G. ARMITAGE & A. ENGLAND LIMITED
SHEFFIELD G. ARMITAGE & A. ENGLAND HOLDINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S35 9WA

Company number 03596042
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address BUTTERTHWAITE LANE, ECCLESFIELD, SHEFFIELD, S35 9WA
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 9 July 2016 with updates; Termination of appointment of Gary Armitage as a secretary on 24 May 2016. The most likely internet sites of G. ARMITAGE & A. ENGLAND LIMITED are www.garmitageaengland.co.uk, and www.g-armitage-a-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. G Armitage A England Limited is a Private Limited Company. The company registration number is 03596042. G Armitage A England Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of G Armitage A England Limited is Butterthwaite Lane Ecclesfield Sheffield S35 9wa. . ENGLAND, Luke Andrew is a Secretary of the company. ENGLAND, Andrew Trevor is a Director of the company. Secretary ARMITAGE, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, Gary has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
ENGLAND, Luke Andrew
Appointed Date: 24 May 2016

Director
ENGLAND, Andrew Trevor
Appointed Date: 09 July 1998
65 years old

Resigned Directors

Secretary
ARMITAGE, Gary
Resigned: 24 May 2016
Appointed Date: 09 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Director
ARMITAGE, Gary
Resigned: 24 May 2016
Appointed Date: 09 July 1998
67 years old

Persons With Significant Control

Hlw 207 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G. ARMITAGE & A. ENGLAND LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 9 July 2016 with updates
04 Aug 2016
Termination of appointment of Gary Armitage as a secretary on 24 May 2016
04 Aug 2016
Termination of appointment of Gary Armitage as a director on 24 May 2016
03 Aug 2016
Appointment of Luke Andrew England as a secretary on 24 May 2016
...
... and 45 more events
03 Nov 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1998
Particulars of mortgage/charge
26 Aug 1998
Accounting reference date shortened from 31/07/99 to 28/02/99
14 Jul 1998
Secretary resigned
09 Jul 1998
Incorporation

G. ARMITAGE & A. ENGLAND LIMITED Charges

16 November 2001
Legal charge
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of butterthwaite lane sheffield…
16 November 2001
Debenture
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 7 October 2011
Persons entitled: Midland Bank PLC
Description: Unit 14 butterthwaite lane ecclesfield sheffield. With the…
28 October 1998
Debenture
Delivered: 31 October 1998
Status: Satisfied on 7 October 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…