Armco Key Security Limited

General information

Name:

Armco Key Security Ltd

Office Address:

29 Halstow Road Greenwich SE10 0LD London

Number: 08058384

Incorporation date: 2012-05-04

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Armco Key Security Limited company has been in this business for 12 years, as it's been established in 2012. Started with Companies House Reg No. 08058384, Armco Key Security was set up as a Private Limited Company located in 29 Halstow Road, London SE10 0LD. The firm's Standard Industrial Classification Code is 26400 which stands for Manufacture of consumer electronics. The latest financial reports were submitted for the period up to Tue, 31st May 2022 and the most current confirmation statement was released on Sat, 28th Oct 2023.

The firm owns two trademarks, all are active. The first trademark was submitted in 2013. The trademark that will lose its validity sooner, i.e. in August, 2023 is UK00003017665.

In order to satisfy their customers, the company is constantly being led by a unit of three directors who are George S., Daniel R. and Ian B.. Their support has been of utmost importance to the following company for two years.

George S. is the individual who has control over this firm, owns 1/2 or less of company shares.

Trade marks

Trademark UK00003019128
Trademark image:-
Trademark name:GlazeAlarm
Status:Registered
Filing date:2013-08-21
Date of entry in register:2013-11-22
Renewal date:2023-08-21
Owner name:Armco Key Security Limited
Owner address:26 Park Vista, Greenwich London, London, United Kingdom, SE10 9LZ
Trademark UK00003017665
Trademark image:Trademark UK00003017665 image
Status:Registered
Filing date:2013-08-12
Date of entry in register:2013-11-22
Renewal date:2023-08-12
Owner name:Armco Key Security Limited
Owner address:26 Park Vista, Greenwich London, London, United Kingdom, SE10 9LZ

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 03 October 2022

Latest update: 11 March 2024

Daniel R.

Role: Director

Appointed: 22 January 2013

Latest update: 11 March 2024

Ian B.

Role: Director

Appointed: 22 January 2013

Latest update: 11 March 2024

People with significant control

George S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 4 February 2014
Start Date For Period Covered By Report 2012-05-04
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Previous accounting period shortened to 2023/05/28 (AA01)
filed on: 27th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

89 Humber Road

Post code:

SE3 7LR

City / Town:

London

HQ address,
2015

Address:

89 Humber Road

Post code:

SE3 7LR

City / Town:

London

HQ address,
2016

Address:

89 Humber Road

Post code:

SE3 7LR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 26400 : Manufacture of consumer electronics
11
Company Age

Closest Companies - by postcode