Armstrong Limited BRISTOL


Founded in 1997, Armstrong, classified under reg no. 03378613 is an active company. Currently registered at 385 Two Mile Hill Road BS15 1AD, Bristol the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 15th Jul 1997 Armstrong Limited is no longer carrying the name Wansco 349.

At present there are 3 directors in the the firm, namely Joshua O., Jordan O. and Mark O.. In addition one secretary - Jacqueline O. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark O. who worked with the the firm until 1 June 2003.

Armstrong Limited Address / Contact

Office Address 385 Two Mile Hill Road
Town Bristol
Post code BS15 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03378613
Date of Incorporation Fri, 30th May 1997
Industry Residents property management
Industry Electrical installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Joshua O.

Position: Director

Appointed: 10 July 2018

Jordan O.

Position: Director

Appointed: 10 July 2018

Jacqueline O.

Position: Secretary

Appointed: 01 June 2003

Mark O.

Position: Director

Appointed: 03 July 1997

Jason P.

Position: Director

Appointed: 14 February 2014

Resigned: 16 January 2024

Martin C.

Position: Director

Appointed: 01 February 1998

Resigned: 01 June 2003

Jane O.

Position: Director

Appointed: 03 July 1997

Resigned: 01 February 1998

Sian S.

Position: Director

Appointed: 03 July 1997

Resigned: 01 February 1998

Mark O.

Position: Secretary

Appointed: 03 July 1997

Resigned: 01 June 2003

Wwh Company Directors Limited

Position: Nominee Director

Appointed: 30 May 1997

Resigned: 03 July 1997

W W H Company Management Limited

Position: Nominee Secretary

Appointed: 30 May 1997

Resigned: 03 July 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is United Lettings Limited from Bristol, England. This PSC is classified as "a limited by shares", 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.

United Lettings Limited

205 Wells Road, Knowle, Bristol, BS4 2DF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03714318
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wansco 349 July 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-13 895-24 596-26 884       
Balance Sheet
Cash Bank On Hand  8 8248 7856 7374 00822 45380 62977 52167 140
Current Assets  11 41617 82116 7967 94531 51493 44290 50382 865
Debtors7 5726 0272 5929 03610 0593 9379 06112 81312 98215 725
Net Assets Liabilities  -26 884-17 621-17 567-11 5205 42332 54037 98240 005
Other Debtors        9770
Property Plant Equipment  34024715360    
Intangible Fixed Assets526433        
Tangible Fixed Assets526433340       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-13 897-24 598-26 886       
Shareholder Funds-13 895-24 596-26 884       
Other
Accrued Liabilities Deferred Income        1 7601 500
Accumulated Depreciation Impairment Property Plant Equipment  15 22715 32015 41415 50715 56715 56715 56715 567
Amounts Owed By Group Undertakings Participating Interests        11 95311 953
Amounts Owed To Group Undertakings Participating Interests        1 0651 065
Average Number Employees During Period  22225552
Bank Borrowings Overdrafts        4 2224 222
Creditors  38 64035 68934 51619 52526 09126 06920 50215 063
Depreciation Rate Used For Property Plant Equipment   151515151515 
Increase From Depreciation Charge For Year Property Plant Equipment   93949360   
Net Current Assets Liabilities-14 421-25 029-27 224-17 868-17 720-11 5805 42367 37370 00167 802
Other Creditors        3 270997
Property Plant Equipment Gross Cost   15 56715 56715 56715 56715 56715 56715 567
Taxation Social Security Payable        1 9024 686
Total Assets Less Current Liabilities-13 895-24 596-26 884-17 621-17 567-11 5205 42367 37370 00167 802
Trade Creditors Trade Payables        8 2832 593
Trade Debtors Trade Receivables        9323 702
Cash Bank7 3394 9888 824       
Creditors Due Within One Year29 33236 04438 640       
Fixed Assets526433        
Number Shares Allotted222       
Number Shares Authorised 10 00010 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid22-2       
Share Capital Authorised-10 000-10 000-10 000       
Tangible Fixed Assets Cost Or Valuation 21 71715 567       
Tangible Fixed Assets Depreciation21 19121 28415 227       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (10 pages)

Company search