Company NameArmstrong Interiors Limited
DirectorsPaul Robert Armstrong and Gemma Kate Armstrong
Company StatusActive
Company Number05575786
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Previous NameArmstrong Dry Lining Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Robert Armstrong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Director NameMrs Gemma Kate Armstrong
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years after company formation)
Appointment Duration14 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Secretary NameTracy Armstrong
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Hampden Street
Heywood
Lancashire
OL10 1BP

Contact

Websitewww.armstronginteriors.co.uk

Location

Registered Address151 Green Lane
Heywood
Lancashire
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Gemma Armstrong
33.33%
Ordinary
2 at £1Paul Armstrong
33.33%
Ordinary
1 at £1Darren Anthony Price
16.67%
Preference
1 at £1Susan Armstrong
16.67%
Ordinary

Financials

Year2014
Net Worth£334,879
Cash£250,431
Current Liabilities£358,682

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

31 March 2014Delivered on: 8 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
12 February 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
31 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 February 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
23 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 December 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
17 November 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
17 November 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(4 pages)
3 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6
(4 pages)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5
(3 pages)
11 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5
(3 pages)
8 April 2014Registration of charge 055757860001 (44 pages)
8 April 2014Registration of charge 055757860001 (44 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(3 pages)
24 January 2014Director's details changed for Mr Paul Robert Armstrong on 4 October 2012 (2 pages)
24 January 2014Director's details changed for Mr Paul Robert Armstrong on 4 October 2012 (2 pages)
24 January 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
(3 pages)
24 January 2014Director's details changed for Mr Paul Robert Armstrong on 4 October 2012 (2 pages)
24 January 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 27 November 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 April 2012Company name changed armstrong dry lining LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed armstrong dry lining LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Paul Armstrong on 27 September 2010 (2 pages)
3 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Paul Armstrong on 27 September 2010 (2 pages)
30 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Appointment of Mrs Gemma Kate Armstrong as a director (2 pages)
3 November 2009Appointment of Mrs Gemma Kate Armstrong as a director (2 pages)
3 November 2009Termination of appointment of Tracy Armstrong as a secretary (1 page)
3 November 2009Termination of appointment of Tracy Armstrong as a secretary (1 page)
12 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
8 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
27 October 2006Return made up to 27/09/06; full list of members (2 pages)
27 October 2006Return made up to 27/09/06; full list of members (2 pages)
27 September 2005Incorporation (9 pages)
27 September 2005Incorporation (9 pages)