ARMET LOGISTICS LTD

Register to unlock more data on OkredoRegister

ARMET LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04138121

Incorporation date

10/01/2001

Size

Small

Contacts

Registered address

Registered address

Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington WA3 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon28/01/2025
Application to strike the company off the register
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Satisfaction of charge 041381210002 in full
dot icon12/07/2024
Satisfaction of charge 041381210005 in full
dot icon13/03/2024
Appointment of Mr Paul Jamieson as a director on 2024-03-01
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon10/01/2024
Previous accounting period shortened from 2024-06-27 to 2023-12-31
dot icon22/12/2023
Accounts for a small company made up to 2023-07-01
dot icon01/11/2023
Satisfaction of charge 041381210003 in full
dot icon01/11/2023
Satisfaction of charge 041381210006 in full
dot icon31/10/2023
Appointment of Mr Nicolas Robert Andre Saelens as a director on 2023-10-27
dot icon31/10/2023
Appointment of Mr David Robert Karel Saelens as a director on 2023-10-27
dot icon31/10/2023
Termination of appointment of Steven Granite as a director on 2023-10-27
dot icon13/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/11/2022
Accounts for a small company made up to 2022-07-02
dot icon18/03/2022
Accounts for a small company made up to 2021-07-03
dot icon31/01/2022
-
dot icon31/01/2022
-
dot icon31/01/2022
-
dot icon31/01/2022
-
dot icon31/01/2022
-
dot icon31/01/2022
-
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-27
dot icon18/02/2021
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
dot icon18/02/2021
Audit exemption statement of guarantee by parent company for period ending 27/06/20
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/12/2020
Previous accounting period shortened from 2020-06-30 to 2020-06-27
dot icon22/06/2020
Total exemption full accounts made up to 2019-06-29
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 29/06/19
dot icon20/05/2020
Audit exemption statement of guarantee by parent company for period ending 29/06/19
dot icon22/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon05/02/2019
Appointment of Mr Matthew Toby Male as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Christopher James Chambers as a director on 2019-02-05
dot icon22/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon22/01/2019
Termination of appointment of Tom Randle as a secretary on 2019-01-22
dot icon12/11/2018
Previous accounting period extended from 2018-02-28 to 2018-06-30
dot icon26/09/2018
Registration of charge 041381210006, created on 2018-09-21
dot icon06/03/2018
Registered office address changed from 1 Brasenose Road Bootle Merseyside L20 8HE England to Suite 11, Stone Cross Place Stone Cross Lane North Lowton Warrington WA3 2SH on 2018-03-06
dot icon01/02/2018
Satisfaction of charge 041381210004 in full
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon18/01/2018
Notification of Axle Bidco Limited as a person with significant control on 2017-01-26
dot icon18/01/2018
Cessation of Charles Anthony Lucy as a person with significant control on 2017-01-26
dot icon12/12/2017
Appointment of Mr Tom Randle as a secretary on 2017-11-08
dot icon12/12/2017
Termination of appointment of Paul Jamieson as a secretary on 2017-11-08
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/09/2017
Termination of appointment of Charles Anthony Lucy (Jnr) as a director on 2017-09-11
dot icon11/09/2017
Appointment of Mr Christopher James Chambers as a director on 2017-09-08
dot icon11/09/2017
Termination of appointment of David James Thomas as a director on 2017-09-08
dot icon21/07/2017
Appointment of Mr Steven Granite as a director on 2017-07-17
dot icon10/04/2017
Previous accounting period shortened from 2017-06-30 to 2017-02-28
dot icon08/03/2017
Registration of charge 041381210005, created on 2017-03-08
dot icon13/02/2017
Resolutions
dot icon09/02/2017
Registration of charge 041381210004, created on 2017-02-06
dot icon03/02/2017
Resolutions
dot icon30/01/2017
Registration of charge 041381210003, created on 2017-01-25
dot icon27/01/2017
Full accounts made up to 2016-02-29
dot icon27/01/2017
Registration of charge 041381210002, created on 2017-01-25
dot icon26/01/2017
Registered office address changed from 199 Great Howard Street Liverpool Merseyside L5 9SD to 1 Brasenose Road Bootle Merseyside L20 8HE on 2017-01-26
dot icon26/01/2017
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon26/01/2017
Appointment of Mr Paul Jamieson as a secretary on 2017-01-25
dot icon26/01/2017
Appointment of Mr David James Thomas as a director on 2017-01-25
dot icon26/01/2017
Satisfaction of charge 1 in full
dot icon24/01/2017
Termination of appointment of Thomas Joseph Sandbach as a secretary on 2017-01-24
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon15/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon06/12/2015
Accounts for a medium company made up to 2015-02-28
dot icon29/01/2015
Accounts for a small company made up to 2014-02-28
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/12/2013
Accounts for a small company made up to 2013-02-28
dot icon16/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon31/01/2011
Registered office address changed from 199 Great Howard Street Liverpool L5 9SJ on 2011-01-31
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon23/02/2010
Director's details changed for Charles Anthony Lucy (Jnr) on 2010-01-01
dot icon23/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 10/01/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/07/2008
Return made up to 10/01/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon14/02/2007
Return made up to 10/01/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Accounts for a small company made up to 2005-02-28
dot icon09/03/2006
Return made up to 10/01/06; full list of members
dot icon29/03/2005
Return made up to 10/01/05; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2004-02-29
dot icon03/02/2004
Return made up to 10/01/04; full list of members
dot icon22/11/2003
Accounts for a small company made up to 2003-02-28
dot icon06/11/2003
Ad 20/10/03--------- £ si 100000@1=100000 £ ic 259400/359400
dot icon24/02/2003
Registered office changed on 24/02/03 from: 116 duke street liverpool merseyside L1 5JW
dot icon10/10/2002
Accounts for a small company made up to 2002-02-28
dot icon04/10/2002
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon01/06/2002
Director resigned
dot icon26/02/2002
Ad 31/01/02--------- £ si 67000@1=67000 £ ic 192400/259400
dot icon14/01/2002
Return made up to 10/01/02; full list of members
dot icon13/08/2001
Ad 30/06/01--------- £ si 13400@1=13400 £ ic 179000/192400
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon08/05/2001
Ad 26/04/01--------- £ si 29000@1=29000 £ ic 150000/179000
dot icon07/03/2001
Ad 28/02/01--------- £ si 149999@1=149999 £ ic 1/150000
dot icon06/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
New secretary appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
Director resigned
dot icon10/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David James
Director
25/01/2017 - 08/09/2017
91
Granite, Steven
Director
17/07/2017 - 27/10/2023
13
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/01/2001 - 10/01/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/01/2001 - 10/01/2001
67500
Lucy, Anita Joan
Director
10/01/2001 - 01/03/2006
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMET LOGISTICS LTD

ARMET LOGISTICS LTD is an(a) Dissolved company incorporated on 10/01/2001 with the registered office located at Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington WA3 2SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMET LOGISTICS LTD?

toggle

ARMET LOGISTICS LTD is currently Dissolved. It was registered on 10/01/2001 and dissolved on 22/04/2025.

Where is ARMET LOGISTICS LTD located?

toggle

ARMET LOGISTICS LTD is registered at Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington WA3 2SH.

What does ARMET LOGISTICS LTD do?

toggle

ARMET LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ARMET LOGISTICS LTD?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.