About

Registered Number: 05747368
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O ARMSTRONG CHASE, Suite 1 Winwood Court, Norton, Stourbridge, West Midlands, DY8 2AE

 

Established in 2006, Armstrong Bell Ltd have registered office in Stourbridge in West Midlands, it's status is listed as "Active". We don't know the number of employees at Armstrong Bell Ltd. The current directors of this organisation are listed as Copley, Elaine Louise, Copley, William George, Jones, Sean David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sean David 17 March 2006 03 July 2008 1
Secretary Name Appointed Resigned Total Appointments
COPLEY, Elaine Louise 01 July 2008 - 1
COPLEY, William George 17 March 2006 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 05 February 2019
MR04 - N/A 07 April 2018
CS01 - N/A 09 February 2018
MR04 - N/A 07 February 2018
MR01 - N/A 01 February 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 25 February 2015
MR01 - N/A 12 December 2014
MR04 - N/A 20 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 October 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 20 December 2011
SH01 - Return of Allotment of shares 30 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 25 February 2010
MEM/ARTS - N/A 24 June 2009
CERTNM - Change of name certificate 18 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 21 January 2009
225 - Change of Accounting Reference Date 24 July 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
395 - Particulars of a mortgage or charge 13 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

Legal mortgage 11 March 2013 Fully Satisfied

N/A

Debenture 25 February 2013 Fully Satisfied

N/A

Mortgage deed 07 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.