ARCHMARTIN LTD
TRURO

Hellopages » Cornwall » Cornwall » TR4 9NH

Company number 06387697
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address KELSALL STEELE LTD WOODLAND COURT, TRURO BUSINESS PARK, TRURO, CORNWALL, TR4 9NH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ARCHMARTIN LTD are www.archmartin.co.uk, and www.archmartin.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Archmartin Ltd is a Private Limited Company. The company registration number is 06387697. Archmartin Ltd has been working since 02 October 2007. The present status of the company is Active. The registered address of Archmartin Ltd is Kelsall Steele Ltd Woodland Court Truro Business Park Truro Cornwall Tr4 9nh. . DOMMETT, Andrew Hall is a Director of the company. Secretary ASHTON, Graham has been resigned. Secretary DOMMETT, Joanna Kate has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALLEN, Claire has been resigned. Director ANDREWS, Luke has been resigned. Director ASHTON, Graham has been resigned. Director COAK, Jane Eileen has been resigned. Director DACK, Shane has been resigned. Director KING, Megan Zelah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
DOMMETT, Andrew Hall
Appointed Date: 10 September 2008
60 years old

Resigned Directors

Secretary
ASHTON, Graham
Resigned: 19 March 2015
Appointed Date: 10 January 2014

Secretary
DOMMETT, Joanna Kate
Resigned: 18 June 2009
Appointed Date: 07 November 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 November 2007
Appointed Date: 02 October 2007

Director
ALLEN, Claire
Resigned: 10 February 2014
Appointed Date: 01 November 2013
45 years old

Director
ANDREWS, Luke
Resigned: 10 February 2014
Appointed Date: 01 November 2013
51 years old

Director
ASHTON, Graham
Resigned: 23 May 2014
Appointed Date: 18 October 2013
83 years old

Director
COAK, Jane Eileen
Resigned: 18 June 2013
Appointed Date: 07 November 2007
53 years old

Director
DACK, Shane
Resigned: 10 February 2014
Appointed Date: 01 November 2013
42 years old

Director
KING, Megan Zelah
Resigned: 10 February 2014
Appointed Date: 01 November 2013
38 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 November 2007
Appointed Date: 02 October 2007

Persons With Significant Control

Archmartin Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCHMARTIN LTD Events

17 Nov 2016
Total exemption full accounts made up to 31 August 2016
04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 57.5

22 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
12 Nov 2007
New secretary appointed
06 Nov 2007
Registered office changed on 06/11/07 from: 39A leicester road salford manchester M7 4AS
06 Nov 2007
Secretary resigned
06 Nov 2007
Director resigned
02 Oct 2007
Incorporation

ARCHMARTIN LTD Charges

19 December 2014
Charge code 0638 7697 0005
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Contains fixed charge…
12 June 2014
Charge code 0638 7697 0004
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property know as imperial works, unit 2…
12 June 2014
Charge code 0638 7697 0003
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as remploy unit, long rock…
30 August 2013
Charge code 0638 7697 0002
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
24 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…