Armac Manufacturing (brassfounders) Limited BIRMINGHAM


Armac Manufacturing (brassfounders) started in year 1978 as Private Limited Company with registration number 01348284. The Armac Manufacturing (brassfounders) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Birmingham at 160 Dollman Street. Postal code: B7 4RS.

At the moment there are 4 directors in the the firm, namely Robert M., Richard M. and Paul M. and others. In addition one secretary - Mark M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret S. who worked with the the firm until 22 May 2001.

Armac Manufacturing (brassfounders) Limited Address / Contact

Office Address 160 Dollman Street
Office Address2 Duddeston
Town Birmingham
Post code B7 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01348284
Date of Incorporation Mon, 16th Jan 1978
Industry Copper production
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Robert M.

Position: Director

Appointed: 15 April 2019

Richard M.

Position: Director

Appointed: 24 February 2015

Mark M.

Position: Secretary

Appointed: 22 May 2001

Paul M.

Position: Director

Appointed: 08 November 1993

Mark M.

Position: Director

Appointed: 08 November 1993

Graham J.

Position: Director

Appointed: 24 February 2015

Resigned: 03 April 2017

Benedict M.

Position: Director

Appointed: 26 May 2004

Resigned: 31 October 2013

Margaret S.

Position: Secretary

Appointed: 08 November 1993

Resigned: 22 May 2001

Nathaniel L.

Position: Director

Appointed: 08 November 1990

Resigned: 31 December 1991

Bryan M.

Position: Director

Appointed: 08 November 1990

Resigned: 02 October 1997

Harold P.

Position: Director

Appointed: 08 November 1990

Resigned: 22 May 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Somerville Boulevard Limited from Walsall, England. The abovementioned PSC is classified as "a corporate legal entity - holding company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Somerville Boulevard Limited

Edgar House 12 Birmingham Road, Walsall, West Midlands, WS1 2NA, England

Legal authority Uk Company Law
Legal form Corporate Legal Entity - Holding Company
Notified on 29 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand158 188651 960966 170
Current Assets2 337 1172 443 1752 519 549
Debtors1 310 749959 423773 957
Other Debtors84 75388 13566 384
Property Plant Equipment780 415687 106769 950
Total Inventories868 180831 792779 422
Other
Accumulated Depreciation Impairment Property Plant Equipment2 024 9182 160 5682 243 538
Amounts Owed By Group Undertakings589 646227 131 
Amounts Owed To Group Undertakings  1 696
Average Number Employees During Period707169
Bank Borrowings Overdrafts399 207396 613343 926
Creditors1 498 4111 928 5121 999 336
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 95471 164
Disposals Property Plant Equipment 38 750111 149
Fixed Assets781 491688 182771 026
Increase From Depreciation Charge For Year Property Plant Equipment 152 604154 134
Intangible Assets1 0761 0761 076
Intangible Assets Gross Cost1 0761 076 
Net Current Assets Liabilities838 706514 663520 213
Number Shares Issued Fully Paid 20 00020 000
Other Creditors255 645554 722559 062
Other Taxation Social Security Payable461 457505 709510 707
Par Value Share 11
Property Plant Equipment Gross Cost2 805 3332 847 6743 013 488
Total Additions Including From Business Combinations Property Plant Equipment 81 091276 963
Total Assets Less Current Liabilities1 620 1971 202 8451 291 239
Trade Creditors Trade Payables382 102471 468583 945
Trade Debtors Trade Receivables636 350644 157707 573

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
Free Download (26 pages)

Company search

Advertisements