Company NameArmah Switchgear Limited
DirectorsAlan Hawkins and Andrew Robert Mayo
Company StatusActive
Company Number02579291
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Alan Hawkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tower Road
Washington
NE37 2SH
Director NameMr Andrew Robert Mayo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tower Road
Washington
NE37 2SH
Secretary NameMr Alan Hawkins
NationalityBritish
StatusCurrent
Appointed01 February 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tower Road
Glover West Industrial Estate
Washington
Tyne And Wear
NE37 2SH
Director NamePaul Robinson Halliday
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address11 St Pauls Drive
St Georges Park Mount Pleasant
Houghton-Le-Spring
DH4 7SH
Director NameLaurence Rosenthal
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence Address35 Burnside
East Boldon
Tyne & Wear
NE36 0LS

Contact

Websitearmah.co.uk
Email address[email protected]
Telephone0191 4192000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18 Tower Road
Glover West Industrial Estate
Washington
Tyne And Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

360 at £10Aap Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,480,246
Gross Profit£1,672,298
Net Worth£624,427
Cash£369,265
Current Liabilities£1,584,947

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

10 May 2010Delivered on: 19 May 2010
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000 credited to account designation number 67857590 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
30 August 1991Delivered on: 3 September 1991
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

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
10 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
6 February 2023Cessation of Alan Hawkins as a person with significant control on 6 February 2023 (1 page)
6 February 2023Notification of Aap Holdings Limited as a person with significant control on 6 February 2023 (2 pages)
6 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
6 February 2023Cessation of Andrew Robert Mayo as a person with significant control on 6 February 2023 (1 page)
27 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 30 June 2020 (9 pages)
3 February 2020Registered office address changed from 18 Tower Road Glover West Industrial Estate District 11 Washington Tyne & Wear NE37 2SH to 18 Tower Road Glover West Industrial Estate Washington Tyne and Wear NE37 2SH on 3 February 2020 (1 page)
3 February 2020Director's details changed for Mr Alan Hawkins on 3 February 2020 (2 pages)
3 February 2020Change of details for Mr Andrew Robert Mayo as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Mr Andrew Robert Mayo on 3 February 2020 (2 pages)
3 February 2020Secretary's details changed for Mr Alan Hawkins on 3 February 2020 (1 page)
3 February 2020Change of details for Mr Alan Hawkins as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 30 June 2019 (9 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 30 June 2018 (10 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 30 June 2017 (10 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
11 January 2017Full accounts made up to 30 June 2016 (17 pages)
11 January 2017Full accounts made up to 30 June 2016 (17 pages)
1 March 2016Full accounts made up to 30 June 2015 (17 pages)
1 March 2016Full accounts made up to 30 June 2015 (17 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,600
(5 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,600
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,600
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,600
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,600
(5 pages)
17 November 2014Full accounts made up to 30 June 2014 (17 pages)
17 November 2014Full accounts made up to 30 June 2014 (17 pages)
19 August 2014Director's details changed for Andrew Robert Mayo on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Andrew Robert Mayo on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Andrew Robert Mayo on 1 August 2014 (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,600
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,600
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,600
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (16 pages)
23 December 2013Full accounts made up to 30 June 2013 (16 pages)
13 April 2013Satisfaction of charge 2 in full (3 pages)
13 April 2013Satisfaction of charge 2 in full (3 pages)
27 March 2013Full accounts made up to 30 June 2012 (16 pages)
27 March 2013Full accounts made up to 30 June 2012 (16 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 April 2012Full accounts made up to 30 June 2011 (16 pages)
13 April 2012Full accounts made up to 30 June 2011 (16 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2011Full accounts made up to 30 June 2010 (15 pages)
17 February 2011Full accounts made up to 30 June 2010 (15 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Alan Hawkins on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew Robert Mayo on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Andrew Robert Mayo on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Alan Hawkins on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Alan Hawkins on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew Robert Mayo on 1 February 2010 (2 pages)
12 November 2009Full accounts made up to 30 June 2009 (19 pages)
12 November 2009Full accounts made up to 30 June 2009 (19 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
17 September 2008Full accounts made up to 30 June 2008 (21 pages)
17 September 2008Full accounts made up to 30 June 2008 (21 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
4 February 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
14 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
14 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
20 February 2007Return made up to 01/02/07; full list of members (2 pages)
16 March 2006Return made up to 01/02/06; full list of members (2 pages)
16 March 2006Return made up to 01/02/06; full list of members (2 pages)
6 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 April 2005Return made up to 01/02/05; full list of members (2 pages)
28 April 2005Return made up to 01/02/05; full list of members (2 pages)
29 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
29 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
26 March 2004Return made up to 01/02/04; full list of members (7 pages)
26 March 2004Return made up to 01/02/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
19 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
15 February 2001Return made up to 01/02/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 November 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 November 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
7 February 2000Return made up to 01/02/00; full list of members (6 pages)
13 December 1999Registered office changed on 13/12/99 from: 7 parsons road parsons industrial estate district 2 washington tyne & wear NE37 1EZ (1 page)
13 December 1999Registered office changed on 13/12/99 from: 7 parsons road parsons industrial estate district 2 washington tyne & wear NE37 1EZ (1 page)
14 June 1999Director resigned (4 pages)
14 June 1999Director resigned (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1999Return made up to 01/02/99; full list of members (6 pages)
9 March 1999Return made up to 01/02/99; full list of members (6 pages)
10 March 1998Return made up to 01/02/98; full list of members (6 pages)
10 March 1998Return made up to 01/02/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 February 1997Return made up to 01/02/97; no change of members (4 pages)
13 February 1997Return made up to 01/02/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 March 1996Return made up to 01/02/96; no change of members (4 pages)
5 March 1996Return made up to 01/02/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
4 August 1995Registered office changed on 04/08/95 from: 19, swan road, washington, tyne and wear, NE38 8JJ. (1 page)
4 August 1995Registered office changed on 04/08/95 from: 19, swan road, washington, tyne and wear, NE38 8JJ. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1992Ad 31/10/91--------- £ si 2600@1 (2 pages)
22 April 1992Ad 31/10/91--------- £ si 2600@1 (2 pages)
22 April 1992Nc inc already adjusted 30/10/91 (1 page)
22 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1992Nc inc already adjusted 30/10/91 (1 page)
5 March 1991Memorandum and Articles of Association (7 pages)
5 March 1991Memorandum and Articles of Association (7 pages)
25 February 1991Company name changed\certificate issued on 25/02/91 (2 pages)
25 February 1991Company name changed\certificate issued on 25/02/91 (2 pages)
1 February 1991Incorporation (9 pages)
1 February 1991Incorporation (9 pages)