Armstrong Works Limited MANCHESTER


Armstrong Works started in year 2003 as Private Limited Company with registration number 04812534. The Armstrong Works company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at 26 Hulme Street. Postal code: M1 5BW. Since 2015/01/22 Armstrong Works Limited is no longer carrying the name Cheshire Training Associates.

The firm has 2 directors, namely Paul S., Jason B.. Of them, Jason B. has been with the company the longest, being appointed on 4 March 2020 and Paul S. has been with the company for the least time - from 2 July 2021. Currently 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.

Armstrong Works Limited Address / Contact

Office Address 26 Hulme Street
Town Manchester
Post code M1 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04812534
Date of Incorporation Thu, 26th Jun 2003
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 02 July 2021

Jason B.

Position: Director

Appointed: 04 March 2020

Darren P.

Position: Director

Appointed: 29 June 2016

Resigned: 02 July 2021

John T.

Position: Director

Appointed: 07 December 2015

Resigned: 31 December 2022

Lisa A.

Position: Director

Appointed: 08 June 2012

Resigned: 30 October 2015

Lisa A.

Position: Secretary

Appointed: 14 January 2011

Resigned: 30 October 2015

Adrian A.

Position: Director

Appointed: 14 January 2011

Resigned: 31 December 2022

Anthony B.

Position: Director

Appointed: 14 January 2011

Resigned: 08 June 2012

Diane A.

Position: Director

Appointed: 26 June 2003

Resigned: 14 January 2011

Online Nominees Limited

Position: Director

Appointed: 26 June 2003

Resigned: 26 June 2003

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2003

Resigned: 26 June 2003

Diane A.

Position: Secretary

Appointed: 26 June 2003

Resigned: 14 January 2011

Terrence A.

Position: Director

Appointed: 26 June 2003

Resigned: 14 January 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Armstrong Learning Limited from Manchester. This PSC is categorised as "a private company", 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.

Armstrong Learning Limited

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 05417429
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Cheshire Training Associates January 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand248 468141 97280 18686 3311 974
Current Assets2 269 4471 426 2231 426 8401 386 0681 367 304
Debtors2 020 9791 284 2511 346 6541 299 7371 365 330
Other Debtors48 917 358 830343 9761 201
Property Plant Equipment16 7207 3925 043  
Other
Amount Specific Advance Or Credit Directors683 974683 974   
Amount Specific Advance Or Credit Repaid In Period Directors735 000 683 974  
Accrued Liabilities Deferred Income76 75425 286   
Accumulated Amortisation Impairment Intangible Assets200 000 200 000  
Accumulated Depreciation Impairment Property Plant Equipment152 352163 127165 476167 825 
Amounts Owed By Group Undertakings675 139182 623933 532939 0321 364 129
Amounts Owed To Group Undertakings941 67761 00061 00061 00061 000
Average Number Employees During Period37271852
Corporation Tax Payable17 13820 593   
Creditors1 152 311145 832135 837101 99969 900
Fixed Assets16 7207 3925 043  
Increase From Depreciation Charge For Year Property Plant Equipment 10 775 2 349 
Intangible Assets Gross Cost200 000 200 000  
Net Current Assets Liabilities1 117 1361 280 3911 291 0031 284 0691 297 404
Other Creditors-1 26 84017 273 
Other Taxation Social Security Payable34 29212 93441 4174 8784 087
Prepayments Accrued Income125 21747 205   
Property Plant Equipment Gross Cost169 072170 519170 519167 825 
Total Additions Including From Business Combinations Property Plant Equipment 1 447   
Total Assets Less Current Liabilities1 133 8561 287 7831 296 0461 284 0691 297 404
Trade Creditors Trade Payables28 6549 7836 58018 8484 813
Trade Debtors Trade Receivables130 66311 75554 29216 729 
Disposals Decrease In Amortisation Impairment Intangible Assets   200 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    167 825
Disposals Intangible Assets   200 000 
Disposals Property Plant Equipment    167 825

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/07/31
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements