Company Information for ARMFIELD PROJECT MANAGEMENT LIMITED
ELM COTTAGES, CLAYGATE, ESHER, SURREY, KT10 0EJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ARMFIELD PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
ELM COTTAGES CLAYGATE ESHER SURREY KT10 0EJ Other companies in EC1A | |
Company Number | 02629179 | |
---|---|---|
Company ID Number | 02629179 | |
Date formed | 1991-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB664151836 |
Last Datalog update: | 2024-08-05 11:59:16 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN SNELLING |
||
JOHN SNELLING |
||
MARK SNELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN CHARLES PRODGER |
Director | ||
LOGAN COLBECK |
Director | ||
LEWIS WILLIAM BARKER |
Director | ||
CLIVE BERNARD FRANCIS |
Company Secretary | ||
CLIVE BERNARD FRANCIS |
Director | ||
DAVID BARRY SHELTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMFIELD MOLESEY LIMITED | Company Secretary | 1996-08-05 | CURRENT | 1973-08-21 | Active | |
CLAYGATE FRAMING LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1986-10-13 | Dissolved 2014-12-09 | |
SAFETYMARK LIMITED | Director | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
CLAYGATE FRAMING LIMITED | Director | 1990-12-31 | CURRENT | 1986-10-13 | Dissolved 2014-12-09 | |
AMBLESIDE PROPERTY INVESTMENT COMPANY | Director | 1990-12-31 | CURRENT | 1958-01-23 | Active | |
AMBLESIDE PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1987-05-13 | Active | |
ARMFIELD MOLESEY LIMITED | Director | 1990-12-31 | CURRENT | 1973-08-21 | Active | |
SAFETYMARK LIMITED | Director | 2000-02-21 | CURRENT | 2000-02-21 | Active | |
ARMFIELD MOLESEY LIMITED | Director | 1995-04-07 | CURRENT | 1973-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 15 Lower Ground Floor 65 London Wall London EC2M 5TU England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM Elm House Sydney Cottages Off Elm Road Claygate Surrey KT10 0EJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Snelling as a person with significant control on 2016-07-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/21 FROM 15 Lower Ground Floor 65 London Wall London EC2M 5TU England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES PRODGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MR ALAN CHARLES PRODGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 9 Newbury Street London EC1A 7HU | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES PRODGER | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN CHARLES PRODGER | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOGAN COLBECK | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SNELLING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SNELLING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN COLBECK / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SNELLING / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/01 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 07/03/95--------- £ SI 400@1=400 £ IC 2/402 | |
SRES04 | NC INC ALREADY ADJUSTED 07/03/95 | |
123 | £ NC 100/500 07/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/94 | |
363s | RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363a | RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 27,351 |
---|
Creditors and other liabilities
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 ARMFIELD PROJECT MANAGEMENT LIMITED
Called Up Share Capital | 2012-08-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 90,841 |
Current Assets | 2012-08-01 | £ 199,544 |
Debtors | 2012-08-01 | £ 93,703 |
Fixed Assets | 2012-08-01 | £ 20,126 |
Shareholder Funds | 2012-08-01 | £ 192,319 |
Stocks Inventory | 2012-08-01 | £ 15,000 |
Tangible Fixed Assets | 2012-08-01 | £ 20,126 |
Debtors and other cash assets
ARMFIELD PROJECT MANAGEMENT LIMITED owns 3 domain names.
safetymark.co.uk safetybase.co.uk noiseassessment.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises Related Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |