Company NameArmstrong Construction (Hull) Limited
DirectorKenneth Osborne
Company StatusActive
Company Number03513541
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous NamesFiveshape Limited and Jack Rafter Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Osborne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(4 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address405 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Director NameMr Andrew Stephen Caley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Bothwell Grove
Hull
North Humberside
HU9 5JY
Director NameJaqueline Peak
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2002)
RoleHairdresser
Correspondence Address20 Barleigh Croft
Hull
North Humberside
HU9 4UF
Director NameNeil Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Burdale Close
Driffield
North Humberside
YO25 6SG
Secretary NameMalcolm Grassam
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address32 Park Avenue
Hull
East Yorkshire
HU5 3ER
Secretary NameNeil Taylor
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 15 June 1998)
RoleCompany Director
Correspondence Address18 Burdale Close
Driffield
North Humberside
YO25 6SG
Secretary NameJacqueline Erica Port
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressBeau Haven
Barrow Haven
Barrow Upon Humber
South Humberside
DN19 7EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.armstrongconstruction.co.uk
Email address[email protected]
Telephone01482 638838
Telephone regionHull

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Kenneth Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£3,961
Cash£41
Current Liabilities£202,692

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

10 January 2011Delivered on: 12 January 2011
Persons entitled: Hsbc Bank PLC

Classification: 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 see image for full details.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
6 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
6 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Registered office address changed from Francis House Humber Place the Marina Hull North Humberside HU1 1UD to 100-102 Beverley Road Hull HU3 1YA on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Francis House Humber Place the Marina Hull North Humberside HU1 1UD to 100-102 Beverley Road Hull HU3 1YA on 16 July 2014 (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 April 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Termination of appointment of Jacqueline Port as a secretary (1 page)
26 November 2010Termination of appointment of Jacqueline Port as a secretary (1 page)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Kenneth Osborne on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Kenneth Osborne on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Kenneth Osborne on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2007Return made up to 19/02/07; full list of members (6 pages)
20 March 2007Return made up to 19/02/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 February 2006Return made up to 19/02/06; full list of members (6 pages)
24 February 2006Return made up to 19/02/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 February 2005Return made up to 19/02/05; full list of members (6 pages)
22 February 2005Return made up to 19/02/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 19/02/04; full list of members (6 pages)
27 February 2004Return made up to 19/02/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003Return made up to 19/02/03; full list of members (6 pages)
26 February 2003Return made up to 19/02/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
3 May 2002Return made up to 19/02/02; full list of members (6 pages)
3 May 2002Return made up to 19/02/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 February 2001Return made up to 19/02/01; full list of members (6 pages)
16 February 2001Return made up to 19/02/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 May 2000Return made up to 19/02/00; full list of members (6 pages)
31 May 2000Return made up to 19/02/00; full list of members (6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 May 2000Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
7 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
7 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
7 April 2000Registered office changed on 07/04/00 from: suite 8 27 high street hull east yorkshire HU1 1NE (1 page)
7 April 2000Registered office changed on 07/04/00 from: suite 8 27 high street hull east yorkshire HU1 1NE (1 page)
9 March 1999Memorandum and Articles of Association (9 pages)
9 March 1999Memorandum and Articles of Association (9 pages)
22 February 1999Company name changed jack rafter LIMITED\certificate issued on 23/02/99 (2 pages)
22 February 1999Company name changed jack rafter LIMITED\certificate issued on 23/02/99 (2 pages)
15 December 1998Company name changed fiveshape LIMITED\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed fiveshape LIMITED\certificate issued on 16/12/98 (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: c/o carrich carr wright norwich house savile street hull east yorkshire HU1 3ES (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: c/o carrich carr wright norwich house savile street hull east yorkshire HU1 3ES (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
19 February 1998Incorporation (13 pages)
19 February 1998Incorporation (13 pages)