CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARMCON LIMITED
Company
ARMCON
Phone:
+44 (0)1625 856 698
A⁺
rating
KEY FINANCES
Year
2017
Assets
£4789.56k
▲ £568.58k (13.47 %)
Cash
£244.12k
▼ £-1070.23k (-81.43 %)
Liabilities
£1812.48k
▲ £62.96k (3.60 %)
Net Worth
£2977.07k
▲ £505.62k (20.46 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Cheshire East
Company name
ARMCON LIMITED
Company number
02678983
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 1992
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
armconprecast.co.uk
Phones
+44 (0)1625 856 698
+44 (0)1625 856 688
01625 856 698
01625 856 688
Registered Address
ARMCON BUSINESS PARK,
LONDON ROAD SOUTH,
POYNTON,
CHESHIRE,
SK12 1LQ
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
LAST EVENTS
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Nov 2016
Accounts for a medium company made up to 31 January 2016
09 May 2016
Change of share class name or designation
CHARGES
24 April 2013
Status
Outstanding
Delivered
26 April 2013
Persons entitled
Rowanmoor Trustees Limited, Robert Armstrong and Stuart Armstrong
Description
Notification of addition to or amendment of charge…
18 January 2010
Status
Satisfied on 29 April 2013
Delivered
21 January 2010
Persons entitled
Rowanmoor Trustees Limited, Robert Armstrong and Stuart Armstrong
Description
Floating charge over all the company's right, title and…
4 May 2006
Status
Satisfied on 23 October 2013
Delivered
9 May 2006
Persons entitled
Barclays Mercantile Business Finance Limited
Description
All the rights title and interest of the company in sub…
26 May 2004
Status
Satisfied on 19 February 2014
Delivered
29 May 2004
Persons entitled
Yorkshire Bank
Description
All existing and future agreements (the "sub-agreements")…
2 April 2004
Status
Satisfied on 12 April 2016
Delivered
8 April 2004
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the east side of london road…
See Also
ARMAK LTD
ARMARI LIMITED
ARMEX LTD
ARMEX SYSTEMS LIMITED
ARMFIELD CONSTRUCTION LIMITED
ARMIGER JOINERY LIMITED
Last update 2018
ARMCON LIMITED DIRECTORS
Robert Armstrong
Acting
Appointed
20 January 1992
Occupation
Director
Role
Secretary
Nationality
British
Address
Higher Eaves Farm, Martinside, Chapel En Le Frith, High Peak, SK23 9UF
Name
ARMSTRONG, Robert
Michael David Armitage
Acting
Appointed
01 February 2007
Occupation
Co Director
Role
Director
Age
75
Nationality
British
Address
Old Pump Cottage, Blakeley Lane, Mobberley, Cheshire, WA16 7LT
Country Of Residence
England
Name
ARMITAGE, Michael David
Robert Armstrong
Acting
PSC
Appointed
20 January 1992
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Higher Eaves Farm, Martinside, Chapel En Le Frith, High Peak, SK23 9UF
Country Of Residence
United Kingdom
Name
ARMSTRONG, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
LONDON LAW SECRETARIAL LIMITED
Resigned
PSC
Appointed
20 January 1992
Resigned
20 January 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Notified On
8 June 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
England And Wales
Stuart Armstrong
Resigned
Appointed
11 March 2011
Resigned
01 August 2013
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
16 Charlestown Road West, London Road South, Stockport, Cheshire, United Kingdom, SK3 8TQ
Country Of Residence
United Kingdom
Name
ARMSTRONG, Stuart
Stuart Armstrong
Resigned
Appointed
20 January 1992
Resigned
27 February 2004
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
16 Charlestown Road West, Davenport, Stockport, Cheshire, SK3 8TW
Country Of Residence
United Kingdom
Name
ARMSTRONG, Stuart
LONDON LAW SERVICES LIMITED
Resigned
Appointed
20 January 1992
Resigned
20 January 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
Roy Maycock
Resigned
Appointed
27 February 2004
Resigned
26 May 2006
Occupation
Sales Director
Role
Director
Age
76
Nationality
British
Address
23 Beaumont Gardens, Poulton Le Fylde, Lancashire, FY6 7NX
Name
MAYCOCK, Roy
REVIEWS
Check The Company
Excellent according to the company’s financial health.