Armstrong Consultants Limited LOUGHBOROUGH


Armstrong Consultants started in year 1993 as Private Limited Company with registration number 02843931. The Armstrong Consultants company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Loughborough at Armstrong Building Oakwood Drive. Postal code: LE11 3QF.

The company has 3 directors, namely Adam B., Christopher B. and Michael A.. Of them, Christopher B., Michael A. have been with the company the longest, being appointed on 10 August 1993 and Adam B. has been with the company for the least time - from 29 November 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Armstrong Consultants Limited Address / Contact

Office Address Armstrong Building Oakwood Drive
Office Address2 Loughborough University Science & Enterprise Park
Town Loughborough
Post code LE11 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843931
Date of Incorporation Tue, 10th Aug 1993
Industry Non-trading company
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Adam B.

Position: Director

Appointed: 29 November 2012

Christopher B.

Position: Director

Appointed: 10 August 1993

Michael A.

Position: Director

Appointed: 10 August 1993

Mark B.

Position: Director

Appointed: 01 April 2008

Resigned: 13 February 2009

Ian L.

Position: Secretary

Appointed: 01 April 2008

Resigned: 23 March 2011

Alexander R.

Position: Director

Appointed: 03 December 2007

Resigned: 31 July 2009

Aidan B.

Position: Director

Appointed: 26 June 2007

Resigned: 31 July 2009

Steven B.

Position: Director

Appointed: 26 June 2007

Resigned: 31 July 2009

Piers M.

Position: Director

Appointed: 14 October 2004

Resigned: 31 July 2009

Ketan C.

Position: Director

Appointed: 08 September 1993

Resigned: 31 July 2009

Robert P.

Position: Director

Appointed: 08 September 1993

Resigned: 31 July 2009

Ketan C.

Position: Secretary

Appointed: 10 August 1993

Resigned: 01 April 2008

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 August 1993

Resigned: 10 August 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1993

Resigned: 10 August 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Access Technology Group Limited from Colchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Access Technology Group Limited

The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5575609
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets1 7901 790
Net Assets Liabilities1 7901 790
Other
Net Current Assets Liabilities1 7901 790
Total Assets Less Current Liabilities1 7901 790

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search