ARMSTRONGS LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03134630

Incorporation date

06/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

13 High Street, Wells, Somerset BA5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1995)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon07/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon10/10/2019
Director's details changed for Mr Mark Anthony Simmons on 2019-10-10
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon12/12/2017
Change of details for Mr Mark Anthony Simmons as a person with significant control on 2017-04-02
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon26/02/2016
Annual return made up to 2015-12-06
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Mark Anthony Simmons as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Ian Douglas Gillard as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of South West Registrars Limited as a secretary on 2014-11-27
dot icon27/11/2014
Termination of appointment of Mark Julian Petherick as a director on 2014-11-27
dot icon15/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Mark Julian Petherick on 2009-12-06
dot icon18/01/2010
Secretary's details changed for South West Registrars Limited on 2009-12-06
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 06/12/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2007
Return made up to 06/12/07; full list of members
dot icon12/01/2007
Return made up to 06/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 06/12/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 06/12/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 06/12/03; full list of members
dot icon27/11/2002
Return made up to 06/12/02; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon27/01/2002
Return made up to 06/12/01; full list of members
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon13/12/2000
Return made up to 06/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 06/12/99; full list of members
dot icon09/06/2000
Registered office changed on 09/06/00 from: the old chapel union street wells somerset BA5 2PU
dot icon08/05/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon25/01/2000
Full accounts made up to 1998-12-31
dot icon01/09/1999
New director appointed
dot icon13/01/1999
Return made up to 06/12/98; full list of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 06/12/97; full list of members
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon16/05/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Registered office changed on 15/01/97 from: c/o pethericks 8A new street wells somerset BA5 2LQ
dot icon11/12/1996
Return made up to 06/12/96; full list of members
dot icon08/08/1996
Resolutions
dot icon07/08/1996
Accounting reference date notified as 31/12
dot icon07/08/1996
Ad 26/01/96-31/07/96 £ si 19998@1=19998 £ ic 2/20000
dot icon08/12/1995
Director resigned
dot icon08/12/1995
Secretary resigned
dot icon08/12/1995
New secretary appointed
dot icon08/12/1995
New director appointed
dot icon06/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
8.32K
-
0.00
-
-
2022
0
9.69K
-
0.00
-
-
2023
0
11.23K
-
0.00
-
-
2023
0
11.23K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.23K £Ascended15.95 % *

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
Browning, Robin
Director
01/04/2001 - 02/04/2001
20
Simmons, Mark
Director
27/11/2014 - Present
17
Simmons, Mark
Director
01/04/2001 - 02/04/2001
17
SOUTH WEST REGISTRARS LIMITED
Corporate Secretary
03/02/1998 - 27/11/2014
48
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/12/1995 - 06/12/1995
38039

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONGS LIMITED

ARMSTRONGS LIMITED is an(a) Active company incorporated on 06/12/1995 with the registered office located at 13 High Street, Wells, Somerset BA5 2AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONGS LIMITED?

toggle

ARMSTRONGS LIMITED is currently Active. It was registered on 06/12/1995 .

Where is ARMSTRONGS LIMITED located?

toggle

ARMSTRONGS LIMITED is registered at 13 High Street, Wells, Somerset BA5 2AA.

What does ARMSTRONGS LIMITED do?

toggle

ARMSTRONGS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ARMSTRONGS LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.