About

Registered Number: 07019630
Date of Incorporation: 15/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA,

 

Based in Chertsey, Surrey, Armfield Construction Ltd was established in 2009, it's status at Companies House is "Active". The business has 4 directors listed as Constable, Mathew, Powdrell, Peter, Aldbury Secretaries Limited, Bees, Paul in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, Mathew 10 July 2020 - 1
POWDRELL, Peter 01 July 2010 - 1
BEES, Paul 04 January 2016 21 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ALDBURY SECRETARIES LIMITED 15 September 2009 15 September 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 10 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 June 2019
PSC04 - N/A 13 May 2019
CS01 - N/A 26 September 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 30 September 2015
MR01 - N/A 14 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 06 June 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 18 July 2013
CERTNM - Change of name certificate 03 July 2013
CONNOT - N/A 03 July 2013
SH03 - Return of purchase of own shares 03 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 13 July 2010
SH01 - Return of Allotment of shares 02 June 2010
SH01 - Return of Allotment of shares 17 May 2010
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.