ARMSTRONG (U.K.) INVESTMENTS

ARMSTRONG (U.K.) INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARMSTRONG (U.K.) INVESTMENTS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03242584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARMSTRONG (U.K.) INVESTMENTS?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARMSTRONG (U.K.) INVESTMENTS located?

    Registered Office Address
    Harman House, Ground Floor
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARMSTRONG (U.K.) INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARMSTRONG (U.K.) INVESTMENTS?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for ARMSTRONG (U.K.) INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Alan Laikin as a director on Dec 15, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 29, 2025 with updates

    5 pagesCS01

    Termination of appointment of Michael James Bignell as a secretary on Feb 21, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Director's details changed for Mr William Mark Willis Jones on Aug 28, 2003

    1 pagesCH01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD03

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Alan Laikin on Jun 29, 2023

    2 pagesCH01

    Registered office address changed from Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom to Harman House, Ground Floor 1 George Street Uxbridge Middlesex UB8 1QQ on Aug 25, 2022

    1 pagesAD01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Director's details changed for Mr William Mark Willis Jones on Jun 12, 2017

    2 pagesCH01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Jun 29, 2020 with updates

    4 pagesCS01

    Termination of appointment of Willem Antonius Middel as a director on Jun 30, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ

    1 pagesAD04

    Who are the officers of ARMSTRONG (U.K.) INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIS JONES, William Mark
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    SpainBritish45229770003
    BIGNELL, Michael James
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    Secretary
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    208179720001
    HEWITSON, Melanie Jayne
    31 Deepwell Close
    TW7 5EN Isleworth
    Middlesex
    Secretary
    31 Deepwell Close
    TW7 5EN Isleworth
    Middlesex
    British70249370001
    MIDHA, Rohit Kumar
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    Secretary
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    164276710001
    WHEATLEY, Stuart
    22 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    Secretary
    22 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    British47569350001
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    ALVAREZ, Marko
    135 Ridge Road
    Millersville
    Pennsylvania Pa 17551
    United States Of America
    Director
    135 Ridge Road
    Millersville
    Pennsylvania Pa 17551
    United States Of America
    American62406870001
    BROSSMAN, Douglas
    1137 Sunwood Lane
    Lancaster
    Pennsylvania Pa17601
    United States Of America
    Director
    1137 Sunwood Lane
    Lancaster
    Pennsylvania Pa17601
    United States Of America
    American62406990001
    CASE, Edward Ralph
    554 West Crystal Lake
    Haddenfield 08033 New Jersey
    FOREIGN Usa
    Director
    554 West Crystal Lake
    Haddenfield 08033 New Jersey
    FOREIGN Usa
    Us Citizen49425600001
    COOKSON, David Scott
    8 Cypress Court
    GU25 4TB Virginia Water
    Surrey
    Director
    8 Cypress Court
    GU25 4TB Virginia Water
    Surrey
    American98409660001
    DE SANTO, Joseph Ricardo
    921 Hyghmeadow Court
    17601 Lancaster
    Pennsylvania
    U S A
    Director
    921 Hyghmeadow Court
    17601 Lancaster
    Pennsylvania
    U S A
    American54721760001
    DE WOLF, Eduard Godefridus Antonius
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    Director
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    The NetherlandsDutch138157130001
    EVERINK, Gunter Klaus
    Thorndown Lane
    GU20 6BD Windlesham
    Walnut Tree House
    Surrey
    Director
    Thorndown Lane
    GU20 6BD Windlesham
    Walnut Tree House
    Surrey
    United KingdomGerman136991960001
    GRACZYK, Evelyne Marie Jeanne
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    Director
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    FranceFrench127820020005
    GRACZYK, Evelyne Marie Jeanne
    Northgate
    Bottom Lane
    HP9 2UH Seer Green
    Buckinghamshire
    Director
    Northgate
    Bottom Lane
    HP9 2UH Seer Green
    Buckinghamshire
    French100188180001
    HEWITSON, Melanie Jayne
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    Director
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    United KingdomBritish70249370001
    LAIKIN, Mark Alan
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    United KingdomBritish204196640001
    LEECH, Bruce Alfred
    943 Woodridge Boulevard
    Lancaster Pennsylvania 17601
    Usa
    Director
    943 Woodridge Boulevard
    Lancaster Pennsylvania 17601
    Usa
    Us Citizen49425880001
    MIDDEL, Willem Antonius
    38 Market Square
    UB8 1NG Uxbridge
    Armstrong House
    Middlesex
    United Kingdom
    Director
    38 Market Square
    UB8 1NG Uxbridge
    Armstrong House
    Middlesex
    United Kingdom
    NetherlandsDutch203587210001
    MITCHELL JR, Albert Russell
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    Director
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    UsaAmerican130916600002
    RANDICH, David
    Schwindstr
    Frankfurt
    D-60325
    Germany
    Director
    Schwindstr
    Frankfurt
    D-60325
    Germany
    American83256330003
    SILLS, Robert Abraham
    1942 Kendale Place Lancaster 17601
    Pennsylvania
    FOREIGN Usa
    Director
    1942 Kendale Place Lancaster 17601
    Pennsylvania
    FOREIGN Usa
    Us Citizen49425530001
    STEWART, Lingling Yang
    2nd Floor
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    United Kingdom
    Director
    2nd Floor
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    United Kingdom
    United StatesAmerican207830210001
    SULLIVAN, Barry Michael
    825 Woodfielddrive
    Lititz
    Pennsylvania Pa 17543
    U S A
    Director
    825 Woodfielddrive
    Lititz
    Pennsylvania Pa 17543
    U S A
    American83897410001
    WATERS, Thomas James
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    Director
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Middlesex
    UsaAmerican130378420001
    WATERS, Thomas
    Brickmould House
    Village Lane, Hedgerley
    SL2 3UY Buckinghamshire
    Director
    Brickmould House
    Village Lane, Hedgerley
    SL2 3UY Buckinghamshire
    American85692950001
    WHEATLEY, Stuart
    22 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    Director
    22 Aran Heights
    HP8 4DZ Chalfont St Giles
    Buckinghamshire
    British47569350001
    WILSON, David Douglas
    2408 Raleigh Drive Lancaster
    Pennsylvania 17603
    Usa
    Director
    2408 Raleigh Drive Lancaster
    Pennsylvania 17603
    Usa
    Us Citizen49425950001
    ABBEY DIRECTORS LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118260003

    What are the latest statements on persons with significant control for ARMSTRONG (U.K.) INVESTMENTS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0