ARMSTRONG AVIATION CLOTHING LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG AVIATION CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06388487

Incorporation date

03/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndhurst Cranmer Street, Long Eaton, Nottingham NG10 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon07/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/05/2024
Satisfaction of charge 063884870004 in full
dot icon16/01/2024
Notification of Armstrong Aviation (Holdings) Limited as a person with significant control on 2023-09-12
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon15/01/2024
Cessation of Catherine Armstrong as a person with significant control on 2023-09-12
dot icon15/01/2024
Cessation of Keiron Barry Armstrong as a person with significant control on 2023-09-12
dot icon08/01/2024
Director's details changed for Miss Charlotte Frances Armstrong on 2023-09-12
dot icon04/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon16/01/2020
Notification of Catherine Armstrong as a person with significant control on 2019-04-15
dot icon16/01/2020
Cessation of Deborah Wilkinson as a person with significant control on 2020-01-16
dot icon16/01/2020
Cessation of Neil Wright as a person with significant control on 2020-01-16
dot icon16/01/2020
Director's details changed for Miss Charlotte Frances Armstrong on 2020-01-16
dot icon26/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/05/2019
Director's details changed for Neil Bernard Wright on 2019-05-17
dot icon18/02/2019
Registered office address changed from Barnes Wallis House Barker Gate Ilkeston DE7 8DS England to Lyndhurst Cranmer Street Long Eaton Nottingham NG10 1NJ on 2019-02-18
dot icon14/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon08/02/2019
Registered office address changed from Armstrongs Mill Middleton Street Ilkeston Derbyshire DE7 5TT to Barnes Wallis House Barker Gate Ilkeston DE7 8DS on 2019-02-08
dot icon08/02/2019
Termination of appointment of Julie Tattersall as a secretary on 2019-02-07
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/01/2018
Registration of charge 063884870004, created on 2017-12-22
dot icon10/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon09/10/2017
Registration of charge 063884870003, created on 2017-10-03
dot icon21/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/02/2016
Satisfaction of charge 1 in full
dot icon06/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/04/2015
Satisfaction of charge 2 in full
dot icon03/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/07/2014
Appointment of Miss Charlotte Frances Armstrong as a director on 2014-07-18
dot icon21/07/2014
Termination of appointment of Keiron Barry Armstrong as a director on 2014-07-18
dot icon30/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon06/10/2011
Secretary's details changed for Julie Tattersall on 2011-06-01
dot icon28/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon09/01/2011
Director's details changed for Neil Bernard Wright on 2010-05-01
dot icon07/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2009
Current accounting period extended from 2009-10-31 to 2010-01-31
dot icon01/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon31/10/2009
Director's details changed for Mr Keiron Barry Armstrong on 2009-10-01
dot icon31/10/2009
Director's details changed for Neil Bernard Wright on 2009-10-01
dot icon23/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/10/2008
Return made up to 03/10/08; full list of members
dot icon10/10/2008
Location of register of members
dot icon10/10/2008
Registered office changed on 10/10/2008 from armstrongs mill, middleton street, ilkeston derbyshire DE7 5TT
dot icon09/10/2008
Location of debenture register
dot icon09/10/2008
Ad 03/10/07\gbp si 1@1=1\gbp ic 1/2\
dot icon03/10/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

9
2024
change arrow icon+124.96 % *

* during past year

Cash in Bank

£312,155.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
548.40K
-
0.00
131.03K
-
2023
9
690.40K
-
0.00
138.76K
-
2024
9
866.89K
-
0.00
312.16K
-
2024
9
866.89K
-
0.00
312.16K
-

Employees

2024

Employees

9 Ascended0 % *

Net Assets(GBP)

866.89K £Ascended25.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.16K £Ascended124.96 % *

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
Armstrong, Keiron Barry
Director
03/10/2007 - 18/07/2014
34
Charlotte Armstrong
Director
18/07/2014 - Present
25
Wright, Neil Bernard
Director
03/10/2007 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARMSTRONG AVIATION CLOTHING LIMITED

ARMSTRONG AVIATION CLOTHING LIMITED is an(a) Active company incorporated on 03/10/2007 with the registered office located at Lyndhurst Cranmer Street, Long Eaton, Nottingham NG10 1NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG AVIATION CLOTHING LIMITED?

toggle

ARMSTRONG AVIATION CLOTHING LIMITED is currently Active. It was registered on 03/10/2007 .

Where is ARMSTRONG AVIATION CLOTHING LIMITED located?

toggle

ARMSTRONG AVIATION CLOTHING LIMITED is registered at Lyndhurst Cranmer Street, Long Eaton, Nottingham NG10 1NJ.

What does ARMSTRONG AVIATION CLOTHING LIMITED do?

toggle

ARMSTRONG AVIATION CLOTHING LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does ARMSTRONG AVIATION CLOTHING LIMITED have?

toggle

ARMSTRONG AVIATION CLOTHING LIMITED had 9 employees in 2024.

What is the latest filing for ARMSTRONG AVIATION CLOTHING LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-02 with no updates.