Company Information for ARMSTRONG REIVER BBS LTD
Randalinton Farm Sandysike, Longtown, Carlisle, CA6 5SX,
|
Company Registration Number
03969541
Private Limited Company
Active |
Company Name | ||
---|---|---|
ARMSTRONG REIVER BBS LTD | ||
Legal Registered Office | ||
Randalinton Farm Sandysike Longtown Carlisle CA6 5SX Other companies in CA6 | ||
Previous Names | ||
|
Company Number | 03969541 | |
---|---|---|
Company ID Number | 03969541 | |
Date formed | 2000-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-04 | |
Return next due | 2025-04-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB734799190 |
Last Datalog update: | 2024-04-10 17:24:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP RICHARD ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE ARMSTRONG |
Company Secretary | ||
MELANIE ARMSTRONG |
Director | ||
FIONA ARMSTRONG |
Company Secretary | ||
MALCOLM JOHN REEVE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMSTRONG REIVER SSG LTD | Director | 2017-03-10 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
PRARMSTRONG 5 LTD | Director | 2017-03-10 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
ARMSTRONG REIVER BSSG LTD | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
ARMSTRONG REIVER HOLDINGS LTD | Director | 2010-10-19 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
PRARMSTRONG 2 LTD | Director | 2005-02-07 | CURRENT | 2005-02-07 | Active - Proposal to Strike off | |
PRARMSTRONG 1 LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Active - Proposal to Strike off | |
PRARMSTRONG 3 LTD | Director | 1997-04-15 | CURRENT | 1997-04-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR JOHN BARRY LLOYD | ||
DIRECTOR APPOINTED MS JANICE MARY POTTS | ||
DIRECTOR APPOINTED MR MARK THOMAS ARMSTRONG | ||
REGISTERED OFFICE CHANGED ON 09/10/23 FROM Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF | ||
Change of details for Mr Mark Armstrong as a person with significant control on 2023-09-15 | ||
Change of details for Mr Barry John Lloyd as a person with significant control on 2023-09-15 | ||
Change of details for Mrs Janice Potts as a person with significant control on 2023-09-15 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed border barrier systems LIMITED\certificate issued on 19/01/22 | ||
CERTNM | Company name changed border barrier systems LIMITED\certificate issued on 19/01/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Previous accounting period extended from 31/03/21 TO 31/08/21 | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/21 TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LLOYD | |
PSC07 | CESSATION OF BARRY LLOYD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-15 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LLOYD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ARMSTRONG | |
PSC07 | CESSATION OF PHILIP RICHARD ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MRS JULIE ROYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Philip Richard Armstrong as a person with significant control on 2019-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 25001 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-28 GBP 25,001 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Melanie Armstrong on 2018-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ARMSTRONG | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ARMSTRONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE ARMSTRONG | |
Annotation | ||
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | Previous accounting period extended from 30/09/11 TO 31/03/12 | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 27/05/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ARMSTRONG / 11/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 10/05/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
RES13 | DIRECTOR RESIGNS 04/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/100000 30/04 | |
88(2)R | AD 30/04/01--------- £ SI 49999@1=49999 £ IC 1/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
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 Standard National operator | OC1049336 | Active | Licenced property: WESTLINTON ALSTONBY GRANGE CARLISLE GB CA6 6AF;NETHER KELLET INTACK FARM CARNFORTH GB LA6 1HB;BRAMPTON ROAD WOODLANDS LONGTOWN CARLISLE LONGTOWN GB CA6 5TR. Correspondance address: WESTLINTON ALSTONBY GRANGE CARLISLE GB CA6 6AF |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
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 REIVER BBS LTD
ARMSTRONG REIVER BBS LTD owns 32 domain names.
barriersystems.co.uk borderbarrier.co.uk borderbarriers.co.uk borderbarriersystems.co.uk bordergroupltd.co.uk gibsonloos.co.uk gibsonsloos.co.uk gibsonslooskendal.co.uk plasticbarriers.co.uk plastic-barriers.co.uk eventbarriers.co.uk pedestrianbarriers.co.uk rhinobarrier.co.uk restraintbarriers.co.uk trafficbarrier.co.uk trafficbarriers.co.uk roadbarrier.co.uk roadbarriers.co.uk combibarrier.co.uk combibarriers.co.uk eventbarrier.co.uk bbsukltd.co.uk utilitybarrier.co.uk utilitybarriers.co.uk trenchcovers.co.uk plasticbarrier.co.uk olympicbarrier.co.uk olympicbarriers.co.uk olympicgamesbarrier.co.uk separatorbarrier.co.uk separatorbarriers.co.uk geminiedge.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Carlisle City Council | |
|
Contingency |
Carlisle City Council | |
|
|
Leicestershire County Council | |
|
Contract Hire |
Cumbria County Council | |
|
|
Carlisle City Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Carlisle City Council | |
|
|
Cumbria County Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Gateshead Council | |
|
Furn, Equip & Mats |
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Doncaster Council | |
|
|
Gateshead Council | |
|
Furn, Equip & Mats |
Doncaster Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | STORE AND PREMISES | ALSTONBY GRANGE WESTLINTON CARLISLE CA6 6AF | 14,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39259080 | Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |