UKBizDB.co.uk

THE ARMSTRONG PARTNERSHIP LIMITED

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

This company is commonly known as The Armstrong Partnership Limited. The company was founded 32 years ago and was given the registration number 02616393. The firm's registered office is in CHESTER. You can find them at 2 St. John Street, , Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ARMSTRONG PARTNERSHIP LIMITED
Company Number:02616393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 St. John Street, Chester, England, CH1 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. John Street, Chester, England, CH1 1DA

Director01 November 2022Active
2, St. John Street, Chester, England, CH1 1DA

Director01 November 2022Active
2, St. John Street, Chester, England, CH1 1DA

Director28 September 2018Active
2, St. John Street, Chester, England, CH1 1DA

Director01 August 2018Active
3, Grey Friars, Chester, CH1 2NW

Secretary10 September 2004Active
Ground Floor Suite, Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Secretary31 December 2012Active
Ivanhoe, Preston New Road, Blackburn, BB2 7PU

Secretary-Active
14 Heatherdene, Bromborough, Wirral, L62 2BQ

Secretary12 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1991Active
3, Grey Friars, Chester, CH1 2NW

Director01 July 2001Active
3, Grey Friars, Chester, CH1 2NW

Director01 July 2001Active
Ground Floor Suite, Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Director12 July 1991Active
3, Grey Friars, Chester, CH1 2NW

Director12 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 1991Active

People with Significant Control

The Armstrong Partnership (Holdings) Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:2, St. John Street, Chester, England, CH1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Armstrong Owen
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Ground Floor Suite, Pulford House, Bell Meadow Business Park, Park Lane, Chester, England, CH4 9EP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Address

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

Download
2020-06-02Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.