Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMSTRONG (U.K.) INVESTMENTS
Company Information for

ARMSTRONG (U.K.) INVESTMENTS

HARMAN HOUSE, GROUND FLOOR, 1 GEORGE STREET, UXBRIDGE, MIDDLESEX, UB8 1QQ,
Company Registration Number
03242584
Private Unlimited Company
Active

Company Overview

About Armstrong (u.k.) Investments
ARMSTRONG (U.K.) INVESTMENTS was founded on 1996-08-21 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Armstrong (u.k.) Investments is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARMSTRONG (U.K.) INVESTMENTS
 
Legal Registered Office
HARMAN HOUSE, GROUND FLOOR
1 GEORGE STREET
UXBRIDGE
MIDDLESEX
UB8 1QQ
Other companies in UB8
 
Filing Information
Company Number 03242584
Company ID Number 03242584
Date formed 1996-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 14:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONG (U.K.) INVESTMENTS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARMSTRONG (U.K.) INVESTMENTS

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BIGNELL
Company Secretary 2016-05-12
WILLEM ANTONIUS MIDDEL
Director 2015-10-21
LINGLING YANG STEWART
Director 2016-04-25
WILLIAM MARK WILLIS JONES
Director 1996-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROHIT KUMAR MIDHA
Company Secretary 2011-10-31 2016-05-12
THOMAS JAMES WATERS
Director 2008-04-30 2016-04-25
EVELYNE MARIE JEANNE GRACZYK
Director 2011-08-12 2016-03-31
EDUARD GODEFRIDUS ANTONIUS DE WOLF
Director 2013-11-12 2015-10-21
ALBERT RUSSELL MITCHELL JR
Director 2008-05-23 2013-11-12
MELANIE JAYNE HEWITSON
Company Secretary 2000-06-01 2011-10-31
MELANIE JAYNE HEWITSON
Director 2000-06-01 2011-10-31
GUNTER KLAUS EVERINK
Director 2009-03-10 2011-08-12
EVELYNE MARIE JEANNE GRACZYK
Director 2004-09-10 2009-03-10
DAVID SCOTT COOKSON
Director 2006-12-14 2008-05-23
BARRY MICHAEL SULLIVAN
Director 2002-07-15 2008-04-30
DAVID RANDICH
Director 2002-07-15 2007-11-16
DOUGLAS BROSSMAN
Director 1999-01-12 2004-09-10
THOMAS WATERS
Director 2002-07-15 2004-09-10
EDWARD RALPH CASE
Director 1996-08-29 2002-07-15
JOSEPH RICARDO DE SANTO
Director 1997-08-20 2000-10-19
STUART WHEATLEY
Company Secretary 1996-08-29 2000-05-31
STUART WHEATLEY
Director 1996-08-29 2000-05-31
MARKO ALVAREZ
Director 1999-01-12 2000-03-31
BRUCE ALFRED LEECH
Director 1996-08-29 1999-01-01
DAVID DOUGLAS WILSON
Director 1996-08-29 1999-01-01
ROBERT ABRAHAM SILLS
Director 1996-08-29 1997-01-15
ABBEY NOMINEES LIMITED
Company Secretary 1996-08-21 1996-08-29
ABBEY DIRECTORS LIMITED
Director 1996-08-21 1996-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLEM ANTONIUS MIDDEL WAVE ALUMINIUM PROFILES LIMITED Director 2018-07-23 CURRENT 2013-02-27 Active
WILLEM ANTONIUS MIDDEL ZENTIA LIMITED Director 2017-09-30 CURRENT 1925-08-07 Active
WILLEM ANTONIUS MIDDEL ZENTIA PROFILES LIMITED Director 2017-03-14 CURRENT 1997-02-11 Active
WILLEM ANTONIUS MIDDEL ARMSTRONG BUILDING PRODUCTS Director 2015-10-21 CURRENT 1995-10-17 Active - Proposal to Strike off
WILLEM ANTONIUS MIDDEL KNAUF CEILING SOLUTIONS LIMITED Director 2015-10-21 CURRENT 1995-07-19 Active
LINGLING YANG STEWART ZENTIA LIMITED Director 2016-04-25 CURRENT 1925-08-07 Active
WILLIAM MARK WILLIS JONES ZENTIA LIMITED Director 2008-02-08 CURRENT 1925-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03Registers moved to registered inspection location of Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2023-07-12Director's details changed for Mr Mark Alan Laikin on 2023-06-29
2023-07-12CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-25AD02Register inspection address 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
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22CH01Director's details changed for Mr William Mark Willis Jones on 2017-06-12
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM ANTONIUS MIDDEL
2019-10-14RES01ADOPT ARTICLES 14/10/19
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-11-15AD04Register(s) moved to registered office address Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LINGLING YANG STEWART
2018-08-21AP01DIRECTOR APPOINTED MR MARK ALAN LAIKIN
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-11-17CH01Director's details changed for Lingling Yang Stewart on 2017-08-01
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-05PSC08Notification of a person with significant control statement
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-16AP03Appointment of Mr Michael James Bignell as company secretary on 2016-05-12
2016-05-16TM02Termination of appointment of Rohit Kumar Midha on 2016-05-12
2016-05-05AP01DIRECTOR APPOINTED LINGLING YANG STEWART
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES WATERS
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EVELYNE MARIE JEANNE GRACZYK
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD GODEFRIDUS ANTONIUS DE WOLF
2015-12-17AP01DIRECTOR APPOINTED WILLEM ANTONIUS MIDDEL
2015-12-16CC04Statement of company's objects
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-24AR0115/08/15 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYNE MARIE JEANNE GRACZYK / 04/06/2014
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0115/08/14 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYNE MARIE JEANNE GRACZYK / 23/12/2013
2013-11-25AP01DIRECTOR APPOINTED EDUARD GODEFRIDUS ANTONIUS DE WOLF
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MITCHELL JR
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0115/08/13 FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK WILLIS JONES / 01/07/2013
2013-08-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-08-09AD02SAIL ADDRESS CREATED
2013-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0115/08/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT RUSSELL MITCHELL JR / 01/02/2012
2011-11-02AP03SECRETARY APPOINTED MR ROHIT KUMAR MIDHA
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY MELANIE HEWITSON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HEWITSON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AR0115/08/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MISS EVELYNE MARIE JEANNE GRACZYK
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GUNTER EVERINK
2010-10-04AR0115/08/10 FULL LIST
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES WATERS / 15/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYNE HEWITSON / 15/08/2010
2009-11-02AR0115/08/09 FULL LIST
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR EVELYNE GRACZYK
2009-03-16288aDIRECTOR APPOINTED GUNTER KLAUS EVERINK
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED ALBERT RUSSELL MITCHELL JR
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID COOKSON
2008-05-13288aDIRECTOR APPOINTED THOMAS JAMES WATERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR BARRY SULLIVAN
2007-11-26288bDIRECTOR RESIGNED
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-07288aNEW DIRECTOR APPOINTED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-18363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-08-23363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-05288cDIRECTOR'S PARTICULARS CHANGED
2003-08-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-26363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-10244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-10363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-08-22288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG (U.K.) INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARMSTRONG (U.K.) INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARMSTRONG (U.K.) INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMSTRONG (U.K.) INVESTMENTS

Intangible Assets
Patents
We have not found any records of ARMSTRONG (U.K.) INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for ARMSTRONG (U.K.) INVESTMENTS
Trademarks
We have not found any records of ARMSTRONG (U.K.) INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONG (U.K.) INVESTMENTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARMSTRONG (U.K.) INVESTMENTS are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG (U.K.) INVESTMENTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONG (U.K.) INVESTMENTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMSTRONG (U.K.) INVESTMENTS any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.