CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARMSTRONG CONSTRUCTION (HULL) LIMITED
Company
ARMSTRONG CONSTRUCTION (HULL)
Phone:
01482 638 838
A⁺
rating
KEY FINANCES
Year
2017
Assets
£316.07k
▲ £129.31k (69.23 %)
Cash
£18.47k
▲ £18.43k (44,948.78 %)
Liabilities
£290.45k
▲ £104.52k (56.21 %)
Net Worth
£25.62k
▲ £24.79k (2,971.94 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Kingston upon Hull, City of
Company name
ARMSTRONG CONSTRUCTION (HULL) LIMITED
Company number
03513541
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.armstrongconstruction.co.uk
Phones
01482 638 838
Registered Address
100-102 BEVERLEY ROAD,
HULL,
HU3 1YA
ECONOMIC ACTIVITIES
41202
Construction of domestic buildings
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2
CHARGES
10 January 2011
Status
Outstanding
Delivered
12 January 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
ARMSON ELECTRICAL SERVICES LIMITED
ARMSTRONG BISHOP LIMITED
ARMSTRONG INTERIORS LIMITED
ARMSTRONG MASONRY LIMITED
ARMSTRONG OPTICAL LIMITED
ARMSTRONG PRODUCTS LIMITED
Last update 2018
ARMSTRONG CONSTRUCTION (HULL) LIMITED DIRECTORS
Kenneth Osborne
Acting
PSC
Appointed
13 December 2002
Occupation
Builder
Role
Director
Age
65
Nationality
British
Address
405 Boothferry Road, Hessle, North Humberside, HU13 0JJ
Country Of Residence
United Kingdom
Name
OSBORNE, Kenneth
Notified On
16 May 2016
Nature Of Control
Ownership of shares – 75% or more
Malcolm Grassam
Resigned
Appointed
15 June 1998
Resigned
19 April 2000
Role
Secretary
Address
32 Park Avenue, Hull, East Yorkshire, HU5 3ER
Name
GRASSAM, Malcolm
Jacqueline Erica Port
Resigned
Appointed
19 April 2000
Resigned
31 March 2010
Role
Secretary
Address
Beau Haven, Barrow Haven, Barrow Upon Humber, South Humberside, DN19 7EY
Name
PORT, Jacqueline Erica
Neil Taylor
Resigned
Appointed
15 June 1998
Resigned
15 June 1998
Role
Secretary
Address
18 Burdale Close, Driffield, North Humberside, YO25 6SG
Name
TAYLOR, Neil
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
19 February 1998
Resigned
15 June 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Andrew Stephen Caley
Resigned
Appointed
15 June 1998
Resigned
31 March 2000
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
17 Bothwell Grove, Hull, North Humberside, HU9 5JY
Country Of Residence
England
Name
CALEY, Andrew Stephen
Jaqueline Peak
Resigned
Appointed
15 June 1998
Resigned
13 December 2002
Occupation
Hairdresser
Role
Director
Age
61
Nationality
British
Address
20 Barleigh Croft, Hull, North Humberside, HU9 4UF
Name
PEAK, Jaqueline
Neil Taylor
Resigned
Appointed
15 June 1998
Resigned
31 March 2000
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
18 Burdale Close, Driffield, North Humberside, YO25 6SG
Name
TAYLOR, Neil
INSTANT COMPANIES LIMITED
Resigned
Appointed
19 February 1998
Resigned
15 June 1998
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.