About

Registered Number: 01236728
Date of Incorporation: 09/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: 52 & 53 Brook Street, Off Balds Lane, Lye, West Midlands, DY9 8SN

 

Armack Chemicals Ltd was established in 1975, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Bartl, Michael Charles, Lougheed, Annette, Thompson, Linda Ann, Thompson, Roger Michael, Williams, Andrew Keith for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTL, Michael Charles N/A - 1
THOMPSON, Roger Michael N/A 29 October 2008 1
WILLIAMS, Andrew Keith N/A 05 August 1996 1
Secretary Name Appointed Resigned Total Appointments
LOUGHEED, Annette 10 April 2006 29 October 2008 1
THOMPSON, Linda Ann 02 September 1996 10 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 17 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 December 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
RESOLUTIONS - N/A 25 February 2004
123 - Notice of increase in nominal capital 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 05 December 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 23 June 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 08 October 1992
RESOLUTIONS - N/A 26 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
123 - Notice of increase in nominal capital 26 August 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 15 August 1991
363 - Annual Return 31 October 1990
AA - Annual Accounts 13 August 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986
MEM/ARTS - N/A 22 March 1976

Mortgages & Charges

Description Date Status Charge by
Charge over all book debts 22 September 1983 Outstanding

N/A

Floating charge 25 August 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.