ARMST & CO LTD

Register to unlock more data on OkredoRegister

ARMST & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02904721

Incorporation date

04/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Eden Point C/O Overtec Ltd Three Acres Lane, Cheadle Hulme, Cheadle SK8 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1994)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/03/2026
Termination of appointment of Christopher David Armstrong as a director on 2026-03-18
dot icon18/03/2026
Termination of appointment of Gemma Louise French as a director on 2026-03-17
dot icon28/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon13/03/2025
Micro company accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2022-05-05 with no updates
dot icon13/03/2023
Registered office address changed from C/O Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Eden Point C/O Overtec Ltd Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2023-03-13
dot icon29/03/2022
Director's details changed for Miss Gemma Louise French on 2022-03-29
dot icon29/03/2022
Director's details changed for Mrs Pamela Margaret Armstrong on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr David William Armstrong on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Christopher David Armstrong on 2022-03-29
dot icon29/03/2022
Secretary's details changed for Mr David William Armstrong on 2022-03-29
dot icon29/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon25/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/07/2021
Director's details changed for Miss Gemma Louise French on 2021-07-13
dot icon13/07/2021
Director's details changed for Mrs Pamela Margaret Armstrong on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr David William Armstrong on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Christopher David Armstrong on 2021-07-13
dot icon13/07/2021
Secretary's details changed for Mr David William Armstrong on 2021-07-13
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon15/03/2019
Director's details changed for Miss Gemma Louise Armstrong on 2018-07-02
dot icon20/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon21/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon22/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon02/08/2012
Registered office address changed from 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU on 2012-08-02
dot icon25/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Appointment of Mr Christopher David Armstrong as a director
dot icon02/07/2012
Appointment of Miss Gemma Louise Armstrong as a director
dot icon02/07/2012
Secretary's details changed for Mr David William Armstrong on 2012-06-30
dot icon02/07/2012
Certificate of change of name
dot icon02/07/2012
Director's details changed for Mr David William Armstrong on 2012-06-30
dot icon02/07/2012
Director's details changed for Pamela Margaret Armstrong on 2012-06-30
dot icon11/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon03/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon17/03/2010
Director's details changed for Pamela Margaret Armstrong on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr David William Armstrong on 2010-03-17
dot icon01/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-06-30
dot icon12/03/2009
Return made up to 04/03/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon08/01/2008
Accounts made up to 2007-06-30
dot icon22/03/2007
Return made up to 04/03/07; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon10/03/2006
Return made up to 04/03/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon11/03/2005
Return made up to 04/03/05; full list of members
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon30/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon14/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon25/03/2003
Return made up to 04/03/03; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon06/03/2002
Return made up to 04/03/02; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon15/03/2001
Return made up to 04/03/01; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon13/03/2000
Return made up to 04/03/00; full list of members
dot icon10/03/1999
Return made up to 04/03/99; no change of members
dot icon11/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Accounts for a small company made up to 1998-06-30
dot icon10/03/1998
Return made up to 04/03/98; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1997-06-30
dot icon26/02/1997
Return made up to 04/03/97; no change of members
dot icon23/10/1996
Accounts for a small company made up to 1996-06-30
dot icon14/03/1996
Return made up to 04/03/96; full list of members
dot icon17/02/1996
Full accounts made up to 1995-06-30
dot icon06/04/1995
Return made up to 04/03/95; full list of members
dot icon25/04/1994
Ad 24/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon25/04/1994
Accounting reference date notified as 30/06
dot icon21/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Registered office changed on 21/03/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon04/03/1994
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
30/06/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
47.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Pamela Margaret
Director
07/03/1994 - Present
-
Armstrong, David William
Director
07/03/1994 - Present
4
French, Gemma Louise
Director
02/07/2012 - 17/03/2026
-
Armstrong, Christopher David
Director
02/07/2012 - 18/03/2026
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMST & CO LTD

ARMST & CO LTD is an(a) Active company incorporated on 04/03/1994 with the registered office located at Eden Point C/O Overtec Ltd Three Acres Lane, Cheadle Hulme, Cheadle SK8 6RL. There are currently 2 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 ARMST & CO LTD?

toggle

ARMST & CO LTD is currently Active. It was registered on 04/03/1994 .

Where is ARMST & CO LTD located?

toggle

ARMST & CO LTD is registered at Eden Point C/O Overtec Ltd Three Acres Lane, Cheadle Hulme, Cheadle SK8 6RL.

What does ARMST & CO LTD do?

toggle

ARMST & CO LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ARMST & CO LTD?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.