ARMSTRONG FRANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG FRANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07872478

Incorporation date

06/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon09/04/2026
Declaration of solvency
dot icon09/04/2026
Resolutions
dot icon09/04/2026
Appointment of a voluntary liquidator
dot icon09/04/2026
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2026-04-09
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/01/2022
Director's details changed for Mrs Caroline Sarah Lowes on 2021-12-01
dot icon31/01/2022
Director's details changed for Mrs Felicity-Anne Richardson on 2021-12-01
dot icon31/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/12/2021
Director's details changed for Mrs Felicity-Anne Richardson on 2021-12-13
dot icon13/12/2021
Change of details for Mr Jeremy William Ninian Lowes as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Ms Philippa Rosemary Hanbury on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Jeremy William Ninian Lowes on 2021-12-13
dot icon13/12/2021
Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/02/2020
Second filing of Confirmation Statement dated 31/12/2018
dot icon28/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon28/01/2020
Termination of appointment of Anthony Edward Ninian Lowes as a director on 2018-10-20
dot icon28/01/2020
Termination of appointment of Thomas Ninian Lowes as a director on 2018-10-16
dot icon28/01/2020
Termination of appointment of Fiona Jane Galloway Lowes as a director on 2018-10-16
dot icon28/01/2020
Director's details changed for Mrs Caroline Sarah Lowes on 2020-01-28
dot icon02/04/2019
Audited abridged accounts made up to 2018-06-30
dot icon11/01/2019
Director's details changed for Mrs Felicity-Anne Richardson on 2019-01-11
dot icon11/01/2019
Director's details changed for Ms Philippa Rosemary Hanbury on 2019-01-11
dot icon11/01/2019
Director's details changed for Ms Fiona Jane Galloway Lowes on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr. Thomas Ninian Lowes on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Anthony Edward Ninian Lowes on 2019-01-11
dot icon11/01/2019
Director's details changed for Mr Jeremy William Ninian Lowes on 2019-01-11
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/02/2018
Accounts for a small company made up to 2017-06-30
dot icon23/01/2018
Registered office address changed from C/O James Armstrong & Co Ltd Ampere Road Newbury Berkshire RG14 2AE to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 2018-01-23
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/03/2017
Accounts for a small company made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/03/2016
Accounts for a small company made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/03/2015
Accounts for a small company made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/03/2014
Accounts for a small company made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Registered office address changed from James Armstrong and Company Limited Ampere Road Newbury Berkshire RG14 2AE United Kingdom on 2013-01-02
dot icon07/09/2012
Previous accounting period shortened from 2012-12-31 to 2012-06-30
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon21/12/2011
Resolutions
dot icon20/12/2011
Certificate of change of name
dot icon20/12/2011
Change of name notice
dot icon06/12/2011
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
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
148.00K
-
0.00
120.19K
-
2022
0
168.88K
-
0.00
147.54K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowes, Jeremy William Ninian
Director
06/12/2011 - Present
8
Lowes, Anthony Edward Ninian
Director
06/12/2011 - 20/10/2018
4
Hanbury, Philippa Rosemary
Director
06/12/2011 - Present
2
Lowes, Caroline Sarah
Director
06/12/2011 - Present
2
Lowes, Fiona Jane Galloway
Director
06/12/2011 - 16/10/2018
2

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

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 FRANCE HOLDINGS LIMITED

ARMSTRONG FRANCE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 06/12/2011 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 4 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 FRANCE HOLDINGS LIMITED?

toggle

ARMSTRONG FRANCE HOLDINGS LIMITED is currently Liquidation. It was registered on 06/12/2011 .

Where is ARMSTRONG FRANCE HOLDINGS LIMITED located?

toggle

ARMSTRONG FRANCE HOLDINGS LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ARMSTRONG FRANCE HOLDINGS LIMITED do?

toggle

ARMSTRONG FRANCE HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for ARMSTRONG FRANCE HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Declaration of solvency.