Founded in 2014, Armscote Transport, classified under reg no. 08962473 is an active company. Currently registered at 9 Celandine Close E14 7AY, London the company has been in the business for seven years. Its financial year was closed on Sun, 31st Jan and its latest financial statement was filed on Friday 31st January 2020.
The company has one director. Liam M., appointed on 10 August 2020. There are currently no secretaries appointed. As of 20 January 2021, there were 5 ex directors - Anton P., Christopher R. and others listed below. There were no ex secretaries.
Office Address | 9 Celandine Close |
Town | London |
Post code | E14 7AY |
Country of origin | United Kingdom |
Registration Number | 08962473 |
Date of Incorporation | Thu, 27th Mar 2014 |
Industry | Freight transport by road |
End of financial Year | 31st January |
Company age | 7 years old |
Account next due date | Sun, 31st Oct 2021 (284 days left) |
Account last made up date | Fri, 31st Jan 2020 |
Next confirmation statement due date | Thu, 18th Feb 2021 (2021-02-18) |
Last confirmation statement dated | Tue, 7th Jan 2020 |
Position: Director
Appointed: 10 August 2020
The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Liam M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anton P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Liam M.
Notified on | 10 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anton P.
Notified on | 27 January 2020 |
Ceased on | 10 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher R.
Notified on | 2 July 2019 |
Ceased on | 27 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael S.
Notified on | 6 April 2016 |
Ceased on | 2 July 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 |
Net Worth | 1 | 1 | ||||
Balance Sheet | ||||||
Current Assets | 4 | 807 | 759 | 466 | 465 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||
Reserves/Capital | ||||||
Called Up Share Capital | 1 | 1 | ||||
Shareholder Funds | 1 | 1 | ||||
Other | ||||||
Creditors | 806 | 758 | 465 | 464 | ||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | |||||
Accruals Deferred Income | -1 | |||||
Creditors Due Within One Year | 3 | 806 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Monday 10th August 2020. filed on: 27th, August 2020 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy