Company Information for ARMSTRONG INDUSTRIES LIMITED
LEOFRIC HOUSE, BINLEY ROAD, COVENTRY, CV3 1JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ARMSTRONG INDUSTRIES LIMITED | |||
Legal Registered Office | |||
LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN Other companies in CV3 | |||
| |||
Company Number | 03187368 | |
---|---|---|
Company ID Number | 03187368 | |
Date formed | 1996-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB670333649 |
Last Datalog update: | 2024-12-05 16:18:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ARMSTRONG INDUSTRIES, LLC | 25350 SE SALT CREEK ROAD PRINEVILLE OR 97754 | Active | Company formed on the 2015-01-08 |
![]() |
ARMSTRONG INDUSTRIES INC. | Ontario | Unknown | |
![]() |
ARMSTRONG INDUSTRIES LIMITED | 2235 E FLAMINGO RD #201A LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2008-02-26 |
![]() |
ARMSTRONG INDUSTRIES (WA) PTY LTD | WA 6215 | Active | Company formed on the 2013-09-05 |
![]() |
ARMSTRONG INDUSTRIES PTY LTD | WA 6215 | Active | Company formed on the 2013-09-05 |
![]() |
ARMSTRONG INDUSTRIES SDN. BHD. | Active | ||
![]() |
ARMSTRONG INDUSTRIES LLC | Default | Company formed on the 2015-01-08 | |
ARMSTRONG INDUSTRIES, INC. | SUITE 253 MIAMI BEACH FL 33139 | Inactive | Company formed on the 1978-05-10 | |
ARMSTRONG INDUSTRIES INC | FL | Inactive | Company formed on the 1960-02-29 | |
ARMSTRONG INDUSTRIES, INC. | 19500 TURNBERRY WAY, 8C N. MIAMI FL 33139 | Inactive | Company formed on the 1982-08-31 | |
![]() |
ARMSTRONG INDUSTRIES INC | Delaware | Unknown | |
![]() |
ARMSTRONG INDUSTRIES INC | Delaware | Unknown | |
![]() |
ARMSTRONG INDUSTRIES INC | Georgia | Unknown | |
![]() |
ARMSTRONG INDUSTRIES INCORPORATED | California | Unknown | |
![]() |
ARMSTRONG INDUSTRIES INC | California | Unknown | |
![]() |
ARMSTRONG INDUSTRIES LLC | Michigan | UNKNOWN | |
![]() |
ARMSTRONG INDUSTRIES LLC | California | Unknown | |
![]() |
ARMSTRONG INDUSTRIES INC | Georgia | Unknown | |
![]() |
ARMSTRONG INDUSTRIES INC | Tennessee | Unknown | |
![]() |
ARMSTRONG INDUSTRIES INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LCC ASSOCIATES LIMITED |
||
JOHN DOUGLAS ARMSTRONG |
||
LOUIS BENN |
||
ANDREW RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MMY ACCOUNTANCY SERVICES LIMITED |
Company Secretary | ||
ANN TERESA ARMSTRONG |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETERNAL PRODUCTS LIMITED | Company Secretary | 2015-01-02 | CURRENT | 2008-06-18 | Dissolved 2017-06-13 | |
INTERNATIONAL ASSOCIATION OF UNIVERSITY PRESIDENTS | Company Secretary | 2013-03-16 | CURRENT | 2008-09-24 | Active | |
COSMETIC PRODUCTIONS LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2003-12-08 | Dissolved 2017-04-11 | |
WWW.TROUTFLYFISHING.NET LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
LINK DYNAMICS LIMITED | Company Secretary | 2008-01-16 | CURRENT | 1991-07-12 | Dissolved 2013-08-20 | |
ETERNAL COSMECEUTICALS LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2003-12-22 | Liquidation | |
WESTROW PROPERTIES LTD | Company Secretary | 2004-05-27 | CURRENT | 2003-04-02 | Active | |
U FIT CO UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1999-12-30 | Active - Proposal to Strike off | |
WESTROW PROPERTIES LTD | Director | 2003-04-02 | CURRENT | 2003-04-02 | Active | |
U FIT CO UK LIMITED | Director | 1999-12-30 | CURRENT | 1999-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr John Douglas Armstrong on 2023-12-04 | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution The provisions of regulation 94 shall not apply to any meetings of the directors of the company or part thereof held on or around today's date in relation to the proposed declaration and payment of an interim dividend | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Douglas Armstrong on 2020-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031873680004 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LOUIS BENN | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARDS | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 3 | |
363a | Return made up to 12/06/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: HERITAGE WORKS BOSTON PLACE COVENTRY CV6 5NN | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: C/O MMY ACCOUNTANCY SERVICES CLARENCE HOUSE 35 CLARENCE ST MARKET HARBOROUGH LEICESTERSHIRE LE16 7NE | |
88(2)R | AD 05/01/04--------- £ SI 1@1=1 £ IC 2/3 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/00 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/99 | |
363s | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DOOR DIRECT LIMITED CERTIFICATE ISSUED ON 31/12/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 372 OLD STREET LONDON EC1V 9LT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1032638 | Active | Licenced property: UNIT 1 U-FIT.CO.UK HERITAGE WORKS BOSTON PLACE COVENTRY HERITAGE WORKS GB CV6 5NN. Correspondance address: BOSTON PLACE HERITAGE WORKS COVENTRY GB CV6 5NN |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | BILTON (THAMES DEVELOPMENTS) LIMITED |
Creditors Due After One Year | 2013-04-30 | £ 5,625 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 58,639 |
Creditors Due Within One Year | 2013-04-30 | £ 364,428 |
Creditors Due Within One Year | 2012-04-30 | £ 339,583 |
Provisions For Liabilities Charges | 2013-04-30 | £ 36,483 |
Provisions For Liabilities Charges | 2012-04-30 | £ 24,428 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMSTRONG INDUSTRIES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 193,908 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 188,878 |
Current Assets | 2013-04-30 | £ 260,826 |
Current Assets | 2012-04-30 | £ 361,153 |
Debtors | 2013-04-30 | £ 42,606 |
Debtors | 2012-04-30 | £ 158,392 |
Secured Debts | 2013-04-30 | £ 58,638 |
Secured Debts | 2012-04-30 | £ 123,533 |
Shareholder Funds | 2013-04-30 | £ 185,063 |
Shareholder Funds | 2012-04-30 | £ 195,557 |
Stocks Inventory | 2013-04-30 | £ 24,312 |
Stocks Inventory | 2012-04-30 | £ 13,883 |
Tangible Fixed Assets | 2013-04-30 | £ 330,773 |
Tangible Fixed Assets | 2012-04-30 | £ 257,054 |
Debtors and other cash assets
ARMSTRONG INDUSTRIES LIMITED owns 9 domain names.
handyfitter.co.uk pvc4u.co.uk upvc-doors.co.uk u-fit.co.uk windows4u.co.uk birmingham-conservatories.co.uk conservatories4u.co.uk getmemoresales.co.uk mapg.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |