Armstrong
Washington
Tyne & Wear
NE37 1PP
Director Name | Mr Dean Garth Cook |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(21 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP |
Director Name | Mr Thomas Castlehow |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Diector Co Sec |
Country of Residence | England |
Correspondence Address | 11 Colegate West Gateshead Tyne & Wear NE10 9AH |
Secretary Name | Mr Thomas Castlehow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Director Co Sec |
Country of Residence | England |
Correspondence Address | 11 Colegate West Gateshead Tyne & Wear NE10 9AH |
Director Name | Mr Stephen Castlehow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whitworth Road Armstrong Washington NE37 1PP |
Secretary Name | Mr Stephen Castlehow |
---|---|
Status | Resigned |
Appointed | 22 March 2022(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2024) |
Role | Company Director |
Correspondence Address | 18 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP |
Director Name | Mrs Annmarie Lambrinoydakis |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2024(21 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | stcfasteners.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4166724 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
1 at £1 | Stephen Castlehow 50.00% Ordinary |
---|---|
1 at £1 | Thomas Castlehow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,443 |
Cash | £6,502 |
Current Liabilities | £426,210 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 January 2021 | Registered office address changed from 21 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP England to 18 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP on 26 January 2021 (1 page) |
---|---|
25 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 January 2017 | Registration of charge 045988180002, created on 20 January 2017 (42 pages) |
20 January 2017 | Registration of charge 045988180002, created on 20 January 2017 (42 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
26 September 2016 | Registered office address changed from 16 Tilley Road Crowther Industrial Est Washington Tyne & Wear NE38 0AE to 21 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 16 Tilley Road Crowther Industrial Est Washington Tyne & Wear NE38 0AE to 21 Whitworth Road Armstrong Washington Tyne & Wear NE37 1PP on 26 September 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Registered office address changed from 18 Sedling Road Wear Ind Estate Washington Tyne & Wear NE38 9BZ on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 18 Sedling Road Wear Ind Estate Washington Tyne & Wear NE38 9BZ on 14 December 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 December 2009 | Director's details changed for Thomas Castlehow on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Castlehow on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Castlehow on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Stephen Castlehow on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Stephen Castlehow on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Stephen Castlehow on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
29 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 37 sedling road wear ind estate washington tyne & wear NE38 9BZ (1 page) |
29 January 2009 | Director's change of particulars / stephen castlehow / 12/02/2008 (2 pages) |
29 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / stephen castlehow / 12/02/2008 (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 37 sedling road wear ind estate washington tyne & wear NE38 9BZ (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 January 2006 | Return made up to 22/11/05; full list of members
|
11 January 2006 | Return made up to 22/11/05; full list of members
|
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Return made up to 22/11/03; full list of members
|
23 December 2003 | Return made up to 22/11/03; full list of members
|
27 September 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
27 September 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 December 2002 | Secretary resigned (1 page) |
22 November 2002 | Incorporation (6 pages) |
22 November 2002 | Incorporation (6 pages) |