ARMISTEAD ENGINEERING SERVICES LTD

Register to unlock more data on OkredoRegister

ARMISTEAD ENGINEERING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08027470

Incorporation date

12/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quantuma Resolution House 12, Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2012)
dot icon15/04/2026
Statement of affairs
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Registered office address changed from Mohair Farm York Road Barmby Moor York YO42 4HU England to Quantuma Resolution House 12 Mill Hill Leeds LS1 5DQ on 2026-04-15
dot icon27/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Registration of charge 080274700001, created on 2025-04-15
dot icon13/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-04-30
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/09/2022
Change of details for Mr Peter Charles Armistead as a person with significant control on 2022-09-14
dot icon15/09/2022
Director's details changed for Mr Peter Charles Armistead on 2022-09-14
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-04-30
dot icon24/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon28/01/2020
Registered office address changed from The Mohair Farm Barmby Moor Barmby Moor York Easth Yorkshire YO42 4HU to Mohair Farm York Road Barmby Moor York YO42 4HU on 2020-01-28
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/01/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon07/05/2019
Appointment of Miss Faye Rollinson as a secretary on 2019-05-01
dot icon02/05/2019
Registered office address changed from Central Garage Boroughbridge Road Green Hammerton York YO26 8AE to The Mohair Farm Barmby Moor Barmby Moor York Easth Yorkshire YO42 4HU on 2019-05-02
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Peter Charles Armistead on 2014-03-18
dot icon18/03/2014
Registered office address changed from Central Garage Boroughbridge Road Green Hammerton York YO26 8AE England on 2014-03-18
dot icon18/03/2014
Registered office address changed from 59 Albion Avenue York YO26 5QZ United Kingdom on 2014-03-18
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon12/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
341.57K
-
0.00
-
-
2022
12
306.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Charles Armistead
Director
12/04/2012 - Present
7
Mr Matthew James Deane Scott
Director
12/04/2012 - Present
5
Rollinson, Faye
Secretary
01/05/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMISTEAD ENGINEERING SERVICES LTD

ARMISTEAD ENGINEERING SERVICES LTD is an(a) Liquidation company incorporated on 12/04/2012 with the registered office located at Quantuma Resolution House 12, Mill Hill, Leeds LS1 5DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMISTEAD ENGINEERING SERVICES LTD?

toggle

ARMISTEAD ENGINEERING SERVICES LTD is currently Liquidation. It was registered on 12/04/2012 .

Where is ARMISTEAD ENGINEERING SERVICES LTD located?

toggle

ARMISTEAD ENGINEERING SERVICES LTD is registered at Quantuma Resolution House 12, Mill Hill, Leeds LS1 5DQ.

What does ARMISTEAD ENGINEERING SERVICES LTD do?

toggle

ARMISTEAD ENGINEERING SERVICES LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for ARMISTEAD ENGINEERING SERVICES LTD?

toggle

The latest filing was on 15/04/2026: Statement of affairs.