UKBizDB.co.uk

ARMSTRONG WATSON AUDIT LIMITED

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

This company is commonly known as Armstrong Watson Audit Limited. The company was founded 10 years ago and was given the registration number 08800970. The firm's registered office is in CARLISLE. You can find them at 15 Victoria Place, , Carlisle, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ARMSTRONG WATSON AUDIT LIMITED
Company Number:08800970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:15 Victoria Place, Carlisle, CA1 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director03 December 2013Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director11 July 2016Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director20 October 2022Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director20 October 2022Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director01 April 2014Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director01 April 2014Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director03 December 2013Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director01 April 2014Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director03 December 2013Active
15, Victoria Place, Carlisle, CA1 1EW

Director14 August 2017Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director23 June 2014Active
15, Victoria Place, Carlisle, CA1 1EW

Director01 April 2022Active
15, Victoria Place, Carlisle, CA1 1EW

Director14 August 2017Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director01 April 2014Active
15, Victoria Place, Carlisle, United Kingdom, CA1 1EW

Director01 April 2014Active

People with Significant Control

Mr Matthew Lee Osbourne
Notified on:11 January 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Martin Turner
Notified on:20 October 2022
Status:Active
Date of birth:February 1984
Nationality:British
Address:15, Victoria Place, Carlisle, CA1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Muir Preston
Notified on:01 April 2022
Status:Active
Date of birth:October 1982
Nationality:British
Address:15, Victoria Place, Carlisle, CA1 1EW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanna Gray
Notified on:22 October 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanna Gray
Notified on:03 December 2018
Status:Active
Date of birth:October 2018
Nationality:British
Address:15, Victoria Place, Carlisle, CA1 1EW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rohan Christian Day
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:15, Victoria Place, Carlisle, CA1 1EW
Nature of control:
  • Voting rights 25 to 50 percent
Canon Alan James Johnston
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:15, Victoria Place, Carlisle, CA1 1EW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Alan Dickson
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Address

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

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.