UKBizDB.co.uk

D.W. ARMSTRONG HOLDINGS LIMITED

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

This company is commonly known as D.w. Armstrong Holdings Limited. The company was founded 19 years ago and was given the registration number 05484895. The firm's registered office is in BOLTON. You can find them at Pilkington Quarry Makinson Lane, Off Georges Lane, Horwich, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D.W. ARMSTRONG HOLDINGS LIMITED
Company Number:05484895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pilkington Quarry Makinson Lane, Off Georges Lane, Horwich, Bolton, England, BL6 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilkington Quarry, Makinson Lane, Off Georges Lane, Horwich, Bolton, England, BL6 6RS

Director20 June 2005Active
Pilkington Quarry, Makinson Lane, Off Georges Lane, Horwich, Bolton, England, BL6 6RS

Director20 June 2005Active
Horwich Recycling Centre, Chorley New Road, Horwich, Bolton, BL6 5NJ

Secretary31 March 2008Active
Hillcroft Lightshaw Lane, Golborne, Warrington, WA3 3UH

Secretary20 June 2005Active
Hillcroft Lightshaw Lane, Golborne, Warrington, WA3 3UH

Secretary15 November 2007Active
29 Powell Drive, Billinge, Wigan, WN5 7RX

Secretary25 July 2005Active
Pilkington Quarry, Makinson Lane, Off Georges Lane, Horwich, Bolton, England, BL6 6RS

Secretary20 October 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 June 2005Active
Horwich Recycling Centre, Chorley New Road, Horwich, Bolton, BL6 5NJ

Director24 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 June 2005Active

People with Significant Control

Mrs Emma Maria Elizabeth Armstrong
Notified on:01 April 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Pilkington Quarry, Makinson Lane, Off Georges Lane, Bolton, England, BL6 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Armstrong
Notified on:31 March 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Pilkington Quarry, Makinson Lane, Off Georges Lane, Bolton, England, BL6 6RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type group.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Address

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

Download
2020-01-05Accounts

Accounts with accounts type group.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type group.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-22Accounts

Accounts with accounts type group.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.