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

ARMSTRONG HOMES LIMITED

OWLWOOD HOUSE EASINGWOLD ROAD, STILLINGTON, YORK, YO61 1LR,
Company Registration Number
04511439
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Armstrong Homes Ltd
ARMSTRONG HOMES LIMITED was founded on 2002-08-14 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Armstrong Homes Limited is a Private Limited Company registered in 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 HOMES LIMITED
 
Legal Registered Office
OWLWOOD HOUSE EASINGWOLD ROAD
STILLINGTON
YORK
YO61 1LR
Other companies in YO61
 
Filing Information
Company Number 04511439
Company ID Number 04511439
Date formed 2002-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209860494  
Last Datalog update: 2021-03-06 13:06:27
Primary Source:Companies House
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.
Companies with same name ARMSTRONG HOMES LIMITED
The following companies were found which have the same name as ARMSTRONG HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMSTRONG HOMES SERVICES (SCOTLAND) LTD 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA Active - Proposal to Strike off Company formed on the 2010-08-16
ARMSTRONG HOMES OF BREMERTON, INC. 2709 AUBURN WAY N AUBURN WA 980022418 Active Company formed on the 1970-10-02
ARMSTRONG HOMES OF REDMOND, INC. 2709 AUBURN WAY N AUBURN WA 980022418 Active Company formed on the 1971-05-11
ARMSTRONG HOMES OF TACOMA, INC. 2715 AUBURN WAY N AUBURN WA 98002 Dissolved Company formed on the 1971-05-11
ARMSTRONG HOMES OF KENNEWICK, INC. 2715 AUBURN WAY N AUBURN WA 98002 Dissolved Company formed on the 1993-08-12
ARMSTRONG HOMES (LEICESTER) LIMITED 91 GWENDOLIN AVENUE BIRSTALL LEICESTER LEICESTERSHIRE LE4 4HG Active Company formed on the 2015-09-02
ARMSTRONG HOMES CORPORATION 7317 CHIP SHOT LANE - WATERVILLE OH 43566 Active Company formed on the 2000-11-28
Armstrong Homes, LLC 9757 Rehanek Ct. Burke VA 22015 Active Company formed on the 2016-04-18
ARMSTRONG HOMES PTY LTD Active Company formed on the 2014-09-24
ARMSTRONG HOMES, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2004-01-30
ARMSTRONG HOMES OF MD INC Delaware Unknown
ARMSTRONG HOMES INCORPORATED Michigan UNKNOWN
ARMSTRONG HOMES INC North Carolina Unknown
ARMSTRONG HOMES INC Louisiana Unknown

Company Officers of ARMSTRONG HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK ARMSTRONG
Director 2002-08-14
NICHOLAS WILLIAM ARMSTRONG
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE CAIN
Director 2002-08-15 2013-11-27
CAROLINE LOUISE ARMSTRONG
Company Secretary 2002-08-14 2012-09-01
CAROLINE LOUISE ARMSTRONG
Director 2002-08-14 2012-09-01
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-08-14 2002-08-14
AR NOMINEES LIMITED
Nominated Director 2002-08-14 2002-08-14

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
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-25DS01Application to strike the company off the register
2021-01-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-06-22AA01Current accounting period extended from 28/02/20 TO 30/06/20
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-10-11AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM ARMSTRONG
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-08-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18SH0118/04/17 STATEMENT OF CAPITAL GBP 100
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045114390007
2015-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0114/08/15 ANNUAL RETURN FULL LIST
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045114390007
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045114390006
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0114/08/14 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ARMSTRONG
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CAIN
2013-11-22CH01Director's details changed for Mr Mark Armstrong on 2013-11-18
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/13 FROM School House Main Street Tollerton York Yorkshire YO61 1QQ United Kingdom
2013-10-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0114/08/13 FULL LIST
2012-10-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ARMSTRONG
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE ARMSTRONG
2012-08-24AR0114/08/12 FULL LIST
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 111 LONG STREET EASINGWOLD YORK YORKSHIRE YO61 3HY UNITED KINGDOM
2011-10-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-05AR0114/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARMSTRONG / 14/08/2011
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 6A WHINFIELD ADEL LEEDS WEST YORKSHIRE LS16 6AB UK
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-24AR0114/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CAIN / 14/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARMSTRONG / 14/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE ARMSTRONG / 14/08/2010
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ARMSTRONG / 06/09/2009
2008-12-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 17 PRIMLEY PARK VIEW ALWOODLEY LEEDS WEST YORKSHIRE LS17 7LA
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ARMSTRONG / 27/08/2008
2008-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ARMSTRONG / 27/08/2008
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 3 BUCKSTONE ROAD LEEDS YORKSHIRE LS17 5HT
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-18363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-25225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-04363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-1388(2)RAD 15/08/02--------- £ SI 98@1=98 £ IC 2/100
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288bDIRECTOR RESIGNED
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2002-08-30288bSECRETARY RESIGNED
2002-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to ARMSTRONG HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors1998-09-25
Fines / Sanctions
No fines or sanctions have been issued against ARMSTRONG HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-17 Satisfied LLOYDS BANK PLC
2014-12-02 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2007-10-03 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-11-10 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-07-05 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2003-01-03 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-11-27 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 32,965
Creditors Due Within One Year 2012-02-29 £ 45,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-06-30

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 HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 34,827
Cash Bank In Hand 2012-02-29 £ 48,661
Current Assets 2013-02-28 £ 34,827
Current Assets 2012-02-29 £ 49,161
Shareholder Funds 2013-02-28 £ 1,862
Shareholder Funds 2012-02-29 £ 3,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMSTRONG HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMSTRONG HOMES LIMITED
Trademarks
We have not found any records of ARMSTRONG HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMSTRONG HOMES 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 (41202 - Construction of domestic buildings) as ARMSTRONG HOMES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ARMSTRONG HOMES 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyARMSTRONG HOMES LIMITEDEvent Date1998-09-25
ARMSTRONG HOMES LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Arkle House, Lonsdale Street, Carlisle CA1 1BJ, on 13th October 1998, at 10.30 a.m., for the purposes mentioned in sections 48 and 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have given to the Joint Administrative Receivers, not later than 12 noon, on the business day before the day on which the Meeting is to be held, details in writing of the debt that they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on their behalf. Creditors of the Company requiring copies of the Joint Administrative Receivers report may obtain it, free of charge, on written application to the Joint Administrative Receivers at PricewaterhouseCoopers, Hadrian House, Higham Place, Newcastle upon Tyne NE1 8BP. D. N. Wilson, E. Klempka, Joint Administrative Receivers 22nd September 1998.(349)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMSTRONG HOMES 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 HOMES 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.
    Other companies at postcode YO61 1LR

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1