Company NameArmour Holdings Limited
Company StatusActive
Company Number12143724
CategoryPrivate Limited Company
Incorporation Date7 August 2019(4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nigel Clamp
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13b Pennywell Industrial Estate
Sunderland
SR4 9EN
Director NameMr Paul Lindley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13b Pennywell Industrial Estate
Sunderland
SR4 9EN
Director NameMr John Mulloy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13b Pennywell Industrial Estate
Sunderland
SR4 9EN
Director NameMr Sean Michael Mulloy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13b Pennywell Industrial Estate
Sunderland
SR4 9EN
Director NameMr Paul Samuel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13b Pennywell Industrial Estate
Sunderland
SR4 9EN

Location

Registered AddressUnit 13b Pennywell Industrial Estate
Sunderland
SR4 9EN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

1 November 2019Delivered on: 5 November 2019
Persons entitled: Lloyds Bank PLC (Crn: 00002065)

Classification: A registered charge
Particulars: The freehold property known as or being unit 2A, sunrise enterprise park, sunderland, tyne & wear SR5 3RX and registered at hm land registry with title number TY291763. For more details please refer to the instrument.
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2019Delivered on: 30 August 2019
Satisfied on: 2 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
21 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
12 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 29/10/2019
(37 pages)
11 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 338.16
(4 pages)
11 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 676.32
(4 pages)
11 November 2019Change of share class name or designation (2 pages)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 November 2019Change of details for Mr Sean Michael Mulloy as a person with significant control on 29 October 2019 (5 pages)
8 November 2019Notification of John Mulloy as a person with significant control on 29 October 2019 (2 pages)
5 November 2019Registration of charge 121437240004, created on 1 November 2019 (39 pages)
16 September 2019Current accounting period shortened from 31 August 2020 to 31 March 2020 (3 pages)
2 September 2019Satisfaction of charge 121437240003 in full (1 page)
30 August 2019Registration of charge 121437240003, created on 30 August 2019 (43 pages)
30 August 2019Registration of charge 121437240001, created on 30 August 2019 (43 pages)
30 August 2019Registration of charge 121437240002, created on 30 August 2019 (32 pages)
7 August 2019Incorporation
Statement of capital on 2019-08-07
  • GBP .01
(20 pages)