D & D ARMSTRONG LIMITED

Register to unlock more data on OkredoRegister

D & D ARMSTRONG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04722914

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Stables, Bebside, Blyth, Northumberland NE24 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon02/03/2026
Confirmation statement made on 2026-02-02 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/03/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/05/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon28/11/2019
Appointment of Mr Ryan John Armstrong as a director on 2019-11-28
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon05/06/2017
Director's details changed for Mrs Donna Armstrong on 2017-06-02
dot icon05/06/2017
Director's details changed for Mr David Armstrong on 2017-06-02
dot icon05/06/2017
Secretary's details changed for Donna Armstrong on 2017-06-02
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/11/2015
Registration of charge 047229140019, created on 2015-11-06
dot icon23/11/2015
Registration of charge 047229140018, created on 2015-11-06
dot icon17/11/2015
Registration of charge 047229140014, created on 2015-11-06
dot icon17/11/2015
Registration of charge 047229140015, created on 2015-11-06
dot icon17/11/2015
Registration of charge 047229140016, created on 2015-11-06
dot icon17/11/2015
Registration of charge 047229140017, created on 2015-11-06
dot icon03/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon10/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/11/2014
Registration of charge 047229140013, created on 2014-11-18
dot icon19/11/2014
Registration of charge 047229140012, created on 2014-11-18
dot icon12/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Previous accounting period shortened from 2013-10-05 to 2013-09-30
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-05
dot icon26/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon07/06/2013
Previous accounting period extended from 2012-09-30 to 2012-10-05
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon01/05/2012
Director's details changed for Donna Armstrong on 2012-04-10
dot icon01/05/2012
Director's details changed for Mr David Armstrong on 2012-04-10
dot icon10/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon10/04/2012
Director's details changed for Donna Armstrong on 2012-04-04
dot icon10/04/2012
Director's details changed for Mr David Armstrong on 2012-04-04
dot icon05/04/2012
Secretary's details changed for Donna Armstrong on 2012-04-04
dot icon27/03/2012
Registered office address changed from 34 Sandringham Meadows Blyth Northumberland NE24 3AN on 2012-03-27
dot icon06/07/2011
Accounts for a small company made up to 2010-09-30
dot icon30/06/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/08/2009
Return made up to 04/04/09; full list of members
dot icon07/08/2009
Director and secretary's change of particulars / donna armstrong / 25/07/2008
dot icon07/08/2009
Director's change of particulars / david armstrong / 25/07/2008
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 04/04/08; full list of members
dot icon17/12/2008
Return made up to 04/04/07; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from 34 sandringham avenue blyth northumberland NE24 3AN
dot icon29/07/2008
Registered office changed on 29/07/2008 from 12 kittiwake close blyth northumberland NE24 3RG
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon25/07/2007
Amended accounts made up to 2006-09-30
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/11/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/06/2006
Return made up to 04/04/06; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/04/2005
Return made up to 04/04/05; full list of members
dot icon26/01/2005
New director appointed
dot icon25/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon26/06/2004
Particulars of mortgage/charge
dot icon29/04/2004
Ad 12/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/04/2004
Return made up to 04/04/04; full list of members
dot icon13/10/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon07/10/2003
Accounting reference date shortened from 30/04/04 to 30/09/03
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Registered office changed on 14/04/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon04/04/2003
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
30/09/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.87M
-
0.00
543.88K
-
2022
17
4.00M
-
0.00
742.10K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
04/04/2003 - 04/04/2003
4893
Armstrong, Donna
Director
30/06/2004 - Present
4
Armstrong, Ryan John
Director
28/11/2019 - Present
2
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
04/04/2003 - 04/04/2003
143
Armstrong, Donna
Secretary
04/04/2003 - Present
1

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

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 D & D ARMSTRONG LIMITED

D & D ARMSTRONG LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at The Old Stables, Bebside, Blyth, Northumberland NE24 4JW. 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 D & D ARMSTRONG LIMITED?

toggle

D & D ARMSTRONG LIMITED is currently Active. It was registered on 04/04/2003 .

Where is D & D ARMSTRONG LIMITED located?

toggle

D & D ARMSTRONG LIMITED is registered at The Old Stables, Bebside, Blyth, Northumberland NE24 4JW.

What does D & D ARMSTRONG LIMITED do?

toggle

D & D ARMSTRONG LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for D & D ARMSTRONG LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-02 with updates.