ARMSTRONG CENTRE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

ARMSTRONG CENTRE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021951

Incorporation date

21/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear NE99 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon13/01/2026
Appointment of Mr Alexander Geoffrey Hay as a director on 2026-01-09
dot icon13/01/2026
Termination of appointment of Paul Frew as a director on 2026-01-01
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of Daniel Mark Greenhough as a director on 2025-09-04
dot icon28/04/2025
Director's details changed for Councillor Robin Arthur John Ashby on 2025-04-21
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Appointment of Mr Daniel Mark Greenhough as a director on 2024-11-06
dot icon17/10/2024
Termination of appointment of Alexander Geoffrey Hay as a director on 2024-10-02
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon13/02/2024
Director's details changed for Councillor Alexander Geoffrey Hay on 2024-01-29
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Director's details changed for Councillor Alexander Geoffrey Hay on 2023-10-30
dot icon07/06/2023
Appointment of Councillor Alexander Geoffrey Hay as a director on 2023-05-24
dot icon06/06/2023
Termination of appointment of Gerald William Bell as a director on 2023-05-24
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Appointment of Councillor Gregory Martin Stone as a director on 2022-05-25
dot icon08/06/2022
Termination of appointment of Nicholas Martin Cott as a director on 2022-05-25
dot icon07/06/2022
Appointment of Councillor Paul Frew as a director on 2022-05-25
dot icon06/06/2022
Termination of appointment of Joyce Mccarty as a director on 2022-05-25
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Director's details changed for Councillor Gerald William Bell on 2021-09-01
dot icon09/08/2021
Director's details changed for Councillor, Dr Nicholas Martin Cott on 2021-07-30
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/10/2020
Director's details changed for Councillor Gerald William Bell on 2020-10-26
dot icon03/07/2020
Appointment of Councillor, Dr Nicholas Martin Cott as a director on 2020-06-24
dot icon01/07/2020
Termination of appointment of Anita Anne Lower as a director on 2020-06-24
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/06/2018
Appointment of Councillor Robin Arthur John Ashby as a director on 2018-05-23
dot icon16/05/2018
Termination of appointment of David Alan Faulkner as a director on 2018-05-07
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon29/02/2016
Director's details changed for Councillor Joyce Mccarty on 2015-03-31
dot icon29/02/2016
Director's details changed for Mr Gerald William Bell on 2015-08-16
dot icon29/02/2016
Director's details changed for Councillor Anita Anne Lower on 2013-05-22
dot icon29/02/2016
Director's details changed for Mr David Alan Faulkner on 2014-01-08
dot icon19/12/2015
Accounts for a small company made up to 2015-03-31
dot icon04/06/2015
Appointment of Councillor Gerard William Bell as a director on 2015-05-27
dot icon18/05/2015
Termination of appointment of Michael Johnson as a director on 2015-05-11
dot icon26/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon28/11/2014
Director's details changed for Mr Michael Johnson on 2014-06-12
dot icon27/02/2014
Director's details changed for Mr Michael Johnson on 2014-02-25
dot icon27/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon04/02/2014
Appointment of Councillor David Alan Faulkner as a director
dot icon17/01/2014
Appointment of Mr Michael Johnson as a director
dot icon12/12/2013
Termination of appointment of Nicholas Forbes as a director
dot icon04/10/2013
Accounts for a small company made up to 2013-03-31
dot icon06/06/2013
Appointment of Councillor Anita Anne Lower as a director
dot icon29/05/2013
Termination of appointment of David Faulkner as a director
dot icon28/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr David Alan Faulkner on 2013-01-31
dot icon24/01/2013
Appointment of Mrs Linda Scott as a secretary
dot icon24/01/2013
Termination of appointment of Ian Poll as a secretary
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon09/06/2011
Appointment of Councillor David Alan Faulkner as a director
dot icon08/06/2011
Appointment of Councillor Joyce Mccarty as a director
dot icon26/05/2011
Termination of appointment of Anita Lower as a director
dot icon26/05/2011
Termination of appointment of David Faulkner as a director
dot icon28/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon24/11/2010
Accounts for a small company made up to 2010-03-31
dot icon20/09/2010
Appointment of Councillor Anita Anne Lower as a director
dot icon09/09/2010
Termination of appointment of John Shipley as a director
dot icon25/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon25/02/2010
Director's details changed for Councillor Nicholas Iain Forbes on 2010-02-25
dot icon27/10/2009
Accounts for a small company made up to 2009-03-31
dot icon25/02/2009
Return made up to 02/02/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon27/02/2008
Return made up to 02/02/08; full list of members
dot icon12/09/2007
Accounts for a small company made up to 2007-03-31
dot icon20/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon28/02/2007
Return made up to 02/02/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2006-03-31
dot icon19/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 02/02/05; full list of members
dot icon31/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/11/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon01/03/2004
Return made up to 02/02/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 02/02/03; full list of members
dot icon21/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon05/09/2002
Miscellaneous
dot icon25/02/2002
Return made up to 02/02/02; full list of members
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 02/02/01; full list of members
dot icon30/01/2001
Full group accounts made up to 2000-03-31
dot icon02/03/2000
Return made up to 02/02/00; full list of members
dot icon02/02/2000
Full group accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 02/02/99; full list of members
dot icon28/01/1999
Full group accounts made up to 1998-03-31
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon02/03/1998
Return made up to 02/02/98; full list of members
dot icon31/01/1998
Full group accounts made up to 1997-03-31
dot icon04/03/1997
Return made up to 02/02/97; full list of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Return made up to 02/02/96; full list of members
dot icon09/02/1996
Full group accounts made up to 1995-03-31
dot icon26/05/1995
Secretary resigned;new secretary appointed
dot icon24/02/1995
Return made up to 02/02/95; full list of members
dot icon02/02/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon13/02/1994
Full group accounts made up to 1993-03-31
dot icon09/02/1994
Director's particulars changed
dot icon09/02/1994
Return made up to 02/02/94; full list of members
dot icon21/02/1993
Return made up to 02/02/93; full list of members
dot icon04/02/1993
Full group accounts made up to 1992-03-31
dot icon30/04/1992
Full group accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 02/02/92; no change of members
dot icon07/02/1992
Registered office changed on 07/02/92
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon19/04/1991
Full group accounts made up to 1990-03-31
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon19/02/1991
Return made up to 02/02/91; no change of members
dot icon12/04/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Director resigned;new director appointed
dot icon31/01/1990
Return made up to 02/02/90; full list of members
dot icon02/05/1989
Full accounts made up to 1988-03-31
dot icon01/03/1989
Return made up to 25/01/89; full list of members
dot icon04/05/1988
Full accounts made up to 1987-03-31
dot icon06/04/1988
Wd 29/02/88 ad 22/12/87--------- £ si 4@1=4 £ ic 13/17
dot icon12/01/1988
Wd 02/12/87 ad 16/11/87--------- £ si 5@1=5 £ ic 8/13
dot icon23/11/1987
Wd 02/11/87 ad 20/10/87--------- £ si 3@1=3 £ ic 5/8
dot icon13/11/1987
Return made up to 06/11/87; full list of members
dot icon22/10/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1986
New director appointed
dot icon11/11/1986
Registered office changed on 11/11/86 from: reddings oakridge sidcot winscombe avon BS25 1LZ
dot icon19/08/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
50.00
-
0.00
-
-
2023
4
50.00
-
0.00
-
-
2023
4
50.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

