A.R.M. SERVICES GROUP LIMITED
Overview
Company Name | A.R.M. SERVICES GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03775461 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of A.R.M. SERVICES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DIALMODE (183) LIMITED | May 21, 1999 | May 21, 1999 |
What are the latest accounts for A.R.M. SERVICES GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for A.R.M. SERVICES GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for A.R.M. SERVICES GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Feb 12, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||
Notification of Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of A.R.M. SERVICES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | Company Secretary | 76116640004 | ||||||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Finance Director | 36191090004 | ||||||||
BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | Solicitor | 36153790001 | |||||||||
WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||||||
DIALMODE SECRETARIES LIMITED | Secretary | 22 Saint John Street M3 4EB Manchester Lancashire | 64029920001 | |||||||||||
EASTWOOD, Andrew Michael | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Financial Controller | 160883820001 | ||||||||
EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Ceo | 61515760002 | ||||||||
FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Chief Executive | 28393850006 | ||||||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||||||
GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Solicitor | 61478920003 | ||||||||
KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | Operations Director | 123405900001 | ||||||||
KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | Finance Director | 51438040006 | ||||||||
MALONEY, John Gerard | Director | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | Chief Operating Officer | 96964980001 | |||||||||
MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Chief Executive Officer | 96596920001 | ||||||||
MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | Director | 100684180001 | ||||||||
MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | Director | 17129800004 | ||||||||
MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | Managing Director | 17129800004 | ||||||||
MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Chartered Engineer | 133714170002 | ||||||||
SUNLIGHT HOUSE NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Holding Company No1 Limited | Apr 06, 2016 | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Enterprise Holding Company No1 Limited | Apr 06, 2016 | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Enterprise Holding Company No1 Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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