Company NameP.S. Armstrong Building & Plastering Contractors Ltd
DirectorPaul Stephen Armstrong
Company StatusActive
Company Number04700938
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Stephen Armstrong
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Sunmoor Drive
Skipton
North Yorkshire
BD23 2JS
Secretary NameGillian Louise Armstrong
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Sunmoor Drive
Skipton
North Yorkshire
BD23 2JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitepsarmstrongbuildersltd.co.uk
Telephone01756 796925
Telephone regionSkipton

Location

Registered AddressUnit 3 Engine Shed Lane
Skipton
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Paul Stephen Armstrong
75.00%
Ordinary
25 at £1Gillian Louise Armstrong
25.00%
Ordinary

Financials

Year2014
Net Worth£110,146
Cash£81,984
Current Liabilities£177,969

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
29 March 2018Notification of Gillian Armstrong as a person with significant control on 25 March 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 August 2017Registered office address changed from 20 Sunmoor Drive Skipton North Yorkshire BD23 2JS to Unit 3 Engine Shed Lane Skipton BD23 1UP on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 20 Sunmoor Drive Skipton North Yorkshire BD23 2JS to Unit 3 Engine Shed Lane Skipton BD23 1UP on 8 August 2017 (1 page)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Paul Stephen Armstrong on 8 March 2010 (2 pages)
6 April 2010Director's details changed for Paul Stephen Armstrong on 8 March 2010 (2 pages)
6 April 2010Director's details changed for Paul Stephen Armstrong on 8 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2007Return made up to 08/03/07; full list of members (6 pages)
20 March 2007Return made up to 08/03/07; full list of members (6 pages)
22 March 2006Return made up to 08/03/06; full list of members (6 pages)
22 March 2006Return made up to 08/03/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (12 pages)
16 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Ad 01/03/04--------- £ si 99@1 (2 pages)
18 March 2004Ad 01/03/04--------- £ si 99@1 (2 pages)
18 March 2004Return made up to 08/03/04; full list of members (6 pages)
18 March 2004Return made up to 08/03/04; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
18 March 2003Incorporation (31 pages)
18 March 2003Incorporation (31 pages)