Armour Hart Group Ltd

General information

Name:

Armour Hart Group Limited

Office Address:

117 Dartford Road DA1 3EN Dartford

Number: 03161192

Incorporation date: 1996-02-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Armour Hart Group Ltd is officially located at Dartford at 117 Dartford Road. Anyone can find the company by its zip code - DA1 3EN. This company has been operating on the English market for twenty eight years. The enterprise is registered under the number 03161192 and company's last known status is active. Started as Hart Decorators, the company used the business name until Wednesday 13th June 2018, at which point it was changed to Armour Hart Group Ltd. The enterprise's Standard Industrial Classification Code is 43341 and their NACE code stands for Painting. 2022-12-31 is the last time account status updates were reported.

In order to meet the requirements of its clientele, the firm is constantly being supervised by a group of four directors who are, to enumerate a few, Phillip L., Oscar C. and Stephen P.. Their mutual commitment has been of cardinal importance to this specific firm since 2022.

  • Previous company's names
  • Armour Hart Group Ltd 2018-06-13
  • Hart Decorators Ltd. 1996-02-19

Financial data based on annual reports

Company staff

Phillip L.

Role: Director

Appointed: 01 December 2022

Latest update: 27 January 2024

Oscar C.

Role: Director

Appointed: 01 December 2022

Latest update: 27 January 2024

Stephen P.

Role: Director

Appointed: 22 June 2018

Latest update: 27 January 2024

Keith G.

Role: Director

Appointed: 22 June 2018

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen P.
Notified on 22 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith G.
Notified on 19 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Barn Duck End Offord Road

Post code:

PE19 6PP

City / Town:

Graveley

HQ address,
2014

Address:

The Barn Duck End Offord Road

Post code:

PE19 6PP

City / Town:

Graveley

HQ address,
2015

Address:

The Barn Duck End Offord Road

Post code:

PE19 6PP

City / Town:

Graveley

HQ address,
2016

Address:

The Barn Duck End Offord Road

Post code:

PE19 6PP

City / Town:

Graveley

Accountant/Auditor,
2016 - 2014

Name:

John Wheeler Accountancy Ltd

Address:

The Barn Duck End Offord Road, Graveley

Post code:

PE19 6PP

City / Town:

St Neots

Search other companies

Services (by SIC Code)

  • 43341 : Painting
28
Company Age

Similar companies nearby

Closest companies