ARMSTRONG LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158747

Incorporation date

13/02/2001

Size

Medium

Contacts

Registered address

Registered address

Plot 2400 Wellington Parkway, Magna Park, Lutterworth LE17 4XWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon14/10/2025
Registration of charge 041587470014, created on 2025-09-30
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon12/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon05/09/2024
Satisfaction of charge 041587470012 in full
dot icon05/09/2024
Satisfaction of charge 041587470013 in full
dot icon07/06/2024
Full accounts made up to 2023-09-30
dot icon30/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon08/09/2022
Satisfaction of charge 041587470011 in full
dot icon30/05/2022
Full accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon18/01/2022
Change of details for Armstrong Group of Companies Limited as a person with significant control on 2021-03-05
dot icon18/01/2022
Director's details changed for Mr Justin David Armstrong on 2021-10-01
dot icon18/01/2022
Change of details for Armstrong Group of Companies Limited as a person with significant control on 2021-03-05
dot icon18/01/2022
Registered office address changed from Wellington Parkway Magna Park Lutterworth LE17 4XW England to Plot 2400 Wellington Parkway Magna Park Lutterworth LE17 4XW on 2022-01-18
dot icon18/10/2021
Termination of appointment of Andrew Albert Tallis as a secretary on 2021-09-30
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon29/01/2021
Registration of charge 041587470012, created on 2021-01-29
dot icon29/01/2021
Registration of charge 041587470013, created on 2021-01-29
dot icon28/01/2021
Memorandum and Articles of Association
dot icon28/01/2021
Resolutions
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon14/01/2021
Change of share class name or designation
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon13/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Sub-division of shares on 2020-09-15
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Change of share class name or designation
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/09/2020
Appointment of Mr Matthew Armstrong as a director on 2020-09-15
dot icon15/09/2020
Cessation of Justin David Armstrong as a person with significant control on 2020-09-15
dot icon15/09/2020
Cessation of Sarah Armstrong as a person with significant control on 2020-09-15
dot icon15/09/2020
Notification of Armstrong Group of Companies Limited as a person with significant control on 2020-09-15
dot icon28/08/2020
Full accounts made up to 2019-09-30
dot icon16/07/2020
Registration of charge 041587470011, created on 2020-07-15
dot icon21/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/11/2019
Registered office address changed from Unit 3 Logix Road R D Park Hinckley Leicestershire LE10 3BQ England to Wellington Parkway Magna Park Lutterworth LE17 4XW on 2019-11-27
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon27/04/2018
Full accounts made up to 2017-09-30
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon21/06/2017
Accounts for a medium company made up to 2016-09-30
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Particulars of variation of rights attached to shares
dot icon27/06/2016
Change of share class name or designation
dot icon10/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Justin David Armstrong on 2015-09-30
dot icon21/12/2015
Registration of charge 041587470010, created on 2015-12-21
dot icon08/12/2015
Registration of charge 041587470009, created on 2015-12-08
dot icon02/12/2015
Registration of charge 041587470008, created on 2015-12-01
dot icon01/12/2015
Satisfaction of charge 5 in full
dot icon27/11/2015
Satisfaction of charge 6 in full
dot icon27/11/2015
Satisfaction of charge 041587470007 in full
dot icon10/11/2015
Satisfaction of charge 3 in full
dot icon10/11/2015
Satisfaction of charge 4 in full
dot icon18/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon12/06/2015
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Unit 3 Logix Road R D Park Hinckley Leicestershire LE10 3BQ on 2015-06-12
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon09/02/2015
Registered office address changed from Lyndale House Ervington Court Harcourt Way Leicester LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-02-09
dot icon05/09/2014
Registration of charge 041587470007, created on 2014-09-04
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/03/2014
Director's details changed for Justin David Armstrong on 2014-02-11
dot icon06/03/2014
Secretary's details changed for Andrew Albert Tallis on 2014-02-13
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon27/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2012
Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 2012-09-21
dot icon17/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2012
Previous accounting period shortened from 2012-02-28 to 2011-09-30
dot icon04/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon02/03/2012
Registered office address changed from Stoughton House Harborough Road Leicester LE2 4LP on 2012-03-02
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/04/2011
Registered office address changed from 10 Station Road Earl Shilton Leicestershire LE9 7GA on 2011-04-19
dot icon21/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Justin David Armstrong on 2010-02-23
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 13/02/09; full list of members
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/04/2008
Return made up to 13/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 13/02/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/08/2006
Registered office changed on 23/08/06 from: 2-4 fleming road harrowbrook industrial estate hinckley leicestershire LE10 3DU
dot icon26/04/2006
Return made up to 13/02/06; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon23/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/04/2005
Return made up to 13/02/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon31/10/2004
Secretary resigned
dot icon27/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/03/2003
Return made up to 13/02/03; full list of members
dot icon22/05/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/04/2002
Return made up to 13/02/02; full list of members
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Registered office changed on 22/02/01 from: 12-14 saint mary's street newport shropshire TF10 7AB
dot icon13/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Matthew
Director
15/09/2020 - Present
5
Ashburton Registrars Limited
Nominee Secretary
13/02/2001 - 13/02/2001
4896
Ar Nominees Limited
Nominee Director
13/02/2001 - 13/02/2001
4784
Armstrong, Justin David
Director
13/02/2001 - Present
9
Tallis, Andrew Albert
Secretary
05/11/2004 - 30/09/2021
1

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

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 LOGISTICS LIMITED

ARMSTRONG LOGISTICS LIMITED is an(a) Active company incorporated on 13/02/2001 with the registered office located at Plot 2400 Wellington Parkway, Magna Park, Lutterworth LE17 4XW. There are currently 2 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 LOGISTICS LIMITED?

toggle

ARMSTRONG LOGISTICS LIMITED is currently Active. It was registered on 13/02/2001 .

Where is ARMSTRONG LOGISTICS LIMITED located?

toggle

ARMSTRONG LOGISTICS LIMITED is registered at Plot 2400 Wellington Parkway, Magna Park, Lutterworth LE17 4XW.

What does ARMSTRONG LOGISTICS LIMITED do?

toggle

ARMSTRONG LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ARMSTRONG LOGISTICS LIMITED?

toggle

The latest filing was on 14/10/2025: Registration of charge 041587470014, created on 2025-09-30.