About

Registered Number: 02579291
Date of Incorporation: 01/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 18 Tower Road, Glover West Industrial Estate, Washington, Tyne And Wear, NE37 2SH,

 

Having been setup in 1991, Armah Switchgear Ltd are based in Washington, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSENTHAL, Laurence N/A 01 February 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 03 February 2020
PSC04 - N/A 03 February 2020
PSC04 - N/A 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH03 - Change of particulars for secretary 03 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 10 February 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 17 November 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 13 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 01 February 2011
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 14 April 2007
363a - Annual Return 20 February 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 03 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 07 February 2000
287 - Change in situation or address of Registered Office 13 December 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 09 March 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 14 November 1995
287 - Change in situation or address of Registered Office 04 August 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 October 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 23 March 1994
363s - Annual Return 12 February 1993
288 - N/A 12 February 1993
AA - Annual Accounts 01 December 1992
RESOLUTIONS - N/A 22 April 1992
RESOLUTIONS - N/A 22 April 1992
363s - Annual Return 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
123 - Notice of increase in nominal capital 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
MEM/ARTS - N/A 05 March 1991
RESOLUTIONS - N/A 26 February 1991
287 - Change in situation or address of Registered Office 26 February 1991
CERTNM - Change of name certificate 25 February 1991
CERTNM - Change of name certificate 25 February 1991
NEWINC - New incorporation documents 01 February 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 May 2010 Fully Satisfied

N/A

Mortgage debenture 30 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.