Armoric Freight International Limited PLYMPTON


Armoric Freight International started in year 2000 as Private Limited Company with registration number 03995767. The Armoric Freight International company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Plympton at 14 Barn Close. Postal code: PL7 5HQ. Since 22nd March 2001 Armoric Freight International Limited is no longer carrying the name Barncrest No.93.

The firm has 2 directors, namely Kevin W., Katherine L.. Of them, Kevin W., Katherine L. have been with the company the longest, being appointed on 18 February 2022. As of 19 April 2024, there were 4 ex directors - Evert D., Maureen P. and others listed below. There were no ex secretaries.

This company operates within the PL7 5HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225725 . It is located at Unit 14 Barn Close, Langage Business Park, Plymouth with a total of 20 carsand 25 trailers.

Armoric Freight International Limited Address / Contact

Office Address 14 Barn Close
Office Address2 Langage Industrial Estate
Town Plympton
Post code PL7 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995767
Date of Incorporation Wed, 17th May 2000
Industry Other transportation support activities
Industry Freight transport by road
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Kevin W.

Position: Director

Appointed: 18 February 2022

Katherine L.

Position: Director

Appointed: 18 February 2022

Evert D.

Position: Director

Appointed: 27 October 2020

Resigned: 10 March 2022

Maureen P.

Position: Director

Appointed: 01 July 2000

Resigned: 27 October 2020

Marc S.

Position: Director

Appointed: 23 June 2000

Resigned: 27 October 2020

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 17 May 2000

Resigned: 23 June 2000

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 17 May 2000

Resigned: 27 October 2020

Foot Anstey Sargent Incorporations Limited

Position: Director

Appointed: 17 May 2000

Resigned: 23 June 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Armoric Freight International (Holdings) Limited from Devon, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Armoric Freight International (Holdings) Limited

14 Barn Close, Langage Industrial Estate, Plymouth, Devon, England, PL7 5HQ, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05700008
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barncrest No.93 March 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand688 852888 486110 835160 971
Current Assets2 498 1672 415 6812 722 7452 947 188
Debtors1 809 3151 527 1952 611 9102 786 217
Net Assets Liabilities1 516 3131 525 0491 465 6941 548 939
Other Debtors121 854198 118170 725 
Property Plant Equipment980 226831 481471 113709 892
Other
Accumulated Depreciation Impairment Property Plant Equipment1 862 3901 985 2682 158 841308 796
Additions Other Than Through Business Combinations Property Plant Equipment 295 3253 890 
Amounts Owed By Group Undertakings Participating Interests183 375183 3751 767 746 
Average Number Employees During Period26252828
Bank Overdrafts53 97856 2251 169 
Corporation Tax Payable92 959   
Creditors1 791 5441 526 84733 707461 993
Finance Lease Liabilities Present Value Total368 387283 355103 655 
Increase From Depreciation Charge For Year Property Plant Equipment 444 070364 258245 052
Net Current Assets Liabilities706 623888 8341 036 6561 391 040
Other Creditors42 6383 299453 694 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 321 192190 685 
Other Disposals Property Plant Equipment 321 192190 685 
Other Taxation Social Security Payable38 50222 83520 641 
Property Plant Equipment Gross Cost2 842 6162 816 7492 629 9541 018 688
Provisions For Liabilities Balance Sheet Subtotal39 33850 5708 36890 000
Total Assets Less Current Liabilities1 686 8491 720 3151 507 7692 100 932
Trade Creditors Trade Payables1 195 0801 161 133783 301 
Trade Debtors Trade Receivables1 504 0861 145 702349 810 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 095 097
Disposals Property Plant Equipment   2 465 054
Total Additions Including From Business Combinations Property Plant Equipment   853 788

Transport Operator Data

Unit 14 Barn Close
Address Langage Business Park , Plympton
City Plymouth
Post code PL7 5HQ
Vehicles 20
Trailers 25

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2021
filed on: 20th, June 2022
Free Download (7 pages)

Company search