About

Registered Number: 01658802
Date of Incorporation: 17/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Arminhall Engineering Ltd, Unit 5, Shire Hill Industrial Estate,, Saffron Walden,, Essex,, CB11 3AQ

 

Having been setup in 1982, Arminhall Engineering Ltd have registered office in Saffron Walden,, Essex,, it's status at Companies House is "Active". Wiggins, David Norman, Cornwell, Simon John, Garrod, Robert, Dr, Francis, Trevor Peter, Hopper, Diana Elizabeth, Hopper, Roland Hamilton are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Simon John 28 February 2011 - 1
FRANCIS, Trevor Peter 28 February 2011 21 February 2020 1
HOPPER, Diana Elizabeth N/A 28 February 2011 1
HOPPER, Roland Hamilton N/A 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WIGGINS, David Norman 24 February 2020 - 1
GARROD, Robert, Dr 28 February 2011 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 14 April 2020
RESOLUTIONS - N/A 11 March 2020
SH06 - Notice of cancellation of shares 10 March 2020
SH03 - Return of purchase of own shares 06 March 2020
CH01 - Change of particulars for director 25 February 2020
AP03 - Appointment of secretary 25 February 2020
PSC04 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 17 February 2020
MR04 - N/A 29 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 28 February 2019
RESOLUTIONS - N/A 12 December 2018
RESOLUTIONS - N/A 12 December 2018
SH08 - Notice of name or other designation of class of shares 11 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 07 March 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 09 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 11 July 2013
AD01 - Change of registered office address 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
DISS40 - Notice of striking-off action discontinued 09 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
SH01 - Return of Allotment of shares 07 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AD01 - Change of registered office address 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AP03 - Appointment of secretary 28 February 2011
AD01 - Change of registered office address 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 07 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 04 August 1992
363b - Annual Return 26 May 1992
363(287) - N/A 26 May 1992
363a - Annual Return 01 October 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 07 January 1988
363 - Annual Return 15 October 1987
288 - N/A 15 October 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 17 May 1986
363 - Annual Return 17 May 1986
MEM/ARTS - N/A 27 October 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.