ARMSTRONG BRIDGING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG BRIDGING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10210435

Incorporation date

02/06/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite G2 Montpellier House, Monpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2016)
dot icon29/09/2025
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to Suite G2 Montpellier House Monpellier Drive Cheltenham GL50 1TY on 2025-09-29
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Statement of affairs
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon26/11/2024
Director's details changed for Mr Andrew Jonathan Charles Newman on 2024-11-26
dot icon26/11/2024
Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on 2024-11-26
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon02/08/2023
Amended total exemption full accounts made up to 2022-06-30
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon19/05/2023
Registered office address changed from 3rd Floor 141-145 Curtain Road London EC2A 3BX United Kingdom to Level 4, Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-19
dot icon19/05/2023
Registered office address changed from Level 4, Ldn:W 3 Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-19
dot icon18/10/2022
Termination of appointment of Robin Francis Chamberlayne as a director on 2022-10-17
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon06/09/2021
Termination of appointment of Stephen William Mahon as a director on 2021-09-06
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/06/2021
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3rd Floor 141-145 Curtain Road London EC2A 3BX on 2021-06-18
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/10/2019
Resolutions
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon22/05/2019
Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on 2019-05-01
dot icon22/05/2019
Director's details changed for Mr Andrew Newman on 2019-05-01
dot icon22/05/2019
Director's details changed for Mr Steve Mahon on 2019-05-01
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/02/2019
Director's details changed for Mr Andrew Newman on 2019-02-25
dot icon26/02/2019
Director's details changed for Mr Robin Chamberlayne on 2019-02-25
dot icon25/02/2019
Change of details for Mr Andrew Jonathan Charles Newman as a person with significant control on 2019-02-25
dot icon25/02/2019
Director's details changed for Mr Robin Chamberlayne on 2019-02-25
dot icon10/08/2018
Termination of appointment of Alan Yazdabadi as a secretary on 2018-08-10
dot icon10/08/2018
Termination of appointment of Alan Yazdabadi as a director on 2018-08-10
dot icon06/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/08/2016
Registration of charge 102104350001, created on 2016-07-22
dot icon02/06/2016
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
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
0
0.00
-
0.00
2.22K
-
2022
0
0.00
-
0.00
444.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Andrew Jonathan Charles
Director
02/06/2016 - Present
188
Mahon, Stephen William
Director
02/06/2016 - 06/09/2021
154
Chamberlayne, Robin Francis
Director
02/06/2016 - 17/10/2022
69
Yazdabadi, Alan
Director
02/06/2016 - 10/08/2018
8
Yazdabadi, Alan
Secretary
02/06/2016 - 10/08/2018
-

Persons with Significant Control

3
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 ARMSTRONG BRIDGING INTERNATIONAL LIMITED

ARMSTRONG BRIDGING INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 02/06/2016 with the registered office located at Suite G2 Montpellier House, Monpellier Drive, Cheltenham GL50 1TY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG BRIDGING INTERNATIONAL LIMITED?

toggle

ARMSTRONG BRIDGING INTERNATIONAL LIMITED is currently Liquidation. It was registered on 02/06/2016 .

Where is ARMSTRONG BRIDGING INTERNATIONAL LIMITED located?

toggle

ARMSTRONG BRIDGING INTERNATIONAL LIMITED is registered at Suite G2 Montpellier House, Monpellier Drive, Cheltenham GL50 1TY.

What does ARMSTRONG BRIDGING INTERNATIONAL LIMITED do?

toggle

ARMSTRONG BRIDGING INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARMSTRONG BRIDGING INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/09/2025: Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to Suite G2 Montpellier House Monpellier Drive Cheltenham GL50 1TY on 2025-09-29.