Armston Prosperity Ltd FROME


Armston Prosperity Ltd was officially closed on 2022-02-01. Armston Prosperity was a private limited company that was situated at 1 The Weavers, Beckington, Frome, BA11 6SA, ENGLAND. Its net worth was valued to be roughly 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2014-09-04) was run by 1 director.
Director Christopher H. who was appointed on 04 December 2019.

The company was officially categorised as "other food services" (56290). The most recent confirmation statement was sent on 2020-09-02 and last time the accounts were sent was on 30 September 2019. 2015-09-05 is the date of the last annual return.

Armston Prosperity Ltd Address / Contact

Office Address 1 The Weavers
Office Address2 Beckington
Town Frome
Post code BA11 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09204199
Date of Incorporation Thu, 4th Sep 2014
Date of Dissolution Tue, 1st Feb 2022
Industry Other food services
End of financial Year 30th September
Company age 8 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Thu, 16th Sep 2021
Last confirmation statement dated Wed, 2nd Sep 2020

Company staff

Christopher H.

Position: Director

Appointed: 04 December 2019

Ricky B.

Position: Director

Appointed: 11 July 2019

Resigned: 04 December 2019

Terry D.

Position: Director

Appointed: 29 March 2018

Resigned: 11 July 2019

Florentin C.

Position: Director

Appointed: 27 October 2017

Resigned: 29 March 2018

Christopher S.

Position: Director

Appointed: 01 September 2016

Resigned: 27 October 2017

Thomas D.

Position: Director

Appointed: 02 August 2016

Resigned: 01 September 2016

Daniel J.

Position: Director

Appointed: 03 June 2016

Resigned: 02 August 2016

Mariya K.

Position: Director

Appointed: 11 January 2016

Resigned: 03 June 2016

Ross K.

Position: Director

Appointed: 04 August 2015

Resigned: 11 January 2016

Shane E.

Position: Director

Appointed: 06 February 2015

Resigned: 04 August 2015

Kwasi A.

Position: Director

Appointed: 24 November 2014

Resigned: 06 February 2015

Joshua M.

Position: Director

Appointed: 19 September 2014

Resigned: 24 November 2014

Terence D.

Position: Director

Appointed: 04 September 2014

Resigned: 19 September 2014

People with significant control

Christopher H.

Notified on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ricky B.

Notified on 11 July 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 29 March 2018
Ceased on 11 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Florentin C.

Notified on 27 October 2017
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 1 September 2016
Ceased on 27 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth11   
Balance Sheet
Current Assets13232211485
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Called Up Share Capital11   
Shareholder Funds11   
Other
Creditors 321  484
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111
Accruals Deferred Income-1    
Creditors Due Within One Year131321   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
Free Download (1 page)

Company search