About

Registered Number: 02843931
Date of Incorporation: 10/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: The Old School School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ

 

Established in 1993, Armstrong Consultants Ltd are based in Colchester in Essex, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Little, Ian Christopher, Bartlett, Aidan, Chauhan, Ketan, Mcleish, Piers Caswell, Parkinson, Robert Neil, Reeves, Alexander Richard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Aidan 26 June 2007 31 July 2009 1
CHAUHAN, Ketan 08 September 1993 31 July 2009 1
MCLEISH, Piers Caswell 14 October 2004 31 July 2009 1
PARKINSON, Robert Neil 08 September 1993 31 July 2009 1
REEVES, Alexander Richard 03 December 2007 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Ian Christopher 01 April 2008 23 March 2011 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 22 January 2019
PSC05 - N/A 13 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
MR04 - N/A 06 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 29 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 September 2011
RESOLUTIONS - N/A 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
MG01 - Particulars of a mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 13 August 2008
169 - Return by a company purchasing its own shares 22 April 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
225 - Change of Accounting Reference Date 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
RESOLUTIONS - N/A 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
AUD - Auditor's letter of resignation 28 March 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 01 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 19 February 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 26 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 23 August 2000
395 - Particulars of a mortgage or charge 16 March 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 13 September 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 24 June 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 07 August 1997
395 - Particulars of a mortgage or charge 11 October 1996
363s - Annual Return 29 September 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
363s - Annual Return 19 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1994
288 - N/A 15 September 1993
288 - N/A 15 September 1993
395 - Particulars of a mortgage or charge 07 September 1993
287 - Change in situation or address of Registered Office 17 August 1993
288 - N/A 17 August 1993
288 - N/A 17 August 1993
288 - N/A 17 August 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

Description Date Status Charge by
Security accession deed 23 March 2011 Fully Satisfied

N/A

Debenture 13 March 2000 Fully Satisfied

N/A

Fixed and floating charge 07 October 1996 Fully Satisfied

N/A

Fixed and floating charge 03 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.