ARMSTRONG BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03962404

Incorporation date

03/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel Way, Durranhill Industrial Estate, Carlisle CA1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon10/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/12/2022
Satisfaction of charge 1 in full
dot icon07/12/2022
Satisfaction of charge 2 in full
dot icon07/12/2022
Satisfaction of charge 3 in full
dot icon19/07/2022
Change of details for Mr Neil Johnstone as a person with significant control on 2022-07-15
dot icon19/07/2022
Change of details for Mr Graeme Dunlop as a person with significant control on 2022-07-15
dot icon19/07/2022
Director's details changed for Mr Neil Johnstone on 2022-07-15
dot icon19/07/2022
Director's details changed for Mr Graeme Dunlop on 2022-07-15
dot icon19/07/2022
Secretary's details changed for Carolyn Johnstone on 2022-07-15
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon07/04/2011
Register inspection address has been changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW
dot icon20/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/04/2010
Registered office address changed from Site 23 Brunel Way Durranhill Industrial Estate Carlisle Cumbria CA1 3NQ on 2010-04-23
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for Neil Johnstone on 2009-10-01
dot icon07/04/2010
Director's details changed for Graeme Dunlop on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2009
Director's change of particulars / neil johnstone / 30/07/2008
dot icon15/05/2009
Secretary's change of particulars / carolyn johnstone / 30/07/2008
dot icon21/04/2009
Return made up to 03/04/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/04/2008
Return made up to 03/04/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/04/2007
Return made up to 03/04/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/05/2006
Return made up to 03/04/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/04/2005
Return made up to 03/04/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/04/2004
Return made up to 03/04/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon17/07/2003
Registered office changed on 17/07/03 from: the old stables, petteril bridge london road carlisle cumbria CA1 2PN
dot icon14/04/2003
Return made up to 03/04/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/04/2002
Return made up to 03/04/02; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon10/04/2001
Return made up to 03/04/01; full list of members
dot icon17/01/2001
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon21/07/2000
Ad 10/07/00--------- £ si 100@1=100 £ ic 100/200
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
£ nc 1000/300000 20/06/00
dot icon07/07/2000
Registered office changed on 07/07/00 from: 25 knowefield avenue carlisle cumbria CA3 9BQ
dot icon10/05/2000
Particulars of mortgage/charge
dot icon21/04/2000
Ad 10/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Registered office changed on 13/04/00 from: 12-14 saint mary's street newport salop TF10 7AB
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon03/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/04/2026
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
5
447.47K
-
0.00
55.32K
-
2022
5
497.87K
-
0.00
109.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Neil Johnstone
Director
03/04/2000 - Present
-
Mr Graeme Dunlop
Director
03/04/2000 - Present
-
Ashburton Registrars Limited
Nominee Secretary
03/04/2000 - 03/04/2000
4896
Ar Nominees Limited
Nominee Director
03/04/2000 - 03/04/2000
4784
Johnstone, Carolyn
Secretary
03/04/2000 - 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

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 BUILDING SUPPLIES LIMITED

ARMSTRONG BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 03/04/2000 with the registered office located at Brunel Way, Durranhill Industrial Estate, Carlisle CA1 3NQ. 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 ARMSTRONG BUILDING SUPPLIES LIMITED?

toggle

ARMSTRONG BUILDING SUPPLIES LIMITED is currently Active. It was registered on 03/04/2000 .

Where is ARMSTRONG BUILDING SUPPLIES LIMITED located?

toggle

ARMSTRONG BUILDING SUPPLIES LIMITED is registered at Brunel Way, Durranhill Industrial Estate, Carlisle CA1 3NQ.

What does ARMSTRONG BUILDING SUPPLIES LIMITED do?

toggle

ARMSTRONG BUILDING SUPPLIES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for ARMSTRONG BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-03 with no updates.