Company NameArmst & Co Ltd
Company StatusActive
Company Number02904721
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Previous NameArmstrong Motor Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David William Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMrs Pamela Margaret Armstrong
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Secretary NameMr David William Armstrong
NationalityBritish
StatusCurrent
Appointed07 March 1994(3 days after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheshire
SK8 6RL
Director NameMr Christopher David Armstrong
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMiss Gemma Louise French
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressEden Point C/O Overtec Ltd Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr David William Armstrong
50.00%
Ordinary
1 at £1Pamela Margaret Armstrong
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

6 August 1998Delivered on: 11 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
15 March 2019Director's details changed for Miss Gemma Louise Armstrong on 2 July 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(7 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(7 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(7 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(7 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(7 pages)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
28 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
25 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
2 August 2012Registered office address changed from 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU on 2 August 2012 (1 page)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
2 July 2012Director's details changed for Pamela Margaret Armstrong on 30 June 2012 (3 pages)
2 July 2012Secretary's details changed for Mr David William Armstrong on 30 June 2012 (2 pages)
2 July 2012Appointment of Mr Christopher David Armstrong as a director (2 pages)
2 July 2012Secretary's details changed for Mr David William Armstrong on 30 June 2012 (2 pages)
2 July 2012Company name changed armstrong motor services LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Appointment of Miss Gemma Louise Armstrong as a director (2 pages)
2 July 2012Director's details changed for Pamela Margaret Armstrong on 30 June 2012 (3 pages)
2 July 2012Appointment of Mr Christopher David Armstrong as a director (2 pages)
2 July 2012Director's details changed for Mr David William Armstrong on 30 June 2012 (2 pages)
2 July 2012Appointment of Miss Gemma Louise Armstrong as a director (2 pages)
2 July 2012Company name changed armstrong motor services LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Director's details changed for Mr David William Armstrong on 30 June 2012 (2 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
17 March 2010Director's details changed for Pamela Margaret Armstrong on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr David William Armstrong on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr David William Armstrong on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Pamela Margaret Armstrong on 17 March 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 December 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 1,000
(2 pages)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 December 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 1,000
(2 pages)
12 March 2009Return made up to 04/03/09; full list of members (4 pages)
12 March 2009Return made up to 04/03/09; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
8 January 2008Accounts made up to 30 June 2007 (1 page)
8 January 2008Accounts made up to 30 June 2007 (1 page)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 March 2007Return made up to 04/03/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
22 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
11 March 2005Return made up to 04/03/05; full list of members (2 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 March 2003Return made up to 04/03/03; full list of members (7 pages)
25 March 2003Return made up to 04/03/03; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 March 2002Return made up to 04/03/02; full list of members (6 pages)
6 March 2002Return made up to 04/03/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Return made up to 04/03/01; full list of members (6 pages)
15 March 2001Return made up to 04/03/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Return made up to 04/03/00; full list of members (6 pages)
13 March 2000Return made up to 04/03/00; full list of members (6 pages)
10 March 1999Return made up to 04/03/99; no change of members (4 pages)
10 March 1999Return made up to 04/03/99; no change of members (4 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Accounts for a small company made up to 30 June 1998 (2 pages)
27 July 1998Accounts for a small company made up to 30 June 1998 (2 pages)
10 March 1998Return made up to 04/03/98; full list of members (6 pages)
10 March 1998Return made up to 04/03/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (1 page)
16 September 1997Accounts for a small company made up to 30 June 1997 (1 page)
26 February 1997Return made up to 04/03/97; no change of members (4 pages)
26 February 1997Return made up to 04/03/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (1 page)
23 October 1996Accounts for a small company made up to 30 June 1996 (1 page)
14 March 1996Return made up to 04/03/96; full list of members (6 pages)
14 March 1996Return made up to 04/03/96; full list of members (6 pages)
17 February 1996Full accounts made up to 30 June 1995 (2 pages)
17 February 1996Full accounts made up to 30 June 1995 (2 pages)