ARMATILE LIMITED
ARMAGH


Company number NI018558
Status Active
Incorporation Date 20 June 1985
Company Type Private Limited Company
Address STATION INDUSTRIAL ESTATE, LOUGHGALL ROAD, ARMAGH, CO.ARMAGH, BT62 7NT
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of ARMATILE LIMITED are www.armatile.co.uk, and www.armatile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Armatile Limited is a Private Limited Company. The company registration number is NI018558. Armatile Limited has been working since 20 June 1985. The present status of the company is Active. The registered address of Armatile Limited is Station Industrial Estate Loughgall Road Armagh Co Armagh Bt62 7nt. . MOORE, Conor Thomas is a Secretary of the company. MCCANN, Christopher David is a Director of the company. MCCANN, James Patrick is a Director of the company. MCCANN, Patricia Noele is a Director of the company. MOORE, Conor Thomas is a Director of the company. QUINN, Paul James is a Director of the company. Secretary MC CANN, James Patrick has been resigned. Director KELLY, Martin Francis has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
MOORE, Conor Thomas
Appointed Date: 20 December 2012

Director
MCCANN, Christopher David
Appointed Date: 20 December 2012
47 years old

Director
MCCANN, James Patrick
Appointed Date: 20 June 1985
85 years old

Director
MCCANN, Patricia Noele
Appointed Date: 20 June 1985
81 years old

Director
MOORE, Conor Thomas
Appointed Date: 20 December 2012
59 years old

Director
QUINN, Paul James
Appointed Date: 23 May 2006
59 years old

Resigned Directors

Secretary
MC CANN, James Patrick
Resigned: 20 December 2012
Appointed Date: 20 June 1985

Director
KELLY, Martin Francis
Resigned: 28 September 2012
Appointed Date: 23 May 2006
75 years old

Persons With Significant Control

Mr James Patrick Mccann
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Noelle Mccann
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMATILE LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Mar 2016
Accounts for a medium company made up to 30 June 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,002

04 Aug 2015
Registration of charge NI0185580017, created on 23 July 2015
...
... and 94 more events
20 Jun 1985
Pars re dirs/sit reg offi

20 Jun 1985
Statement of nominal cap

20 Jun 1985
Decln complnce reg new co

20 Jun 1985
Articles

20 Jun 1985
Memorandum

ARMATILE LIMITED Charges

23 July 2015
Charge code NI01 8558 0017
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Paul Quinn Martin Francis Kelly Conor Thomas Moore James Mccann
Description: 16 boucher way, boucher crescent, belfast, BT12 6RE…
19 May 2005
Mortgage or charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. (A) the premises situate at and…
4 April 2003
Mortgage debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2003
Mortgage or charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: All monies mortgage. 1. the hereditaments and premises…
24 February 2000
Mortgage or charge
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies ... said piece or parcel of land was…
12 April 1999
Mortgage
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 11 and 12 merchants quay, newry...see image for full…
12 April 1999
Mortgage or charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage. "All that part of the premises of the lessor…
31 March 1992
Specific charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the company's book debts and other receivables both…
16 October 1991
Assignment of life policy
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Date of policy: 22.5.1990. amount: £196,400 reducing. No of…
8 May 1989
Mortgage
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Now known as number 65 boucher crescent, balmoral…
1 July 1986
Debenture
Delivered: 18 July 1986
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The undertaking of the company and all its property…