Company NameArmkirk Ltd
DirectorPhilip Paul Gray
Company StatusActive
Company Number06768528
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Philip Paul Gray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(4 weeks after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Oval
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8AS
Secretary NameMrs Adele Gray
NationalityBritish
StatusCurrent
Appointed06 January 2009(4 weeks after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address25 The Oval
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8AS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address3 Glen Drive
Dinnington
Newcastle Upon Tyne
NE13 7FE

Shareholders

1 at £1Philip Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£8,710
Cash£2,967
Current Liabilities£6,143

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

9 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
5 October 2023Registered office address changed from 25 the Oval Woolsington Newcastle upon Tyne Tyne and Wear NE13 8AS to 3 Glen Drive Dinnington Newcastle upon Tyne NE13 7FE on 5 October 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
26 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
1 September 2016Micro company accounts made up to 31 December 2015 (1 page)
1 September 2016Micro company accounts made up to 31 December 2015 (1 page)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 January 2012Director's details changed for Mr Philip Paul Gray on 9 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Philip Paul Gray on 9 December 2011 (2 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Mr Philip Paul Gray on 9 December 2011 (2 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Secretary's details changed for Adele Gray on 6 January 2011 (1 page)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Adele Gray on 6 January 2011 (1 page)
6 January 2011Director's details changed for Philip Paul Gray on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Philip Paul Gray on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Adele Gray on 6 January 2011 (1 page)
6 January 2011Director's details changed for Philip Paul Gray on 6 January 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 May 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
13 April 2010Registered office address changed from 2 Whorlton Hall Cottages Whorlton Newcastle upon Tyne Tyne and Wear NE5 1NP on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 2 Whorlton Hall Cottages Whorlton Newcastle upon Tyne Tyne and Wear NE5 1NP on 13 April 2010 (2 pages)
22 April 2009Secretary appointed adele gray (2 pages)
22 April 2009Secretary appointed adele gray (2 pages)
22 April 2009Director appointed philip paul gray (2 pages)
22 April 2009Director appointed philip paul gray (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS (1 page)
5 January 2009Appointment terminated director yomtov jacobs (1 page)
5 January 2009Appointment terminated director yomtov jacobs (1 page)
5 January 2009Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS (1 page)
9 December 2008Incorporation (9 pages)
9 December 2008Incorporation (9 pages)