ARMSTRONG CONSTRUCTION (HULL) LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG CONSTRUCTION (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03513541

Incorporation date

19/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon12/03/2026
Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2026-03-12
dot icon10/03/2026
Statement of affairs
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Appointment of a voluntary liquidator
dot icon10/02/2026
Registration of charge 035135410002, created on 2026-02-05
dot icon10/02/2026
Registration of charge 035135410003, created on 2026-02-05
dot icon31/05/2025
Total exemption full accounts made up to 2024-02-29
dot icon28/02/2025
Current accounting period shortened from 2024-02-28 to 2024-02-27
dot icon07/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/08/2022
Registered office address changed from 100-102 Beverley Road Hull HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 2022-08-08
dot icon05/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/07/2014
Registered office address changed from Francis House Humber Place the Marina Hull North Humberside HU1 1UD to 100-102 Beverley Road Hull HU3 1YA on 2014-07-16
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon17/04/2012
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon13/03/2012
Compulsory strike-off action has been suspended
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/11/2010
Termination of appointment of Jacqueline Port as a secretary
dot icon19/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Kenneth Osborne on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 19/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/02/2008
Return made up to 19/02/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/02/2006
Return made up to 19/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2005
Return made up to 19/02/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/02/2004
Return made up to 19/02/04; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon26/02/2003
Return made up to 19/02/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon23/12/2002
Director resigned
dot icon23/12/2002
New director appointed
dot icon03/05/2002
Return made up to 19/02/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon16/02/2001
Return made up to 19/02/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-02-29
dot icon31/05/2000
Return made up to 19/02/00; full list of members
dot icon26/05/2000
New secretary appointed
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Return made up to 19/02/99; full list of members
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon07/04/2000
Accounts for a dormant company made up to 1999-02-28
dot icon07/04/2000
Registered office changed on 07/04/00 from: suite 8 27 high street hull east yorkshire HU1 1NE
dot icon09/03/1999
Memorandum and Articles of Association
dot icon22/02/1999
Certificate of change of name
dot icon15/12/1998
Certificate of change of name
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Registered office changed on 19/10/98 from: c/o carrich carr wright norwich house savile street hull east yorkshire HU1 3ES
dot icon01/09/1998
Director resigned
dot icon01/09/1998
Secretary resigned
dot icon01/09/1998
New secretary appointed
dot icon01/09/1998
New director appointed
dot icon01/09/1998
Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU
dot icon19/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
324.20K
-
0.00
11.96K
-
2022
25
339.87K
-
0.00
120.00K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Kenneth
Director
13/12/2002 - Present
6
Taylor, Neil
Director
15/06/1998 - 31/03/2000
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/02/1998 - 15/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/02/1998 - 15/06/1998
43699
Caley, Andrew Stephen
Director
15/06/1998 - 31/03/2000
7

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

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 CONSTRUCTION (HULL) LIMITED

ARMSTRONG CONSTRUCTION (HULL) LIMITED is an(a) Liquidation company incorporated on 19/02/1998 with the registered office located at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. 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 CONSTRUCTION (HULL) LIMITED?

toggle

ARMSTRONG CONSTRUCTION (HULL) LIMITED is currently Liquidation. It was registered on 19/02/1998 .

Where is ARMSTRONG CONSTRUCTION (HULL) LIMITED located?

toggle

ARMSTRONG CONSTRUCTION (HULL) LIMITED is registered at Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does ARMSTRONG CONSTRUCTION (HULL) LIMITED do?

toggle

ARMSTRONG CONSTRUCTION (HULL) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ARMSTRONG CONSTRUCTION (HULL) LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2026-03-12.