Cleadon Village
Sunderland
Tyne And Wear
SR6 7TP
Director Name | Victoria Young |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1997(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Hawthorns East Boldon Sunderland Tyne And Wear NE36 0DP |
Director Name | Geoffrey Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Hawthorns East Boldon Sunderland Tyne And Wear NE36 0DP |
Director Name | Nicola Scott |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coniston Grange East Boldon NE36 0EP |
Secretary Name | Nicola Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2002(11 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coniston Grange East Boldon NE36 0EP |
Director Name | Nicola Scott |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 28 Kingswood Close Cotswolds Boldon Tyne & Wear NE35 9LG |
Director Name | Mrs Elaine Spoors |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 25 Sunn1side Lane Cleadon Village Sunderland Tyne & Wear SR6 7XB |
Secretary Name | Mr George Spoors |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 25 Sunniside Lane Sunderland Tyne & Wear SR6 7XB |
Director Name | Mr George Spoors |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 25 Sunniside Lane Sunderland Tyne & Wear SR6 7XB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 February 1992) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 February 1992) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.armourpost.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4787878 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Saltmeadows Road East Gateshead Industrial Estate Gateshead NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Geoffrey Young 5.00% Ordinary |
---|---|
40 at £1 | Geoffrey Young 20.00% B Income |
40 at £1 | Mark Spoors 20.00% B Income |
40 at £1 | Mark Spoors 20.00% Ordinary |
25 at £1 | Nicola Scott 12.50% Ordinary |
25 at £1 | Victoria Young 12.50% Ordinary |
20 at £1 | Mrs Nicola Scott 10.00% B Income |
Year | 2014 |
---|---|
Net Worth | £610,498 |
Cash | £194,432 |
Current Liabilities | £356,668 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
19 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
24 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (13 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Director's details changed for Mr Mark Spoors on 1 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Mark Spoors on 1 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Director's details changed for Mr Mark Spoors on 1 February 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
16 February 2010 | Director's details changed for Victoria Young on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Mark Spoors on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Victoria Young on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Geoffrey Young on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Nicola Scott on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Nicola Scott on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Mark Spoors on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Geoffrey Young on 16 February 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (6 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (6 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 16/02/07; full list of members (5 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 16/02/07; full list of members (5 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
28 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
28 March 2006 | Return made up to 16/02/06; full list of members (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
13 March 2004 | Return made up to 16/02/04; change of members
|
13 March 2004 | Return made up to 16/02/04; change of members
|
4 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Ad 25/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
17 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
17 April 2003 | Ad 25/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
11 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
25 February 2003 | Return made up to 16/02/03; full list of members
|
25 February 2003 | Return made up to 16/02/03; full list of members
|
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
12 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members
|
25 February 2002 | Return made up to 16/02/02; full list of members
|
13 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
17 February 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
17 February 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
15 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
11 February 1998 | Return made up to 16/02/98; full list of members
|
11 February 1998 | Return made up to 16/02/98; full list of members
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (18 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (18 pages) |
22 April 1997 | Return made up to 16/02/97; no change of members
|
22 April 1997 | Return made up to 16/02/97; no change of members
|
3 April 1996 | Full accounts made up to 31 August 1995 (18 pages) |
3 April 1996 | Return made up to 16/02/96; no change of members
|
3 April 1996 | Full accounts made up to 31 August 1995 (18 pages) |
3 April 1996 | Return made up to 16/02/96; no change of members
|
24 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
24 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
11 May 1995 | Company name changed armour post LIMITED\certificate issued on 12/05/95 (4 pages) |
11 May 1995 | Company name changed armour post LIMITED\certificate issued on 12/05/95 (4 pages) |
30 April 1992 | Resolutions
|
30 April 1992 | Memorandum and Articles of Association (10 pages) |
30 April 1992 | Memorandum and Articles of Association (10 pages) |