Swan Lane Hindley Green
Wigan
Lancashire
WN2 4AU
Secretary Name | Michael Luke Armstrong |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU |
Director Name | Michael Luke Armstrong |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(7 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | armstrongpoint.co.uk |
---|
Registered Address | 104-108 Wallgate Wigan Lancashire WN3 4AB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
102 at £1 | Michael Luke Armstrong 51.00% Ordinary |
---|---|
98 at £1 | David Armstrong 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,307,912 |
Current Liabilities | £722,468 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
19 December 2011 | Delivered on: 3 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
---|---|
19 December 2011 | Delivered on: 3 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: Land and buildings at swan lane wigan and referred to as land and buildings on the north side of swan lane hindley green wigan t/no. Gm 791731 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
8 July 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 May 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
23 April 2018 | Change of details for Mr David Armstrong as a person with significant control on 6 April 2018 (2 pages) |
20 April 2018 | Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages) |
19 April 2018 | Change of details for Mr David Armstrong as a person with significant control on 28 March 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages) |
19 April 2018 | Secretary's details changed for Michael Luke Armstrong on 19 April 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 June 2015 | Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Michael Luke Armstrong on 22 June 2015 (2 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2013 | Secretary's details changed for {officer_name} (2 pages) |
13 November 2013 | Secretary's details changed (2 pages) |
13 November 2013 | Secretary's details changed (2 pages) |
12 November 2013 | Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr David Armstrong on 1 November 2013 (2 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
19 December 2012 | Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr David Armstrong on 19 December 2012 (2 pages) |
19 December 2012 | Secretary's details changed (2 pages) |
19 December 2012 | Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page) |
19 December 2012 | Secretary's details changed (2 pages) |
19 December 2012 | Registered office address changed from 137 Monton Road Monton Manchester M30 9HQ on 19 December 2012 (1 page) |
19 December 2012 | Secretary's details changed for {officer_name} (2 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Secretary's details changed (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Secretary's details changed (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
25 April 2012 | Secretary's details changed for {officer_name} (2 pages) |
25 April 2012 | Director's details changed for Mr David Armstrong on 29 February 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2011 | Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from 40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU on 21 July 2011 (2 pages) |
11 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Michael Luke Armstrong on 17 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David Armstrong on 17 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for David Armstrong on 17 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Luke Armstrong on 17 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
10 February 2009 | Return made up to 17/04/08; full list of members (4 pages) |
10 February 2009 | Return made up to 17/04/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th heights salford M6 7GE (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 68 acresfield road irlam o'th heights salford M6 7GE (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 17/04/07; no change of members
|
9 July 2007 | Return made up to 17/04/07; no change of members
|
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
12 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
12 May 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: swan lane hindley green industrial estate wigan lancashire WN2 4HD (1 page) |
16 July 2004 | Return made up to 17/04/04; full list of members (6 pages) |
16 July 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
9 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 July 2002 | Ad 01/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 July 2002 | Particulars of contract relating to shares (4 pages) |
27 July 2002 | Particulars of contract relating to shares (4 pages) |
27 July 2002 | Ad 01/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 July 2002 | Return made up to 17/04/02; full list of members (6 pages) |
16 July 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 July 2002 | Company name changed wycraft investments LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed wycraft investments LIMITED\certificate issued on 01/07/02 (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members
|
25 April 2001 | Return made up to 17/04/01; full list of members
|
22 March 2001 | Registered office changed on 22/03/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
15 January 1999 | Ad 01/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 January 1999 | Ad 01/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 January 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
15 January 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 April 1998 | Incorporation (17 pages) |
17 April 1998 | Incorporation (17 pages) |