ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05451970

Incorporation date

13/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vicarage Farm, Armathwaite, Carlisle CA4 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon17/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon14/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/09/2016
Resolutions
dot icon27/09/2016
Change of share class name or designation
dot icon13/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2016
Appointment of Mrs Faye Louise Armstrong as a director on 2016-02-10
dot icon30/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon28/09/2015
Registered office address changed from Linden Holme Plains Road Wetheral Carlisle CA4 8LA to Vicarage Farm Armathwaite Carlisle CA4 9PQ on 2015-09-28
dot icon26/08/2015
Termination of appointment of Mike Liddle as a director on 2015-07-20
dot icon17/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/08/2012
Registered office address changed from Linden Holme Plains Road Wetheral Carlisle CA4 8LA United Kingdom on 2012-08-28
dot icon28/08/2012
Registered office address changed from C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England on 2012-08-28
dot icon25/08/2012
Director's details changed for Gordon Armstrong on 2012-08-25
dot icon25/08/2012
Secretary's details changed for Faye Armstrong on 2012-08-25
dot icon13/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/08/2010
Registered office address changed from 52 Eden Street Carlisle Cumbria CA3 9LH on 2010-08-18
dot icon17/08/2010
Secretary's details changed for Faye Armstrong on 2010-08-17
dot icon17/08/2010
Director's details changed for Gordon Armstrong on 2010-08-17
dot icon06/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon06/06/2010
Director's details changed for Mike Liddle on 2010-05-01
dot icon06/06/2010
Director's details changed for Gordon Armstrong on 2010-05-10
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/07/2009
Return made up to 13/05/09; full list of members
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/05/2008
Return made up to 13/05/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 13/05/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/05/2006
Return made up to 13/05/06; full list of members
dot icon09/08/2005
Certificate of change of name
dot icon07/06/2005
Ad 13/05/05--------- £ si 4@1=4 £ ic 2/6
dot icon07/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Registered office changed on 25/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon13/05/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£40,038.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.85K
-
0.00
40.04K
-
2021
2
47.85K
-
0.00
40.04K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

47.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Faye Louise
Director
10/02/2016 - Present
9
AR NOMINEES LIMITED
Corporate Director
13/05/2005 - 13/05/2005
15
AR CORPORATE SERVICES LIMITED
Corporate Secretary
13/05/2005 - 13/05/2005
15
Armstrong, Faye
Secretary
13/05/2005 - Present
-
Liddle, Mike
Director
22/05/2005 - 20/07/2015
-

Persons with Significant Control

0

No PSC data available.

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 ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED

ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at Vicarage Farm, Armathwaite, Carlisle CA4 9PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED?

toggle

ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED is currently Active. It was registered on 13/05/2005 .

Where is ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED located?

toggle

ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED is registered at Vicarage Farm, Armathwaite, Carlisle CA4 9PQ.

What does ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED do?

toggle

ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED have?

toggle

ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED had 2 employees in 2021.

What is the latest filing for ARMSTRONG & LIDDLE PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-27 with no updates.