ARMSTRONG & FLEMING LIMITED - PENRITH
Company Profile | Company Filings |
Overview
ARMSTRONG & FLEMING LIMITED is a Private Limited Company from PENRITH UNITED KINGDOM and has the status: Dissolved - no longer trading.
ARMSTRONG & FLEMING LIMITED was incorporated 83 years ago on 23/12/1940 and has the registered number: 00364467. The accounts status is TOTAL EXEMPTION FULL.
ARMSTRONG & FLEMING LIMITED was incorporated 83 years ago on 23/12/1940 and has the registered number: 00364467. The accounts status is TOTAL EXEMPTION FULL.
ARMSTRONG & FLEMING LIMITED - PENRITH
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2018 |
Registered Office
4 MASON COURT GILLAN WAY
PENRITH
CA11 9GR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CAMERON PARK | Jun 1955 | British | Director | 2004-09-22 | CURRENT |
HUGH GEOFFREY ELLISON | Jul 1932 | British | Director | CURRENT | |
MR STUART ANDREW ALMOND | Oct 1967 | British | Director | 2007-05-15 | CURRENT |
MR STUART ANDREW ALMOND | Oct 1967 | British | Secretary | 2007-08-08 | CURRENT |
MR DEREK BEATHAM MILLER | Oct 1931 | British | Director | RESIGNED | |
FREDERICK PAUL IRVING | Jan 1922 | British | Director | RESIGNED | |
MR CHRISTOPHER PAUL IRVING | Jun 1960 | British | Director | 2002-05-01 UNTIL 2007-05-31 | RESIGNED |
MR GEOFFREY THOMAS FLEMING | Nov 1920 | British | Director | RESIGNED | |
MR STEPHEN CHARLES FLEMING | Jun 1953 | British | Director | RESIGNED | |
MR ROBERT DENNIS FORREST | Mar 1931 | British | Director | RESIGNED | |
MR ROBERT DENNIS FORREST | Mar 1931 | British | Secretary | RESIGNED | |
MR STEPHEN CHARLES FLEMING | Jun 1953 | British | Secretary | 1996-04-17 UNTIL 2007-08-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Cameron Park | 2016-10-10 | 6/1955 | Kendal |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Armstrong and Fleming Limited Filleted accounts for Companies House (small and micro) | 2019-08-01 | 31-10-2018 | £43,478 Cash £25,021 equity |
Armstrong and Fleming Limited Company Accounts | 2018-08-01 | 31-10-2017 | £180 Cash £15,789 equity |
Accounts filed on 31-10-2016 | 2017-07-27 | 31-10-2016 | £180 Cash £106,124 equity |
Accounts filed on 31-10-2015 | 2016-07-08 | 31-10-2015 | £180 Cash £101,152 equity |
Accounts filed on 31-10-2014 | 2015-07-09 | 31-10-2014 | £180 Cash £129,598 equity |
Accounts filed on 31-10-2013 | 2014-08-01 | 31-10-2013 | £180 Cash £154,726 equity |