Company NameArmco Distribution Limited
DirectorsIan David Turner and Mark Lyndon Pennington
Company StatusActive
Company Number02469697
CategoryPrivate Limited Company
Incorporation Date13 February 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Ian David Turner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sea Road
Wallasey
Wirral
CH45 0JU
Wales
Director NameMark Lyndon Pennington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead, Wirral
Merseyside
CH41 4DA
Wales
Secretary NameMr Ian David Turner
NationalityBritish
StatusCurrent
Appointed01 August 2000(10 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sea Road
Wallasey
Wirral
CH45 0JU
Wales
Director NameMr Alan James Rennie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 03 February 1995)
RoleCompany Director
Correspondence Address18 Cann Street
Tottington
Bury
Lancashire
BL8 3PE
Secretary NameMr Alan James Rennie
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 03 February 1995)
RoleCompany Director
Correspondence Address18 Cann Street
Tottington
Bury
Lancashire
BL8 3PE
Secretary NameDeborah Turner
NationalityBritish
StatusResigned
Appointed03 February 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address85 Belvidere Road
Wallasey
Merseyside
L45 4RX
Secretary NameAnn Catherine Turner
NationalityBritish
StatusResigned
Appointed20 June 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address85 Belvidere Road
Wallasey
Wirral
L45 4RX
Director NameMs Sarah Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sea Road
Wallasey
Merseyside
CH45 0JU
Wales

Contact

Websiteaquastarsleep.co.uk
Telephone0151 6306880
Telephone regionLiverpool

Location

Registered Address28-30 Grange Road West
Birkenhead, Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

95 at £1Ian David Turner
95.00%
Ordinary
5 at £1Mark Lyndon Pennington
5.00%
Ordinary

Financials

Year2014
Net Worth£18,007
Cash£260
Current Liabilities£160,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

5 March 1998Delivered on: 10 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H offices at 162 birkenhad road wallasey merseyside t/n MS219901. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 November 1997Delivered on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 162 birkenhead road wallasey merseyside t/no.MS219001. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 October 1997Delivered on: 3 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 February 1997Delivered on: 25 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit in favour of halcyon waterbed inc for £5,000.
Particulars: The sum of £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 36811408 and earmarked or designated by reference to the company.
Outstanding

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Director's details changed for Mark Lyndon Pennington on 1 February 2016 (2 pages)
4 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Director's details changed for Mark Lyndon Pennington on 1 February 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Sarah Jones as a director (1 page)
13 February 2013Termination of appointment of Sarah Jones as a director (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Sarah Jones on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ian David Turner on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ian David Turner on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ian David Turner on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Lyndon Pennington on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Sarah Jones on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Sarah Jones on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Lyndon Pennington on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Lyndon Pennington on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Sarah Jones as a director (1 page)
4 March 2010Appointment of Sarah Jones as a director (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 13/02/09; full list of members (4 pages)
8 May 2009Return made up to 13/02/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 13/02/08; full list of members (4 pages)
7 March 2008Return made up to 13/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 February 2006Return made up to 13/02/06; full list of members (2 pages)
22 February 2006Return made up to 13/02/06; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 28-30 grange road west birkenhead wirral merseyside L41 4DA (1 page)
22 February 2006Registered office changed on 22/02/06 from: 28-30 grange road west birkenhead wirral merseyside L41 4DA (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 13/02/04; full list of members (7 pages)
10 May 2004Return made up to 13/02/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 March 2003Return made up to 13/02/03; full list of members (7 pages)
8 March 2003Return made up to 13/02/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 13/02/02; full list of members (6 pages)
7 March 2002Return made up to 13/02/02; full list of members (6 pages)
16 November 2001Ad 05/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 2001Ad 05/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
27 March 2000Return made up to 13/02/00; full list of members (6 pages)
27 March 2000Return made up to 13/02/00; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 March 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 April 1995Return made up to 13/02/95; full list of members (6 pages)
10 April 1995Return made up to 13/02/95; full list of members (6 pages)
20 March 1995Registered office changed on 20/03/95 from: hastings house canning street birkenhead merseyside L41 1AF (1 page)
20 March 1995Registered office changed on 20/03/95 from: hastings house canning street birkenhead merseyside L41 1AF (1 page)