About

Registered Number: 02678983
Date of Incorporation: 20/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ

 

Established in 1992, Armcon Ltd have registered office in Poynton, Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Maycock, Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYCOCK, Roy 27 February 2004 26 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 13 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 07 November 2016
RESOLUTIONS - N/A 09 May 2016
SH08 - Notice of name or other designation of class of shares 09 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2016
MR04 - N/A 12 April 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 July 2014
MR04 - N/A 19 February 2014
AR01 - Annual Return 10 January 2014
SH01 - Return of Allotment of shares 06 November 2013
MR04 - N/A 23 October 2013
RESOLUTIONS - N/A 17 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2013
CC04 - Statement of companies objects 17 October 2013
SH06 - Notice of cancellation of shares 03 September 2013
SH03 - Return of purchase of own shares 03 September 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 14 June 2013
MR04 - N/A 29 April 2013
MR01 - N/A 26 April 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 27 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
395 - Particulars of a mortgage or charge 09 May 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 March 2005
RESOLUTIONS - N/A 14 January 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 22 November 2004
395 - Particulars of a mortgage or charge 29 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
123 - Notice of increase in nominal capital 06 May 2004
395 - Particulars of a mortgage or charge 08 April 2004
RESOLUTIONS - N/A 06 April 2004
169 - Return by a company purchasing its own shares 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
363s - Annual Return 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 08 October 1998
287 - Change in situation or address of Registered Office 29 April 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 07 August 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 16 November 1993
RESOLUTIONS - N/A 21 October 1993
363s - Annual Return 04 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1992
287 - Change in situation or address of Registered Office 05 February 1992
288 - N/A 05 February 1992
NEWINC - New incorporation documents 20 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2013 Outstanding

N/A

Floating charge 18 January 2010 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 04 May 2006 Fully Satisfied

N/A

Charge and assignment of sub-agreements 26 May 2004 Fully Satisfied

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.