About

Registered Number: 03945938
Date of Incorporation: 13/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Sunrise House, Hulley Road, Macclesfield, Cheshire, SK10 2LP

 

Armadillo Sports Design Ltd was founded on 13 March 2000, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 3 directors listed as Crookes, Jacqueline Mary, Crookes, Jacqueline Mary, White, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Anthony John 13 March 2000 11 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CROOKES, Jacqueline Mary 01 May 2012 - 1
CROOKES, Jacqueline Mary 12 March 2004 21 December 2006 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 December 2012
AP03 - Appointment of secretary 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 December 2011
RP04 - N/A 14 December 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2009
363s - Annual Return 26 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 20 March 2008
395 - Particulars of a mortgage or charge 28 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363s - Annual Return 27 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 25 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2007
123 - Notice of increase in nominal capital 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
395 - Particulars of a mortgage or charge 21 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 13 April 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
287 - Change in situation or address of Registered Office 16 June 2003
AA - Annual Accounts 28 January 2003
AAMD - Amended Accounts 23 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 20 March 2001
395 - Particulars of a mortgage or charge 16 January 2001
287 - Change in situation or address of Registered Office 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
287 - Change in situation or address of Registered Office 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2007 Outstanding

N/A

Debenture 15 August 2006 Fully Satisfied

N/A

Mortgage debenture 05 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.