Armstrong Watson General Partner Limited CARLISLE


Founded in 2006, Armstrong Watson General Partner, classified under reg no. 05883308 is an active company. Currently registered at James Watson House Montgomery Way CA1 2UU, Carlisle the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely David S., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 21 July 2006 and David S. has been with the company for the least time - from 1 August 2013. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jane F. who worked with the the company until 1 December 2007.

Armstrong Watson General Partner Limited Address / Contact

Office Address James Watson House Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05883308
Date of Incorporation Fri, 21st Jul 2006
Industry Financial management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

David S.

Position: Director

Appointed: 01 August 2013

Paul D.

Position: Director

Appointed: 21 July 2006

Alan J.

Position: Director

Appointed: 11 July 2012

Resigned: 01 May 2018

Aidan T.

Position: Director

Appointed: 21 July 2006

Resigned: 31 March 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2006

Resigned: 21 July 2006

Jane F.

Position: Secretary

Appointed: 21 July 2006

Resigned: 01 December 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 2006

Resigned: 21 July 2006

William B.

Position: Director

Appointed: 21 July 2006

Resigned: 01 August 2013

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is David S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Paul D. This PSC owns 75,01-100% shares and has 25-50% voting rights. The third one is Alan J., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David S.

Notified on 21 July 2016
Nature of control: significiant influence or control

Paul D.

Notified on 21 July 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Alan J.

Notified on 21 July 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search