ARMCON LIMITED
POYNTON

Hellopages » Cheshire » Cheshire East » SK12 1LQ

Company number 02678983
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address ARMCON BUSINESS PARK, LONDON ROAD SOUTH, POYNTON, CHESHIRE, SK12 1LQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a medium company made up to 31 January 2016; Change of share class name or designation. The most likely internet sites of ARMCON LIMITED are www.armcon.co.uk, and www.armcon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Belle Vue Rail Station is 8.6 miles; to Fairfield Rail Station is 9 miles; to Guide Bridge Rail Station is 9.2 miles; to Ashton-under-Lyne Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armcon Limited is a Private Limited Company. The company registration number is 02678983. Armcon Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Armcon Limited is Armcon Business Park London Road South Poynton Cheshire Sk12 1lq. . ARMSTRONG, Robert is a Secretary of the company. ARMITAGE, Michael David is a Director of the company. ARMSTRONG, Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARMSTRONG, Stuart has been resigned. Director ARMSTRONG, Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAYCOCK, Roy has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ARMSTRONG, Robert
Appointed Date: 20 January 1992

Director
ARMITAGE, Michael David
Appointed Date: 01 February 2007
74 years old

Director
ARMSTRONG, Robert
Appointed Date: 20 January 1992
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 January 1992
Appointed Date: 20 January 1992

Director
ARMSTRONG, Stuart
Resigned: 01 August 2013
Appointed Date: 11 March 2011
68 years old

Director
ARMSTRONG, Stuart
Resigned: 27 February 2004
Appointed Date: 20 January 1992
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 January 1992
Appointed Date: 20 January 1992

Director
MAYCOCK, Roy
Resigned: 26 May 2006
Appointed Date: 27 February 2004
75 years old

Persons With Significant Control

Armcon Trading Limited
Notified on: 8 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Robert Armstrong
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ARMCON LIMITED 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
09 May 2016
Sub-division of shares on 30 March 2016
09 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 86 more events
22 Jan 1993
Ad 31/12/92--------- £ si 98@1=98 £ ic 2/100

08 Sep 1992
Accounting reference date notified as 31/01

05 Feb 1992
Registered office changed on 05/02/92 from: 84 temple chambers temple avenue london EC4Y ohp

05 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1992
Incorporation

ARMCON LIMITED Charges

24 April 2013
Charge code 0267 8983 0006
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Robert Armstrong and Stuart Armstrong
Description: Notification of addition to or amendment of charge…
18 January 2010
Floating charge
Delivered: 21 January 2010
Status: Satisfied on 29 April 2013
Persons entitled: Rowanmoor Trustees Limited, Robert Armstrong and Stuart Armstrong
Description: Floating charge over all the company's right, title and…
4 May 2006
Assignment and charge of sub-leasing agreements
Delivered: 9 May 2006
Status: Satisfied on 23 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
26 May 2004
Charge and assignment of sub-agreements
Delivered: 29 May 2004
Status: Satisfied on 19 February 2014
Persons entitled: Yorkshire Bank
Description: All existing and future agreements (the "sub-agreements")…
2 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of london road…