UKBizDB.co.uk

GILBERT & ARMSTRONG LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:25 Endcliffe Grove Avenue, Sheffield, England, S10 3EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Endcliffe Grove Avenue, Sheffield, England, S10 3EJ

Secretary18 January 2017Active
25, Endcliffe Grove Avenue, Sheffield, England, S10 3EJ

Director18 January 2017Active
17, Mortimer Street, Sheffield, England, S1 4SF

Director18 January 2017Active
236, Wickersley Road, Rotherham, England, S60 4JR

Director18 January 2017Active
Poulterside Cresswell Road, Cuckney, Mansfield, NG20 9LX

Secretary01 November 2004Active
Poulterside, Cresswell Road, Cuckney, Worksop, United Kingdom, NG20 9LX

Secretary13 August 2007Active
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

Director23 February 2010Active
Hilltop House, Gosforth Lane, Dronfield, S18 1RD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Appoint person secretary company with name date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2017-01-23Officers

Termination secretary company with name termination date.

Download
2017-01-20Address

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

Download
2017-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.