ARMTRAC LIMITED
BURWELL GROUND CLEAR SYSTEMS LTD.

Hellopages » Cambridgeshire » East Cambridgeshire » CB25 0AH

Company number 03915015
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 70 REACH ROAD, BURWELL, CAMBRIDGESHIRE, UNITED KINGDOM, CB25 0AH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of ARMTRAC LIMITED are www.armtrac.co.uk, and www.armtrac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Dullingham Rail Station is 4.9 miles; to Waterbeach Rail Station is 5.4 miles; to Ely Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armtrac Limited is a Private Limited Company. The company registration number is 03915015. Armtrac Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Armtrac Limited is 70 Reach Road Burwell Cambridgeshire United Kingdom Cb25 0ah. . BROWN, Stephen is a Secretary of the company. BARRIE, Corena is a Director of the company. BROWN, Stephen is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BROWN, Stephen
Appointed Date: 28 January 2000

Director
BARRIE, Corena
Appointed Date: 28 January 2000
65 years old

Director
BROWN, Stephen
Appointed Date: 28 January 2000
71 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Persons With Significant Control

Mrs Corena Barrie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Brown Mipe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMTRAC LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 November 2015
15 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

15 Feb 2016
Secretary's details changed for Mr. Stephen Brown on 28 January 2016
15 Feb 2016
Director's details changed for Mr. Stephen Brown on 28 January 2016
...
... and 48 more events
04 Apr 2001
Return made up to 28/01/01; full list of members
16 Mar 2000
Accounting reference date shortened from 31/01/01 to 30/11/00
08 Mar 2000
Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2
06 Feb 2000
Secretary resigned
28 Jan 2000
Incorporation

ARMTRAC LIMITED Charges

7 May 2014
Charge code 0391 5015 0006
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 April 2012
Debenture
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
8 March 2011
Chattel mortgage
Delivered: 12 March 2011
Status: Satisfied on 6 August 2011
Persons entitled: Barclays Bank PLC
Description: Armtrac 400 armoured ground clearance machine (serial…
28 August 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 22 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 19 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…