UKBizDB.co.uk

ARMSTRONG-MASSEY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, United Kingdom, B37 7YN

Corporate Secretary31 July 2015Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director10 January 2022Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 July 2022Active
Moorfieldhouse Common Road, Barkston Ash, Tadcaster, LS24 9PQ

Secretary-Active
28a North Bar Within, Beverley, North Humberside, HU17 8DL

Secretary01 February 1999Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 January 2017Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director31 July 2015Active
Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT

Director06 October 2015Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 November 2018Active
Moorfieldhouse Common Road, Barkston Ash, Tadcaster, LS24 9PQ

Director-Active
New College House, Alchester Road, Chesterton, England, OX26 1UN

Director31 July 2015Active
Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT

Director17 October 2008Active
12 Finch Park, Beverley, HU17 7DW

Director-Active
Inchcape House, Langford Lane, Kidlington, Oxford, England, OX5 1HT

Director30 June 1994Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director31 July 2015Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-08Dissolution

Dissolution application strike off company.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-08Capital

Legacy.

Download
2021-11-02Capital

Capital statement capital company with date currency figure.

Download
2021-11-02Insolvency

Legacy.

Download
2021-11-02Resolution

Resolution.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.