Armstrong & Mcavoy Limited WIGTON


Founded in 2013, Armstrong & Mcavoy, classified under reg no. 08440014 is an active company. Currently registered at 24 Howrigg Bank CA7 9JF, Wigton the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Susan M., Brian M.. Of them, Brian M. has been with the company the longest, being appointed on 12 March 2013 and Susan M. has been with the company for the least time - from 18 November 2022. As of 15 May 2024, there was 1 ex director - John A.. There were no ex secretaries.

Armstrong & Mcavoy Limited Address / Contact

Office Address 24 Howrigg Bank
Town Wigton
Post code CA7 9JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08440014
Date of Incorporation Tue, 12th Mar 2013
Industry Painting
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Susan M.

Position: Director

Appointed: 18 November 2022

Brian M.

Position: Director

Appointed: 12 March 2013

John A.

Position: Director

Appointed: 12 March 2013

Resigned: 04 May 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Brian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 23 December 2022
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 6 April 2016
Ceased on 30 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets52 26731 73925 14344 88047 30293 650134 097109 248
Net Assets Liabilities15 85313 3034 16817 45012 8728 35425 02440 127
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 398-2 506-3 069-3 304-3 603-5 559-4 997-5 017
Average Number Employees During Period 1181010101010
Creditors54 35034 64734 34938 01242 54789 10340 57830 332
Fixed Assets20 33418 71716 44313 88611 7209 3667 7255 764
Net Current Assets Liabilities-2 083-2 908-9 2066 8684 7554 54762 87469 712
Total Assets Less Current Liabilities18 25115 8097 23720 75416 47513 91370 59975 476
Amount Specific Advance Or Credit Directors    5441 528 18 331
Amount Specific Advance Or Credit Made In Period Directors    3 5442 4563 72218 765
Amount Specific Advance Or Credit Repaid In Period Directors     -928-700-551

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Fri, 23rd Dec 2022
filed on: 1st, February 2024
Free Download (2 pages)

Company search