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

ARMSTRONG PROPERTIES (NORTHWEST) LIMITED

104-108 WALLGATE, WIGAN, LANCASHIRE, WN3 4AB,
Company Registration Number
03548594
Private Limited Company
Active

Company Overview

About Armstrong Properties (northwest) Ltd
ARMSTRONG PROPERTIES (NORTHWEST) LIMITED was founded on 1998-04-17 and has its registered office in Wigan. The organisation's status is listed as "Active". Armstrong Properties (northwest) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARMSTRONG PROPERTIES (NORTHWEST) LIMITED
 
Legal Registered Office
104-108 WALLGATE
WIGAN
LANCASHIRE
WN3 4AB
Other companies in WN2
 
Filing Information
Company Number 03548594
Company ID Number 03548594
Date formed 1998-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846950490  
Last Datalog update: 2024-06-07 13:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMSTRONG PROPERTIES (NORTHWEST) LIMITED
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 PROPERTIES (NORTHWEST) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LUKE ARMSTRONG
Company Secretary 1998-05-12
DAVID ARMSTRONG
Director 1998-05-12
MICHAEL LUKE ARMSTRONG
Director 2005-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-04-17 1998-05-12
COMPANY DIRECTORS LIMITED
Nominated Director 1998-04-17 1998-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LUKE ARMSTRONG ACRESFIELD DEVELOPMENTS LIMITED Company Secretary 2006-01-26 CURRENT 2005-12-13 Active
MICHAEL LUKE ARMSTRONG API (NORTHWEST) LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Active
DAVID ARMSTRONG ARMSTRONG ERIVO INVESTMENTS LTD Director 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off
DAVID ARMSTRONG GREAT MINDS PROPERTY GROUP LTD Director 2016-12-22 CURRENT 2016-12-22 Active
DAVID ARMSTRONG RUTTER GREEN COMMERCIAL LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
DAVID ARMSTRONG ARMSTRONG KONE INVESTMENTS LTD Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
DAVID ARMSTRONG THE ENERGY TEAM (NW) LIMITED Director 2016-01-11 CURRENT 2014-02-11 Active
DAVID ARMSTRONG ACRESFIELD DEVELOPMENTS LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
DAVID ARMSTRONG API (NORTHWEST) LIMITED Director 2002-03-06 CURRENT 2002-03-06 Active
MICHAEL LUKE ARMSTRONG API (NORTHWEST) LIMITED Director 2002-03-06 CURRENT 2002-03-06 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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 035485940004
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 035485940003
2023-04-19CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU
2023-01-17SECRETARY'S DETAILS CHNAGED FOR MICHAEL LUKE ARMSTRONG on 2023-01-09
2023-01-17Director's details changed for Michael Luke Armstrong on 2023-01-09
2023-01-17Director's details changed for Mr David Armstrong on 2023-01-09
2023-01-17Change of details for Mr Michael Luke Armstrong as a person with significant control on 2023-01-09
2023-01-17PSC04Change of details for Mr Michael Luke Armstrong as a person with significant control on 2023-01-09
2023-01-17CH01Director's details changed for Michael Luke Armstrong on 2023-01-09
2023-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL LUKE ARMSTRONG on 2023-01-09
2023-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/23 FROM Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU
2022-12-23Change of details for Mr David Armstrong as a person with significant control on 2022-11-30
2022-12-23PSC04Change of details for Mr David Armstrong as a person with significant control on 2022-11-30
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09DISS40Compulsory strike-off action has been discontinued
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-23PSC04Change of details for Mr David Armstrong as a person with significant control on 2018-04-06
2018-04-20PSC04Change of details for Mr David Armstrong as a person with significant control on 2018-03-28
2018-04-19PSC04Change of details for Mr David Armstrong as a person with significant control on 2018-03-28
2018-04-19CH01Director's details changed for Mr David Armstrong on 2018-03-28
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL LUKE ARMSTRONG on 2018-04-19
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22CH01Director's details changed for Michael Luke Armstrong on 2015-06-22
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-22AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-07AR0117/04/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13CH03Secretary's details changed
2013-11-12CH01Director's details changed for Mr David Armstrong on 2013-11-01
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England
2013-05-20AR0117/04/13 ANNUAL RETURN FULL LIST
2013-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-19CH01Director's details changed for Mr David Armstrong on 2012-12-19
2012-12-19CH03CHANGE PERSON AS SECRETARY
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/12 FROM 137 Monton Road Monton Manchester M30 9HQ
2012-04-30AR0117/04/12 FULL LIST
2012-04-25CH03CHANGE PERSON AS SECRETARY
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 40 SALISBURY DRIVE PRESTWICH MANCHESTER LANCASHIRE M25 0HU
2011-06-11AR0117/04/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-05AR0117/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 17/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 17/04/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-10363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 68 ACRESFIELD ROAD IRLAM O'TH HEIGHTS SALFORD M6 7GE
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/07
2007-07-09363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-09363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: SWAN LANE HINDLEY GREEN INDUSTRIAL ESTATE WIGAN LANCASHIRE WN2 4HD
2004-07-16363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-26AUDAUDITOR'S RESIGNATION
2003-05-09363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-2788(2)RAD 01/07/02--------- £ SI 100@1=100 £ IC 100/200
2002-07-16363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-07-01CERTNMCOMPANY NAME CHANGED WYCRAFT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/07/02
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-25363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-12363aRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-01-15225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99
1999-01-1588(2)RAD 01/06/98--------- £ SI 100@1=100 £ IC 2/102
1998-06-01288bSECRETARY RESIGNED
1998-06-01288aNEW SECRETARY APPOINTED
1998-06-01288bDIRECTOR RESIGNED
1998-06-01288aNEW DIRECTOR APPOINTED
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG PROPERTIES (NORTHWEST) LIMITED 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 PROPERTIES (NORTHWEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-03 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-01-03 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2013-06-30 £ 583,945
Creditors Due After One Year 2012-06-30 £ 579,928
Creditors Due Within One Year 2013-06-30 £ 726,897
Creditors Due Within One Year 2012-06-30 £ 828,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 PROPERTIES (NORTHWEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 3,261
Cash Bank In Hand 2012-06-30 £ 54,782
Current Assets 2013-06-30 £ 728,325
Current Assets 2012-06-30 £ 1,236,956
Debtors 2013-06-30 £ 725,064
Debtors 2012-06-30 £ 1,182,174
Fixed Assets 2013-06-30 £ 2,834,528
Fixed Assets 2012-06-30 £ 2,660,760
Shareholder Funds 2013-06-30 £ 2,252,011
Shareholder Funds 2012-06-30 £ 2,489,771
Tangible Fixed Assets 2013-06-30 £ 19,875
Tangible Fixed Assets 2012-06-30 £ 2,660,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMSTRONG PROPERTIES (NORTHWEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMSTRONG PROPERTIES (NORTHWEST) LIMITED
Trademarks
We have not found any records of ARMSTRONG PROPERTIES (NORTHWEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONG PROPERTIES (NORTHWEST) LIMITED. 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 (70229 - Management consultancy activities other than financial management) as ARMSTRONG PROPERTIES (NORTHWEST) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG PROPERTIES (NORTHWEST) LIMITED 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 PROPERTIES (NORTHWEST) LIMITED 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 PROPERTIES (NORTHWEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.