ARMSTRONG MASSEY (YORK) LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG MASSEY (YORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09468275

Incorporation date

03/03/2015

Size

Dormant

Contacts

Registered address

Registered address

Inchcape Plc, 22a St James's Square, London SW1Y 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon04/01/2026
Appointment of Ms Rajvi Kothari as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of Christian Edward Peter Dinsdale as a director on 2025-12-31
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Michael Jonathan Bowers as a director on 2025-04-01
dot icon27/09/2024
Appointment of Mr Christian Edward Peter Dinsdale as a director on 2024-09-23
dot icon01/08/2024
Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Inchcape Plc 22a St James's Square London SW1Y 5LP on 2024-08-01
dot icon01/08/2024
Appointment of Ms Tamsin Waterhouse as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Michael Jonathan Bowers as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Farheen Ahmad as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Katie Martin-Hickey as a director on 2024-08-01
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Cessation of Inchcape Retail Limited as a person with significant control on 2024-04-11
dot icon19/04/2024
Notification of Inchcape International Holdings Limited as a person with significant control on 2024-04-11
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Appointment of Mrs Katie Martin-Hickey as a director on 2022-07-01
dot icon21/07/2022
Termination of appointment of Martin Peter Wheatley as a director on 2022-06-30
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon14/01/2022
Appointment of Miss Farheen Ahmad as a director on 2022-01-10
dot icon21/12/2021
Termination of appointment of James Richard Brearley as a director on 2021-12-13
dot icon28/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/09/2019
Termination of appointment of Elizabeth Louise Hancox as a director on 2019-09-20
dot icon11/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon13/11/2018
Appointment of Dr Elizabeth Louise Hancox as a director on 2018-11-01
dot icon10/10/2018
Termination of appointment of Claire Louise Catlin as a director on 2018-09-21
dot icon26/09/2018
Director's details changed for Mrs Claire Louise Catlin on 2018-09-01
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/04/2018
Change of details for Inchcape Retail Limited as a person with significant control on 2018-04-01
dot icon10/04/2018
Secretary's details changed
dot icon09/04/2018
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT England to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2018-04-09
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/01/2017
Appointment of Mr James Richard Brearley as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Louis Fallenstein as a director on 2017-01-01
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon31/03/2016
Registered office address changed from Inchcape House Langford Lane Kidlington Oxfordshire OX5 1HT to Inchcape House Langford Lane Kidlington Oxford OX5 1HT on 2016-03-31
dot icon26/02/2016
Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
dot icon17/02/2016
Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
dot icon19/11/2015
Appointment of Louis Fallenstein as a director on 2015-10-06
dot icon14/11/2015
Termination of appointment of Connor Mccormack as a director on 2015-10-06
dot icon12/10/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon04/09/2015
Previous accounting period shortened from 2016-07-31 to 2015-07-31
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon14/08/2015
Appointment of Mrs Claire Louise Catlin as a director on 2015-07-31
dot icon13/08/2015
Termination of appointment of Christopher James Turner as a director on 2015-07-31
dot icon13/08/2015
Termination of appointment of Diane Mary Turner as a director on 2015-07-31
dot icon13/08/2015
Appointment of Inchcape Uk Corporate Management Limited as a secretary on 2015-07-31
dot icon13/08/2015
Appointment of Connor Mccormack as a director on 2015-07-31
dot icon13/08/2015
Appointment of Mr Martin Peter Wheatley as a director on 2015-07-31
dot icon13/08/2015
Termination of appointment of Victoria Louise Popely as a secretary on 2015-07-31
dot icon12/08/2015
Registered office address changed from 28a North Bar within Beverley East Yorkshire HU17 8DL United Kingdom to Inchcape House Langford Lane Kidlington Oxfordshire OX5 1HT on 2015-08-12
dot icon06/08/2015
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon03/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormack, Connor
Director
31/07/2015 - 06/10/2015
74
Ahmad, Farheen
Director
10/01/2022 - 01/08/2024
20
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Corporate Secretary
31/07/2015 - 01/08/2024
69
Turner, Diane Mary
Director
03/03/2015 - 31/07/2015
12
Brearley, James Richard
Director
01/01/2017 - 13/12/2021
17

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 MASSEY (YORK) LIMITED

ARMSTRONG MASSEY (YORK) LIMITED is an(a) Active company incorporated on 03/03/2015 with the registered office located at Inchcape Plc, 22a St James's Square, London SW1Y 5LP. 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 MASSEY (YORK) LIMITED?

toggle

ARMSTRONG MASSEY (YORK) LIMITED is currently Active. It was registered on 03/03/2015 .

Where is ARMSTRONG MASSEY (YORK) LIMITED located?

toggle

ARMSTRONG MASSEY (YORK) LIMITED is registered at Inchcape Plc, 22a St James's Square, London SW1Y 5LP.

What does ARMSTRONG MASSEY (YORK) LIMITED do?

toggle

ARMSTRONG MASSEY (YORK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARMSTRONG MASSEY (YORK) LIMITED?

toggle

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