This company is commonly known as Gilbert & Armstrong Limited. The company was founded 44 years ago and was given the registration number 01428022. The firm's registered office is in SHEFFIELD. You can find them at 25 Endcliffe Grove Avenue, , Sheffield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | GILBERT & ARMSTRONG LIMITED |
---|---|---|
Company Number | : | 01428022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1979 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Endcliffe Grove Avenue, Sheffield, England, S10 3EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Endcliffe Grove Avenue, Sheffield, England, S10 3EJ | Secretary | 18 January 2017 | Active |
25, Endcliffe Grove Avenue, Sheffield, England, S10 3EJ | Director | 18 January 2017 | Active |
17, Mortimer Street, Sheffield, England, S1 4SF | Director | 18 January 2017 | Active |
236, Wickersley Road, Rotherham, England, S60 4JR | Director | 18 January 2017 | Active |
Poulterside Cresswell Road, Cuckney, Mansfield, NG20 9LX | Secretary | 01 November 2004 | Active |
Poulterside, Cresswell Road, Cuckney, Worksop, United Kingdom, NG20 9LX | Secretary | 13 August 2007 | Active |
Hilltop House, Gosforth Lane, Dronfield, S18 1RD | Secretary | - | Active |
Poulterside, Cresswell Road, Cuckney, Mansfield, United Kingdom, NG20 9LX | Director | - | Active |
The Pharmacy, The Square, Whitwell, Worksop, United Kingdom, S80 4QR | Director | 23 February 2010 | Active |
Hilltop House, Gosforth Lane, Dronfield, S18 1RD | Director | - | Active |
Avm Healthcare Services Limited | ||
Notified on | : | 17 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | S10 3ej |
Address | : | 25, Endcliffe Grove Avenue, Sheffield, S10 3ej, |
Nature of control | : |
|
Peter Stanley Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pharmacy, The Square, Worksop, United Kingdom, S80 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Officers | Appoint person secretary company with name date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Officers | Termination secretary company with name termination date. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.