About

Registered Number: 01013613
Date of Incorporation: 08/06/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Unit 13b, Pennywell Industrial Estate, Sunderland, Tyne & Wear, SR4 9EN

 

Armour Plastics Ltd was registered on 08 June 1971 with its registered office in Sunderland, it's status at Companies House is "Active". The company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAMP, Nigel Patrick 11 December 2015 - 1
LINDLEY, Paul 01 May 2002 - 1
SAMUEL, Paul Kenneth 11 December 2015 - 1
FINCH, Kenneth N/A 05 April 1993 1
MULLOY, Anthony N/A 29 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 December 2019
PSC07 - N/A 11 November 2019
PSC02 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
MR01 - N/A 30 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 November 2018
SH01 - Return of Allotment of shares 12 September 2018
SH01 - Return of Allotment of shares 06 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 December 2014
AUD - Auditor's letter of resignation 25 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 21 January 2008
RESOLUTIONS - N/A 02 November 2007
169 - Return by a company purchasing its own shares 02 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 23 June 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 30 November 2000
169 - Return by a company purchasing its own shares 07 November 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1999
RESOLUTIONS - N/A 04 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 13 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 06 November 1997
RESOLUTIONS - N/A 11 August 1997
MEM/ARTS - N/A 11 August 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 15 November 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
123 - Notice of increase in nominal capital 24 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 1994
MEM/ARTS - N/A 24 March 1994
MEM/ARTS - N/A 11 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 06 February 1994
288 - N/A 20 December 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 03 February 1993
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 05 March 1992
363(287) - N/A 05 March 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 30 April 1991
395 - Particulars of a mortgage or charge 28 July 1990
395 - Particulars of a mortgage or charge 28 July 1990
395 - Particulars of a mortgage or charge 28 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1990
288 - N/A 05 April 1990
288 - N/A 05 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
RESOLUTIONS - N/A 03 April 1990
MEM/ARTS - N/A 03 April 1990
MEM/ARTS - N/A 03 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 13 December 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
395 - Particulars of a mortgage or charge 11 August 1988
395 - Particulars of a mortgage or charge 11 August 1988
395 - Particulars of a mortgage or charge 19 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 05 August 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
NEWINC - New incorporation documents 08 June 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Credit agreement 05 June 1992 Fully Satisfied

N/A

Single debenture 26 July 1990 Outstanding

N/A

Mortgage of life policy 26 July 1990 Outstanding

N/A

Mortgage of life policy 26 July 1990 Outstanding

N/A

Legal charge 01 August 1988 Fully Satisfied

N/A

Legal charge 01 August 1988 Fully Satisfied

N/A

Legal charge 30 July 1987 Fully Satisfied

N/A

Debenture 26 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.