Aremco Limited WIGTON


Founded in 2004, Aremco, classified under reg no. 05316767 is an active company. Currently registered at 51 High Street CA7 9NJ, Wigton the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Richard M., Joy S.. Of them, Richard M., Joy S. have been with the company the longest, being appointed on 14 August 2023. Currenlty, the company lists one former director, whose name is Richard M. and who left the the company on 14 August 2023. In addition, there is one former secretary - Joan G. who worked with the the company until 14 August 2023.

Aremco Limited Address / Contact

Office Address 51 High Street
Town Wigton
Post code CA7 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05316767
Date of Incorporation Mon, 20th Dec 2004
Industry Manufacture of workwear
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Richard M.

Position: Director

Appointed: 14 August 2023

Joy S.

Position: Director

Appointed: 14 August 2023

Joan G.

Position: Secretary

Appointed: 04 January 2005

Resigned: 14 August 2023

Richard M.

Position: Director

Appointed: 04 January 2005

Resigned: 14 August 2023

Irene H.

Position: Nominee Secretary

Appointed: 20 December 2004

Resigned: 04 January 2005

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 20 December 2004

Resigned: 04 January 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Joy S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Richard M. This PSC owns 75,01-100% shares.

Joy S.

Notified on 14 August 2023
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 44814 77714 283     
Balance Sheet
Cash Bank On Hand   4 7984 61854 94420 08328 762
Current Assets24 97938 88443 11841 04431 56174 57657 56270 921
Debtors 32 24235 88833 23725 93818 80936 60341 176
Net Assets Liabilities   9 96141916 67334 78255 553
Other Debtors       3 892
Property Plant Equipment   47 64043 62028 87925 92425 382
Total Inventories   3 0091 005823876983
Cash Bank In Hand 3 2504 036     
Net Assets Liabilities Including Pension Asset Liability8 44814 77714 283     
Stocks Inventory 3 3923 194     
Reserves/Capital
Shareholder Funds8 44814 77714 283     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 4601 530    
Accumulated Amortisation Impairment Intangible Assets    2 5002 5002 5002 500
Accumulated Depreciation Impairment Property Plant Equipment   49 96655 93456 58960 26064 379
Additions Other Than Through Business Combinations Property Plant Equipment    1 948 7163 577
Amortisation Rate Used For Intangible Assets    10101010
Average Number Employees During Period  555455
Bank Borrowings Overdrafts   30 18035 61745 0002 800 
Corporation Tax Payable   1 7432 22311 4939 1138 524
Creditors  67 27077 19369 50281 14836 68540 750
Depreciation Rate Used For Property Plant Equipment    20202010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 390  
Disposals Property Plant Equipment     14 086  
Fixed Assets41 08537 53039 89547 640    
Increase From Depreciation Charge For Year Property Plant Equipment    5 9684 0453 6714 119
Intangible Assets Gross Cost    2 5002 5002 5002 500
Net Current Assets Liabilities-29 026-22 753-25 612-28 464-37 941-6 57220 87730 171
Number Shares Issued Fully Paid   100100100100100
Other Creditors   5 7575 5853 5444 2431 932
Other Taxation Social Security Payable   4 5513 8955 4336147 260
Par Value Share    1111
Property Plant Equipment Gross Cost   97 60699 55485 46886 18489 761
Total Assets Less Current Liabilities12 05914 77714 28311 4915 67922 30746 80155 553
Trade Creditors Trade Payables   27 27722 18215 67819 91523 034
Trade Debtors Trade Receivables   33 23725 93818 80936 60337 284
Creditors Due After One Year3 611       
Creditors Due Within One Year54 00561 63768 730     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On December 21, 2023 director's details were changed
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements