Armstrongs Effluent Disposal Limited NEWCASTLE UPON TYNE


Armstrongs Effluent Disposal started in year 2002 as Private Limited Company with registration number 04619211. The Armstrongs Effluent Disposal company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Prestwick House. Postal code: NE20 9TX.

At the moment there are 2 directors in the the firm, namely John R. and Catherine R.. In addition one secretary - Eileen A. - is with the company. As of 11 July 2025, there were 2 ex directors - Peter A., Eileen A. and others listed below. There were no ex secretaries.

This company operates within the NE20 9TX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1101239 . It is located at The Beacon Garage And Land, Hill Crest, Newcastle Upon Tyne with a total of 2 cars.

Armstrongs Effluent Disposal Limited Address / Contact

Office Address Prestwick House
Office Address2 Prestwick
Town Newcastle Upon Tyne
Post code NE20 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619211
Date of Incorporation Tue, 17th Dec 2002
Industry Sewerage
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

John R.

Position: Director

Appointed: 15 August 2012

Catherine R.

Position: Director

Appointed: 01 January 2011

Eileen A.

Position: Secretary

Appointed: 17 December 2002

Peter A.

Position: Director

Appointed: 17 December 2002

Resigned: 30 August 2010

Eileen A.

Position: Director

Appointed: 17 December 2002

Resigned: 10 April 2012

Lesley G.

Position: Nominee Director

Appointed: 17 December 2002

Resigned: 17 December 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 17 December 2002

Resigned: 17 December 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Catherine R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is John R. This PSC owns 25-50% shares.

Catherine R.

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

John R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth90 275115 260131 707152 157150 309155 514  
Balance Sheet
Cash Bank On Hand     13 07213 901 
Current Assets84 57174 026102 015135 605142 882153 322133 919131 174
Debtors39 27049 59245 95044 87248 311140 250120 018 
Other Debtors     140 250120 018 
Property Plant Equipment     32 94527 623 
Cash Bank In Hand45 30124 43456 06590 73394 57113 072  
Net Assets Liabilities Including Pension Asset Liability90 275115 260131 707152 157150 309155 514  
Tangible Fixed Assets37 79578 39767 321105 77785 929   
Net Assets Liabilities      140 614122 017
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve90 175115 160131 607152 057150 209155 414  
Shareholder Funds90 275115 260131 707152 157150 309155 514  
Other
Creditors     30 75320 92835 375
Advances Credits Directors        
Net Current Assets Liabilities58 53445 34071 285100 411115 023122 569112 99195 799
Other Creditors     1 2001 200 
Other Taxation Social Security Payable     22 91218 341 
Total Assets Less Current Liabilities96 329123 737138 606206 188200 952155 514140 614135 421
Trade Creditors Trade Payables     6 6411 262 
Trade Debtors Trade Receivables     58 41242 021 
Creditors Due After One Year   47 74047 740   
Creditors Due Within One Year26 03728 68630 73035 19427 85930 753  
Number Shares Allotted 100100100100100  
Par Value Share 11111  
Provisions For Liabilities Charges6 0548 4776 8996 2912 903   
Share Capital Allotted Called Up Paid100100100100100100  
Tangible Fixed Assets Additions 58 3007 01975 1055 184   
Tangible Fixed Assets Cost Or Valuation78 82793 639100 191141 806145 625   
Tangible Fixed Assets Depreciation41 03215 24232 87036 02959 696   
Tangible Fixed Assets Depreciation Charged In Period 12 69517 83017 51623 743   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 48520214 35776   
Tangible Fixed Assets Disposals 43 48846733 4901 365   
Fixed Assets    85 92932 94527 62339 622

Transport Operator Data

The Beacon Garage And Land
Address Hill Crest , Prestwick , Ponteland
City Newcastle Upon Tyne
Post code NE20 9TX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Amended total exemption full accounts data made up to 31st December 2023
filed on: 23rd, January 2025
Free Download (8 pages)

Company search