A.R.M. SERVICES GROUP LIMITED

A.R.M. SERVICES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA.R.M. SERVICES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03775461
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.R.M. SERVICES GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is A.R.M. SERVICES GROUP LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of A.R.M. SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIALMODE (183) LIMITEDMay 21, 1999May 21, 1999

    What are the latest accounts for A.R.M. SERVICES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for A.R.M. SERVICES GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for A.R.M. SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Feb 12, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Notification of Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Who are the officers of A.R.M. SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritishCompany Secretary76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishFinance Director36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    BritishSolicitor36153790001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    DIALMODE SECRETARIES LIMITED
    22 Saint John Street
    M3 4EB Manchester
    Lancashire
    Secretary
    22 Saint John Street
    M3 4EB Manchester
    Lancashire
    64029920001
    EASTWOOD, Andrew Michael
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishFinancial Controller160883820001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCeo61515760002
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUkChief Executive28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritishSolicitor36153790001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritishSolicitor61478920003
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritishOperations Director123405900001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritishFinance Director51438040006
    MALONEY, John Gerard
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Director
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    IrishChief Operating Officer96964980001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritishChief Executive Officer96596920001
    MCINNES, Randolf Graham
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    Director
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    EnglandBritishDirector100684180001
    MCLAUGHLIN, Owen Gerard
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritishDirector17129800004
    MCLAUGHLIN, Owen Gerard
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    United KingdomBritishManaging Director17129800004
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishChartered Engineer133714170002
    SUNLIGHT HOUSE NOMINEES LIMITED
    Suite 501
    Sunlight House Quay Street
    M3 3LD Manchester
    Nominee Director
    Suite 501
    Sunlight House Quay Street
    M3 3LD Manchester
    900005910001

    Who are the persons with significant control of A.R.M. SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enterprise Holding Company No1 Limited
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Apr 06, 2016
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Apr 06, 2016
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02401383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2401383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0