/2009
2009-06-16AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-15225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 784 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2DX
2005-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/05
2005-03-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-29225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: C/O PALMER & CO 808-810 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2DT
2004-05-12288bDIRECTOR RESIGNED
2004-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 784 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2HS
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-11AUDAUDITOR'S RESIGNATION
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 96A CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-28363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-01225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-14363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-12-23363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-17287REGISTERED OFFICE CHANGED ON 17/11/92 FROM: HAMPSHIRE HOUSE BOURNE AVENUE BOURNEMOUTH BH2 6DP (C/O MESSRS STOTHERT & PEARSON
1992-04-16AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) 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 ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-03 Outstanding ROSEMARY THERESA RUTINS
FIXED AND FLOATING CHARGE 1980-12-15 Outstanding MIDLAND BANK LIMITED
Creditors
Creditors Due Within One Year 2013-10-31 £ 117,377
Creditors Due Within One Year 2012-10-31 £ 72,785
Creditors Due Within One Year 2012-10-31 £ 72,785
Creditors Due Within One Year 2011-10-31 £ 78,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 1,937
Cash Bank In Hand 2012-10-31 £ 12,993
Cash Bank In Hand 2012-10-31 £ 12,993
Current Assets 2013-10-31 £ 176,457
Current Assets 2012-10-31 £ 165,583
Current Assets 2012-10-31 £ 165,583
Current Assets 2011-10-31 £ 163,868
Debtors 2013-10-31 £ 8,279
Debtors 2012-10-31 £ 6,349
Debtors 2012-10-31 £ 6,349
Debtors 2011-10-31 £ 11,977
Shareholder Funds 2013-10-31 £ 69,296
Shareholder Funds 2012-10-31 £ 105,003
Shareholder Funds 2012-10-31 £ 105,003
Shareholder Funds 2011-10-31 £ 99,930
Stocks Inventory 2013-10-31 £ 166,241
Stocks Inventory 2012-10-31 £ 146,241
Stocks Inventory 2012-10-31 £ 146,241
Stocks Inventory 2011-10-31 £ 151,349
Tangible Fixed Assets 2013-10-31 £ 10,216
Tangible Fixed Assets 2012-10-31 £ 12,205
Tangible Fixed Assets 2012-10-31 £ 12,205
Tangible Fixed Assets 2011-10-31 £ 14,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED registering or being granted any patents
Domain Names

ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED owns 1 domain names.

armoursltd.co.uk  

Trademarks
We have not found any records of ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) 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 ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) 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 ARMOUR MOTOR PRODUCTS (BOURNEMOUTH) 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.