ARMSTRONG (U.K.) INVESTMENTS
Overview
| Company Name | ARMSTRONG (U.K.) INVESTMENTS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03242584 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ARMSTRONG (U.K.) INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARMSTRONG (U.K.) INVESTMENTS?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for ARMSTRONG (U.K.) INVESTMENTS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Alan Laikin as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael James Bignell as a secretary on Feb 21, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Director's details changed for Mr William Mark Willis Jones on Aug 28, 2003 | 1 pages | CH01 | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Alan Laikin on Jun 29, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Director's details changed for Mr William Mark Willis Jones on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Willem Antonius Middel as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ | 1 pages | AD04 | ||||||||||
Who are the officers of ARMSTRONG (U.K.) INVESTMENTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIS JONES, William Mark | Director | 1 George Street UB8 1QQ Uxbridge Harman House, Ground Floor Middlesex United Kingdom | Spain | British | 45229770003 | |||||
| BIGNELL, Michael James | Secretary | 1 George Street UB8 1QQ Uxbridge Harman House, Ground Floor Middlesex United Kingdom | 208179720001 | |||||||
| HEWITSON, Melanie Jayne | Secretary | 31 Deepwell Close TW7 5EN Isleworth Middlesex | British | 70249370001 | ||||||
| MIDHA, Rohit Kumar | Secretary | Armstrong House 38 Market Square UB8 1NG Uxbridge Middlesex | 164276710001 | |||||||
| WHEATLEY, Stuart | Secretary | 22 Aran Heights HP8 4DZ Chalfont St Giles Buckinghamshire | British | 47569350001 | ||||||
| ABBEY NOMINEES LIMITED | Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118270001 | |||||||
| ALVAREZ, Marko | Director | 135 Ridge Road Millersville Pennsylvania Pa 17551 United States Of America | American | 62406870001 | ||||||
| BROSSMAN, Douglas | Director | 1137 Sunwood Lane Lancaster Pennsylvania Pa17601 United States Of America | American | 62406990001 | ||||||
| CASE, Edward Ralph | Director | 554 West Crystal Lake Haddenfield 08033 New Jersey FOREIGN Usa | Us Citizen | 49425600001 | ||||||
| COOKSON, David Scott | Director | 8 Cypress Court GU25 4TB Virginia Water Surrey | American | 98409660001 | ||||||
| DE SANTO, Joseph Ricardo | Director | 921 Hyghmeadow Court 17601 Lancaster Pennsylvania U S A | American | 54721760001 | ||||||
| DE WOLF, Eduard Godefridus Antonius | Director | Armstrong House 38 Market Square UB8 1NG Uxbridge Middlesex | The Netherlands | Dutch | 138157130001 | |||||
| EVERINK, Gunter Klaus | Director | Thorndown Lane GU20 6BD Windlesham Walnut Tree House Surrey | United Kingdom | German | 136991960001 | |||||
| GRACZYK, Evelyne Marie Jeanne | Director | Armstrong House 38 Market Square UB8 1NG Uxbridge Middlesex | France | French | 127820020005 | |||||
| GRACZYK, Evelyne Marie Jeanne | Director | Northgate Bottom Lane HP9 2UH Seer Green Buckinghamshire | French | 100188180001 | ||||||
| HEWITSON, Melanie Jayne | Director | Armstrong House 38 Market Square UB8 1NG Uxbridge Middlesex | United Kingdom | British | 70249370001 | |||||
| LAIKIN, Mark Alan | Director | 1 George Street UB8 1QQ Uxbridge Harman House, Ground Floor Middlesex United Kingdom | United Kingdom | British | 204196640001 | |||||
| LEECH, Bruce Alfred | Director | 943 Woodridge Boulevard Lancaster Pennsylvania 17601 Usa | Us Citizen | 49425880001 | ||||||
| MIDDEL, Willem Antonius | Director | 38 Market Square UB8 1NG Uxbridge Armstrong House Middlesex United Kingdom | Netherlands | Dutch | 203587210001 | |||||
| MITCHELL JR, Albert Russell | Director | Armstrong House 38 Market Square UB8 1NG Uxbridge Middlesex | Usa | American | 130916600002 | |||||
| RANDICH, David | Director | Schwindstr Frankfurt D-60325 Germany | American | 83256330003 | ||||||
| SILLS, Robert Abraham | Director | 1942 Kendale Place Lancaster 17601 Pennsylvania FOREIGN Usa | Us Citizen | 49425530001 | ||||||
| STEWART, Lingling Yang | Director | 2nd Floor 1 George Street UB8 1QQ Uxbridge Harman House Middlesex United Kingdom | United States | American | 207830210001 | |||||
| SULLIVAN, Barry Michael | Director | 825 Woodfielddrive Lititz Pennsylvania Pa 17543 U S A | American | 83897410001 | ||||||
| WATERS, Thomas James | Director | Armstrong House 38 Market Square UB8 1NG Uxbridge Middlesex | Usa | American | 130378420001 | |||||
| WATERS, Thomas | Director | Brickmould House Village Lane, Hedgerley SL2 3UY Buckinghamshire | American | 85692950001 | ||||||
| WHEATLEY, Stuart | Director | 22 Aran Heights HP8 4DZ Chalfont St Giles Buckinghamshire | British | 47569350001 | ||||||
| WILSON, David Douglas | Director | 2408 Raleigh Drive Lancaster Pennsylvania 17603 Usa | Us Citizen | 49425950001 | ||||||
| ABBEY DIRECTORS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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