About

Registered Number: 01997888
Date of Incorporation: 10/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Morewood Close, London Road, Sevenoaks, Kent, TN13 2HU

 

Armourcoat Ltd was registered on 10 March 1986 with its registered office in Sevenoaks, it has a status of "Active". Armourcoat Ltd is registered for VAT in the UK. 21-50 people work at the business. Nevitt, Daniel Peter, O'brien, Vincent Paul, Tweedy, Shawn Adrian, Mackellar, Annette, Cvetkovic, Milan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVITT, Daniel Peter 01 January 2008 - 1
O'BRIEN, Vincent Paul 01 January 2008 - 1
TWEEDY, Shawn Adrian 01 January 2008 - 1
CVETKOVIC, Milan 12 October 1998 04 May 2001 1
Secretary Name Appointed Resigned Total Appointments
MACKELLAR, Annette N/A 28 February 2002 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 11 February 2020
PSC02 - N/A 30 May 2019
CS01 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
AA - Annual Accounts 01 April 2019
RESOLUTIONS - N/A 06 August 2018
MR01 - N/A 04 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 07 April 2010
AAMD - Amended Accounts 10 June 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 16 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 29 March 2002
288b - Notice of resignation of directors or secretaries 24 May 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 24 May 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 25 November 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 26 July 1994
AUD - Auditor's letter of resignation 20 June 1994
RESOLUTIONS - N/A 20 July 1993
RESOLUTIONS - N/A 20 July 1993
RESOLUTIONS - N/A 20 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 01 June 1993
AA - Annual Accounts 27 August 1992
363b - Annual Return 17 July 1992
288 - N/A 19 June 1992
288 - N/A 27 November 1991
AA - Annual Accounts 22 May 1991
288 - N/A 22 May 1991
363a - Annual Return 22 May 1991
288 - N/A 16 April 1991
AUD - Auditor's letter of resignation 19 March 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AUD - Auditor's letter of resignation 06 March 1989
363 - Annual Return 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 11 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1988
288 - N/A 11 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1986
CERTNM - Change of name certificate 28 May 1986
288 - N/A 23 May 1986
287 - Change in situation or address of Registered Office 23 May 1986
MISC - Miscellaneous document 10 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Debenture 01 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.