UKBizDB.co.uk

ARMSTRONG CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armstrong Consultants Limited. The company was founded 30 years ago and was given the registration number 02843931. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St. Mary, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ARMSTRONG CONSULTANTS LIMITED
Company Number:02843931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Old School School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director10 August 1993Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director10 August 1993Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director29 November 2012Active
21 Tuffnells Way, Harpenden, AL5 3HJ

Secretary10 August 1993Active
The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ

Secretary01 April 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 August 1993Active
23 Carlisle Avenue, St Albans, AL3 5LU

Director26 June 2007Active
12, Hilltop View, Wheathampstead, St. Albans, United Kingdom, AL4 8AJ

Director26 June 2007Active
4, Mill Lane, Brackley, Northampton, NN13 7XU

Director01 April 2008Active
21 Tuffnells Way, Harpenden, AL5 3HJ

Director08 September 1993Active
Westview Riley Bank, Manley Road, Frodsham, WA6 6HP

Director14 October 2004Active
58 Manor Road, Wheathampstead, St. Albans, AL4 8JD

Director08 September 1993Active
136 High Street, Brentwood, CM14 4AT

Director03 December 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 August 1993Active

People with Significant Control

Access Technology Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Address

Change registered office address company with date old address new address.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-18Accounts

Accounts with accounts type dormant.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption full.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Gazette

Gazette filings brought up to date.

Download
2015-08-18Gazette

Gazette notice compulsory.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Officers

Change person director company with change date.

Download
2015-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.