Company number 03945938
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address SUNRISE HOUSE, HULLEY ROAD, MACCLESFIELD, CHESHIRE, SK10 2LP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
GBP 100
. The most likely internet sites of ARMADILLO SPORTS DESIGN LIMITED are www.armadillosportsdesign.co.uk, and www.armadillo-sports-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Middlewood Rail Station is 6.2 miles; to Gatley Rail Station is 9.7 miles; to Romiley Rail Station is 9.9 miles; to Burnage Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armadillo Sports Design Limited is a Private Limited Company.
The company registration number is 03945938. Armadillo Sports Design Limited has been working since 13 March 2000.
The present status of the company is Active. The registered address of Armadillo Sports Design Limited is Sunrise House Hulley Road Macclesfield Cheshire Sk10 2lp. The company`s financial liabilities are £148.95k. It is £-3.2k against last year. The cash in hand is £0.47k. It is £0.16k against last year. And the total assets are £42.03k, which is £-1.58k against last year. CROOKES, Jacqueline Mary is a Secretary of the company. BROSTER, Timothy John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROOKES, Jacqueline Mary has been resigned. Secretary MAJOR, Sandra Elizabeth has been resigned. Secretary WARBURTON, Mark Charles has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MCHUGH, Patrick has been resigned. Director SIMS, Mark Jeremy has been resigned. Director TENNANT, Patrick Charles has been resigned. Director TOMKINS, Michael Alan has been resigned. Director WHITE, Anthony John has been resigned. The company operates in "Other sports activities".
armadillo sports design Key Finiance
LIABILITIES
£148.95k
-3%
CASH
£0.47k
+53%
TOTAL ASSETS
£42.03k
-4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000
Director
MCHUGH, Patrick
Resigned: 21 March 2007
Appointed Date: 01 June 2006
73 years old
Director
SIMS, Mark Jeremy
Resigned: 14 March 2011
Appointed Date: 12 October 2007
65 years old
Persons With Significant Control
Mr Timothy John Broster
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ARMADILLO SPORTS DESIGN LIMITED Events
22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
17 Mar 2000
New director appointed
17 Mar 2000
New secretary appointed
17 Mar 2000
Director resigned
17 Mar 2000
Secretary resigned
13 Mar 2000
Incorporation
24 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2006
Debenture
Delivered: 21 August 2006
Status: Satisfied
on 3 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Mortgage debenture
Delivered: 16 January 2001
Status: Satisfied
on 2 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…