This company is commonly known as Armstrong-massey Holdings Limited. The company was founded 34 years ago and was given the registration number 02474466. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | ARMSTRONG-MASSEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02474466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, United Kingdom, B37 7YN | Corporate Secretary | 31 July 2015 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 10 January 2022 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 July 2022 | Active |
Moorfieldhouse Common Road, Barkston Ash, Tadcaster, LS24 9PQ | Secretary | - | Active |
28a North Bar Within, Beverley, North Humberside, HU17 8DL | Secretary | 01 February 1999 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 January 2017 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 31 July 2015 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT | Director | 06 October 2015 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 November 2018 | Active |
Moorfieldhouse Common Road, Barkston Ash, Tadcaster, LS24 9PQ | Director | - | Active |
New College House, Alchester Road, Chesterton, England, OX26 1UN | Director | 31 July 2015 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT | Director | 17 October 2008 | Active |
12 Finch Park, Beverley, HU17 7DW | Director | - | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT | Director | 30 June 1994 | Active |
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 31 July 2015 | Active |
Armstrong Massey (York) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Unit 3140, Park Square Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-08 | Dissolution | Dissolution application strike off company. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Capital | Legacy. | Download |
2021-11-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-02 | Insolvency | Legacy. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.