This company is commonly known as Armill Lift Trucks Limited. The company was founded 25 years ago and was given the registration number 03641699. The firm's registered office is in BRAINTREE. You can find them at 3a Crittall Drive, Springwood Industrial Estate, Braintree, Essex. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ARMILL LIFT TRUCKS LIMITED |
---|---|---|
Company Number | : | 03641699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Crittall Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Longleaf Drive, Braintree, United Kingdom, CM7 1XS | Director | 06 May 2015 | Active |
43 Hidcote Way, Black Notley, Braintree, CM7 8XT | Director | 01 October 1998 | Active |
19 Pintail Crescent, Black Notley, Braintree, CM77 7UR | Director | 11 August 2001 | Active |
43 Hidcote Way, Black Notley, Braintree, CM7 8XT | Director | 01 October 1998 | Active |
59 First Avenue, Chelmsford, England, CM1 1RX | Secretary | 01 February 2008 | Active |
43 Hidcote Way, Black Notley, Braintree, CM7 8XT | Secretary | 01 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1998 | Active |
6 Critchett Terrace, Chelmsford, CM1 2QN | Director | 21 April 2005 | Active |
15 Osmond Close, Black Notley, Braintree, United Kingdom, CM77 8FH | Director | 06 May 2015 | Active |
Mr Gary Millar | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Pintail Crescent, Braintree, United Kingdom, CM77 7WR |
Nature of control | : |
|
Mr Peter Millar | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Hidcote Way, Braintree, United Kingdom, CM77 7XT |
Nature of control | : |
|
Mrs Ann Garthwaite Millar | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Hidcote Way, Braintree, United Kingdom, CM77 7XT |
Nature of control | : |
|
Mr Gary Millar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Pintail Crescent, Braintree, United Kingdom, CM77 7WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Change person secretary company with change date. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.