50.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Gregory Martin
Director
25/05/2022 - Present
9
Frew, Paul, Councillor
Director
25/05/2022 - 01/01/2026
4
Bell, Gerald William
Director
27/05/2015 - 24/05/2023
12
Johnson, Michael
Director
03/12/2013 - 11/05/2015
14
Ashby, Robin Arthur John
Director
23/05/2018 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARMSTRONG CENTRE COMPANY LIMITED(THE)

ARMSTRONG CENTRE COMPANY LIMITED(THE) is an(a) Active company incorporated on 21/05/1986 with the registered office located at Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear NE99 2BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG CENTRE COMPANY LIMITED(THE)?

toggle

ARMSTRONG CENTRE COMPANY LIMITED(THE) is currently Active. It was registered on 21/05/1986 .

Where is ARMSTRONG CENTRE COMPANY LIMITED(THE) located?

toggle

ARMSTRONG CENTRE COMPANY LIMITED(THE) is registered at Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear NE99 2BN.

What does ARMSTRONG CENTRE COMPANY LIMITED(THE) do?

toggle

ARMSTRONG CENTRE COMPANY LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARMSTRONG CENTRE COMPANY LIMITED(THE) have?

toggle

ARMSTRONG CENTRE COMPANY LIMITED(THE) had 4 employees in 2023.

What is the latest filing for ARMSTRONG CENTRE COMPANY LIMITED(THE)?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-02 with no updates.