UKBizDB.co.uk

D.R. ARMITAGE (SALE) LIMITED

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

This company is commonly known as D.r. Armitage (sale) Limited. The company was founded 25 years ago and was given the registration number 03673587. The firm's registered office is in CHESHIRE. You can find them at 53 Washway Road, Sale, Cheshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:D.R. ARMITAGE (SALE) LIMITED
Company Number:03673587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:53 Washway Road, Sale, Cheshire, M33 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Washway Road, Sales, M33 7AB

Secretary26 August 2016Active
84 Hollyhedge Road, Wythenshaw, M22 8LT

Director14 August 2007Active
Dr Armitage Sale Limited, 53 Washway Road, Sale, M33 7AB

Director01 June 2010Active
1 Deacon Close, Bowdon, Altrincham, WA14 3ND

Secretary25 November 1998Active
31 Gresley Avenue, Horwich, BL6 5TQ

Secretary14 August 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 November 1998Active
1 Deacon Close, Bowdon, Altrincham, WA14 3ND

Director25 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 November 1998Active
31 Gresley Avenue, Horwich, BL6 5TQ

Director25 November 1998Active

People with Significant Control

Mr Roger Ernest Prince
Notified on:14 November 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:31, Gresley Avenue, Bolton, England, BL6 5TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Warren Pilling
Notified on:14 November 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:84, Hollyhedge Road, Manchester, England, M22 8LT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Daniel Sullivan
Notified on:14 November 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:16, Woodhouse Lane, Sale, England, M33 7AB
Nature of control:
  • Voting rights 25 to 50 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
2024-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-18Resolution

Resolution.

Download
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Termination secretary company with name termination date.

Download
2016-09-12Officers

Termination director company with name termination date.

Download
2016-09-09Officers

Appoint person secretary company with name date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.