Armstrong Waste Management Limited DUMFRIES


Armstrong Waste Management started in year 1988 as Private Limited Company with registration number SC109950. The Armstrong Waste Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Dumfries at Unit 2 Downs Way Industrial Estate. Postal code: DG1 3RS.

The firm has one director. John A., appointed on 31 December 1989. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DG2 0EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0031403 . It is located at Newton Road Ind Estate, Dumfries with a total of 15 carsand 4 trailers.

Armstrong Waste Management Limited Address / Contact

Office Address Unit 2 Downs Way Industrial Estate
Office Address2 Heathhall
Town Dumfries
Post code DG1 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109950
Date of Incorporation Thu, 17th Mar 1988
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John A.

Position: Director

Appointed: 31 December 1989

Andrena T.

Position: Secretary

Appointed: 29 December 2020

Resigned: 01 July 2023

Andrea T.

Position: Secretary

Appointed: 29 December 2020

Resigned: 15 June 2022

Joyce A.

Position: Director

Appointed: 07 April 2014

Resigned: 31 March 2021

Janet H.

Position: Director

Appointed: 20 September 2013

Resigned: 01 July 2023

John A.

Position: Director

Appointed: 20 September 2013

Resigned: 27 September 2022

Barbara A.

Position: Director

Appointed: 20 September 2013

Resigned: 27 September 2022

George C.

Position: Director

Appointed: 01 September 2006

Resigned: 21 June 2019

Brian W.

Position: Secretary

Appointed: 20 May 2005

Resigned: 24 December 2020

Brian W.

Position: Director

Appointed: 28 August 2003

Resigned: 24 December 2020

Michael R.

Position: Director

Appointed: 14 September 1999

Resigned: 21 June 2019

Janet H.

Position: Director

Appointed: 31 December 1989

Resigned: 05 November 2007

Joyce A.

Position: Director

Appointed: 31 December 1989

Resigned: 20 May 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is John A. This PSC and has 25-50% shares.

John A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand999 386227 92058 770
Current Assets2 011 252506 902105 417
Debtors973 277278 98246 647
Net Assets Liabilities1 395 148193 17041 501
Other Debtors89 98131 674 
Property Plant Equipment633 50466 0383
Total Inventories38 589  
Other
Accrued Liabilities 17 741 
Accrued Liabilities Deferred Income  8 998
Accumulated Depreciation Impairment Property Plant Equipment1 855 508955 519972 902
Amounts Owed By Group Undertakings356 5326 403 
Amounts Owed To Group Undertakings 65 212 
Average Number Employees During Period5344
Bank Borrowings193 97717 978 
Bank Borrowings Overdrafts15 30017 978 
Corporation Tax Payable 12 387 
Creditors52 733352 07863 919
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 047 84427 116
Disposals Property Plant Equipment 1 043 96848 652
Finance Lease Liabilities Present Value Total37 433  
Increase From Depreciation Charge For Year Property Plant Equipment 147 85544 499
Net Current Assets Liabilities1 022 145154 82441 498
Other Creditors271 817167 464 
Other Taxation Social Security Payable299 652-6 434 
Prepayments 11 3784 338
Property Plant Equipment Gross Cost2 489 0121 021 557972 905
Provisions For Liabilities Balance Sheet Subtotal207 76827 692 
Total Additions Including From Business Combinations Property Plant Equipment 48 468 
Total Assets Less Current Liabilities1 655 649220 86241 501
Total Borrowings308 86917 978 
Trade Creditors Trade Payables161 50276 82854 921
Trade Debtors Trade Receivables526 764240 90540 519

Transport Operator Data

Newton Road Ind Estate
City Dumfries
Post code DG2 0EF
Vehicles 15
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search