ARMATILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARMATILE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI018558
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARMATILE LIMITED?

    • Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ARMATILE LIMITED located?

    Registered Office Address
    Armatile Limited
    Station Road
    BT61 7NP Armagh
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARMATILE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ARMATILE LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2025
    Next Confirmation Statement DueMar 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2024
    OverdueNo

    What are the latest filings for ARMATILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Jun 30, 2023

    36 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    36 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    35 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Sean White as a director on Apr 01, 2021

    2 pagesAP01

    Full accounts made up to Jun 30, 2020

    33 pagesAA

    Satisfaction of charge NI0185580017 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    33 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    29 pagesAA

    Registered office address changed from Station Industrial Estate Loughgall Road Armagh Co.Armagh BT62 7NT to Armatile Limited Station Road Armagh BT61 7NP on Jan 03, 2019

    1 pagesAD01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    30 pagesAA

    Director's details changed for Mr Paul James Quinn on Mar 28, 2018

    2 pagesCH01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of ARMATILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Conor Thomas
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Secretary
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    174570580001
    MCCANN, Christopher David
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Director
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Northern IrelandIrishDirector144679920003
    MCCANN, James Patrick
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Director
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Northern IrelandBritishDirector145129450001
    MCCANN, Patricia Noele
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Director
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Northern IrelandBritishDirector145129460001
    MOORE, Conor Thomas
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Director
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Northern IrelandIrishFinancial Director174570320001
    QUINN, Paul James
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Director
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Northern IrelandIrishDirector145129480002
    WHITE, Sean
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Director
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Northern IrelandIrishDirector282020170001
    MC CANN, James Patrick
    Station Industrial Estate
    Loughgall Road
    BT62 7NT Armagh
    Co.Armagh
    Secretary
    Station Industrial Estate
    Loughgall Road
    BT62 7NT Armagh
    Co.Armagh
    145129440001
    KELLY, Martin Francis
    Station Industrial Estate
    Loughgall Road
    BT62 7NT Armagh
    Co.Armagh
    Director
    Station Industrial Estate
    Loughgall Road
    BT62 7NT Armagh
    Co.Armagh
    Northern IrelandIrishDirector145129470001

    Who are the persons with significant control of ARMATILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Patrick Mccann
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Apr 06, 2016
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    No
    Nationality: Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Patricia Noelle Mccann
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    Apr 06, 2016
    Station Road
    BT61 7NP Armagh
    Armatile Limited
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ARMATILE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2015
    Delivered On Aug 04, 2015
    Satisfied
    Brief description
    16 boucher way, boucher crescent, belfast, BT12 6RE.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Paul Quinn
    • Martin Francis Kelly
    • Conor Thomas Moore
    • James Mccann
    Transactions
    • Aug 04, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 19, 2005
    Delivered On May 26, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge deed. (A) the premises situate at and known as 58 boucher crescent, belfast, county antrim being the premises more particularly described in a lease dated 19TH january 1987 between belfast city council (1) and ridgeway plant company limited (2) ........................ see 402 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 26, 2005Registration of a charge (402 NI)
    Mortgage debenture
    Created On Apr 04, 2003
    Delivered On Apr 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery...see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 11, 2003Registration of a charge (MG01)
    Mortgage or charge
    Created On Apr 04, 2003
    Delivered On Apr 11, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. 1. the hereditaments and premises comprised in an indenture of lease dated 1ST august 2001 .............. see doc 58 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    • Belfast
    Transactions
    • Apr 11, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 24, 2000
    Delivered On Feb 28, 2000
    Outstanding
    Amount secured
    0
    Short particulars
    Mortgage - all monies ... said piece or parcel of land was formerly known as unit 4, boucher crescent development belfast and is now known as 16 boucher way, boucher crescent, belfast BT12 6RE. See doc 49 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 28, 2000Registration of a charge (402 NI)
    Mortgage
    Created On Apr 12, 1999
    Delivered On Apr 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 and 12 merchants quay, newry...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Apr 14, 1999Registration of a charge (MG01)
    • Jan 05, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Apr 12, 1999
    Delivered On Apr 14, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage. "All that part of the premises of the lessor being part of the premises known as "the greenbank business centre" at warrenpoint road in the town of newry, county of armagh, administrative county of down", together with all appurtenant rights of ways relating thereto. Which said premises are now situate and known as unit 4 ballinacraig way, greenbank industrial estate, newry county down. The company therein covenanted that it shall not and will not create a second or subsequent charge of the charged premises without the prior consent in writing of the bank. See doc 47 on the main file.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Apr 14, 1999Registration of a charge (402 NI)
    • Jan 05, 2018Satisfaction of a charge (MR04)
    Specific charge
    Created On Mar 31, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the company's book debts and other receivables both present and future...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Apr 03, 1992Registration of a charge (MG01)
    • Jan 05, 2018Satisfaction of a charge (MR04)
    Assignment of life policy
    Created On Oct 16, 1991
    Delivered On Oct 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Date of policy: 22.5.1990. amount: £196,400 reducing. No of policy: a 3984352 F. name of company: norwich union life insurance society. Life assured: james patrick mccann. Premium: £178.40 on 22.5.90 £89.40 on 14TH monthly from 14.6.1990.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 24, 1991Registration of a charge (MG01)
    • Jan 05, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On May 08, 1989
    Delivered On May 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    ...Now known as number 65 boucher crescent, balmoral industrial estate in the city of belfast...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 16, 1989Registration of a charge (MG01)
    • Jan 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 01, 1986
    Delivered On Jul 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jul 18, 1986Registration of a charge (MG01)
    • Jan 05, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0