UKBizDB.co.uk

ARMSTRONG (U.K.) INVESTMENTS

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

This company is commonly known as Armstrong (u.k.) Investments. The company was founded 27 years ago and was given the registration number 03242584. The firm's registered office is in UXBRIDGE. You can find them at Harman House 2nd Floor, 1 George Street, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ARMSTRONG (U.K.) INVESTMENTS
Company Number:03242584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Harman House 2nd Floor, 1 George Street, Uxbridge, Middlesex, United Kingdom, UB8 1QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harman House, Ground Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Secretary12 May 2016Active
Harman House, Ground Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Director13 August 2018Active
Harman House, Ground Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Director29 August 1996Active
31 Deepwell Close, Isleworth, TW7 5EN

Secretary01 June 2000Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Secretary31 October 2011Active
22 Aran Heights, Chalfont St Giles, HP8 4DZ

Secretary29 August 1996Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary21 August 1996Active
135 Ridge Road, Millersville, United States Of America,

Director12 January 1999Active
1137 Sunwood Lane, Lancaster, United States Of America,

Director12 January 1999Active
554 West Crystal Lake, Haddenfield 08033 New Jersey, Usa, FOREIGN

Director29 August 1996Active
8 Cypress Court, Virginia Water, GU25 4TB

Director14 December 2006Active
921 Hyghmeadow Court, Lancaster, U S A, 17601

Director20 August 1997Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director12 November 2013Active
Walnut Tree House, Thorndown Lane, Windlesham, GU20 6BD

Director10 March 2009Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director12 August 2011Active
Northgate, Bottom Lane, Seer Green, HP9 2UH

Director10 September 2004Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director01 June 2000Active
943 Woodridge Boulevard, Lancaster Pennsylvania 17601, Usa,

Director29 August 1996Active
Armstrong House, 38 Market Square, Uxbridge, United Kingdom, UB8 1NG

Director21 October 2015Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director23 May 2008Active
Schwindstr, Frankfurt, Germany,

Director15 July 2002Active
1942 Kendale Place Lancaster 17601, Pennsylvania, Usa, FOREIGN

Director29 August 1996Active
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Director25 April 2016Active
825 Woodfielddrive, Lititz, U S A,

Director15 July 2002Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director30 April 2008Active
Brickmould House, Village Lane, Hedgerley, Buckinghamshire, SL2 3UY

Director15 July 2002Active
22 Aran Heights, Chalfont St Giles, HP8 4DZ

Director29 August 1996Active
2408 Raleigh Drive Lancaster, Pennsylvania 17603, Usa,

Director29 August 1996Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Director21 August 1996Active

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
2023-08-03Address

Move registers to sail company with new address.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2022-08-25Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

Change sail address company with old address new address.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-10-14Resolution

Resolution.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Address

Move registers to registered office company with new address.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-12Address

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

Download

Copyright © 2024. All rights reserved.