Founded in 2004, Armstrongs Fish & Chips, classified under reg no. 05007404 is an active company. Currently registered at Enterprise House OL9 6HZ, Oldham the company has been in the business for 17 years. Its financial year was closed on 27th February and its latest financial statement was filed on 2019-02-27. Since 2020-11-25 Armstrongs Fish & Chips Limited is no longer carrying the name Armstrongs Fish & Chip Shop.
At the moment there are 2 directors in the the company, namely Mark A. and Victoria A.. In addition one secretary - Mark A. - is with the firm. As of 15 January 2021, our data shows no information about any ex officers on these positions.
Office Address | Enterprise House |
Office Address2 | 2 Pass Street |
Town | Oldham |
Post code | OL9 6HZ |
Country of origin | United Kingdom |
Registration Number | 05007404 |
Date of Incorporation | Tue, 6th Jan 2004 |
Industry | Other retail sale of food in specialised stores |
End of financial Year | 27th February |
Company age | 17 years old |
Account next due date | Sat, 27th Feb 2021 (43 days left) |
Account last made up date | Wed, 27th Feb 2019 |
Next confirmation statement due date | Wed, 17th Feb 2021 (2021-02-17) |
Last confirmation statement dated | Mon, 6th Jan 2020 |
Position: Director
Appointed: 22 January 2004
Position: Secretary
Appointed: 22 January 2004
Position: Director
Appointed: 22 January 2004
The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Victoria A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights.
Victoria A.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mark A.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Armstrongs Fish & Chip Shop | November 25, 2020 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-27 |
Balance Sheet | |||
Cash Bank On Hand | 46 775 | 76 796 | 28 636 |
Current Assets | 571 865 | 622 063 | 534 956 |
Debtors | 511 590 | 532 267 | 497 890 |
Net Assets Liabilities | 442 661 | 454 087 | 281 645 |
Other Debtors | 511 590 | 532 267 | 497 890 |
Property Plant Equipment | 62 629 | 59 363 | 19 965 |
Total Inventories | 13 500 | 13 000 | 8 430 |
Other | |||
Accumulated Amortisation Impairment Intangible Assets | 195 000 | 210 000 | 225 000 |
Accumulated Depreciation Impairment Property Plant Equipment | 194 235 | 205 482 | 244 880 |
Average Number Employees During Period | 31 | 33 | 34 |
Corporation Tax Payable | 166 123 | 141 737 | |
Creditors | 285 663 | 306 168 | 345 354 |
Depreciation Rate Used For Property Plant Equipment | 15 | ||
Fixed Assets | 167 629 | 149 363 | 94 965 |
Increase From Amortisation Charge For Year Intangible Assets | 15 000 | 15 000 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 11 247 | 39 398 | |
Intangible Assets | 105 000 | 90 000 | 75 000 |
Intangible Assets Gross Cost | 300 000 | 300 000 | |
Net Current Assets Liabilities | 286 202 | 315 895 | 189 602 |
Other Creditors | 10 984 | 11 466 | 77 620 |
Other Taxation Social Security Payable | 54 283 | 239 543 | 156 424 |
Property Plant Equipment Gross Cost | 256 864 | 264 845 | |
Provisions For Liabilities Balance Sheet Subtotal | 11 170 | 11 171 | 2 922 |
Total Assets Less Current Liabilities | 453 831 | 465 258 | 284 567 |
Trade Creditors Trade Payables | 54 273 | 55 159 | 111 310 |
Useful Life Intangible Assets Years | 20 | ||
Advances Credits Directors | 407 198 | 427 826 | |
Advances Credits Made In Period Directors | 140 986 | ||
Advances Credits Repaid In Period Directors | 144 000 | ||
Amount Specific Advance Or Credit Directors | 407 198 | 427 826 | 314 116 |
Amount Specific Advance Or Credit Made In Period Directors | 162 378 | 60 145 | |
Amount Specific Advance Or Credit Repaid In Period Directors | 141 750 | 173 855 | |
Number Shares Issued Fully Paid | 100 | ||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-25 filed on: 25th, November 2020 |
resolution | Free Download (3 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy