Armada Marine Limited PLYMOUTH


Armada Marine started in year 2004 as Private Limited Company with registration number 05293800. The Armada Marine company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Plymouth at 2 Endeavour House Parkway Court. Postal code: PL6 8LR.

The firm has 2 directors, namely Wendy R., Kathleen F.. Of them, Kathleen F. has been with the company the longest, being appointed on 23 November 2004 and Wendy R. has been with the company for the least time - from 20 August 2020. As of 17 May 2024, there was 1 ex secretary - Eamonn G.. There were no ex directors.

Armada Marine Limited Address / Contact

Office Address 2 Endeavour House Parkway Court
Office Address2 Longbridge Road
Town Plymouth
Post code PL6 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05293800
Date of Incorporation Tue, 23rd Nov 2004
Industry Temporary employment agency activities
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Wendy R.

Position: Director

Appointed: 20 August 2020

Kathleen F.

Position: Director

Appointed: 23 November 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2004

Resigned: 23 November 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 November 2004

Resigned: 23 November 2004

Eamonn G.

Position: Secretary

Appointed: 23 November 2004

Resigned: 27 January 2022

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Kathleen F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Eamonn G. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathleen F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eamonn G.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth4 5931 7414 8154054 239      
Balance Sheet
Current Assets17 55816 53455 06145 06414 8106 03711 5567 89113 92854 258159 714
Net Assets Liabilities    4 239956 1316 85516 77051 616147 754
Cash Bank In Hand11 74310 68727 04313 552       
Debtors5 8155 84728 01831 577       
Net Assets Liabilities Including Pension Asset Liability4 5931 7414 8154054 239      
Tangible Fixed Assets1 0501 1772 4321 541       
Reserves/Capital
Called Up Share Capital20202020       
Profit Loss Account Reserve4 5731 7214 795385       
Shareholder Funds4 5931 7414 8154054 239      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    751870892820842893913
Average Number Employees During Period      33333
Creditors    11 8356 1275 5366 0369 93123 67233 306
Fixed Assets1 0501 1772 4321 5411 9499875803931 4551 8362 097
Net Current Assets Liabilities3 7257772 851-1 1363 041226 4437 28216 15750 673146 570
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6566684235 42712 16020 08720 162
Total Assets Less Current Liabilities4 7751 9545 28325 2704 9909657 0237 67517 61252 509148 667
Accruals Deferred Income   24 865751      
Creditors Due Within One Year13 83315 75752 21021 40011 835      
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 00030 000       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000       
Number Shares Allotted 101010       
Par Value Share 111       
Provisions For Liabilities Charges182213468        
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions 1 3502 658        
Tangible Fixed Assets Cost Or Valuation2 1191 6492 9982 999       
Tangible Fixed Assets Depreciation1 0694725671 458       
Tangible Fixed Assets Depreciation Charged In Period 173267891       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 770173        
Tangible Fixed Assets Disposals 1 8201 309        
Amount Specific Advance Or Credit Directors   2 300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements