ARMSTRONGS TRANSPORT (WIGAN) LIMITED
HORWICH BOLTON

Hellopages » Greater Manchester » Bolton » BL6 5NJ

Company number 01450257
Status Active
Incorporation Date 24 September 1979
Company Type Private Limited Company
Address HORWICH RECYCLING TRANSFER, STATION CHORLEY NEW ROAD, HORWICH BOLTON, LANCS, BL6 5NJ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 25,000 . The most likely internet sites of ARMSTRONGS TRANSPORT (WIGAN) LIMITED are www.armstrongstransportwigan.co.uk, and www.armstrongs-transport-wigan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Armstrongs Transport Wigan Limited is a Private Limited Company. The company registration number is 01450257. Armstrongs Transport Wigan Limited has been working since 24 September 1979. The present status of the company is Active. The registered address of Armstrongs Transport Wigan Limited is Horwich Recycling Transfer Station Chorley New Road Horwich Bolton Lancs Bl6 5nj. . AINSWORTH, Susan Anne is a Secretary of the company. ARMSTRONG, David William is a Director of the company. Secretary ARMSTRONG, Emma Maria Elizabeth has been resigned. Secretary BANKS, Susan Betty has been resigned. Secretary BEECH, John has been resigned. Secretary CHEERS, David Andrew has been resigned. Secretary FOX, Gordon William has been resigned. Secretary FOX, Gordon William has been resigned. Secretary FOX, Gordon William has been resigned. Secretary GORNER, John Christopher has been resigned. Secretary RICHARDSON, Ian Thomas has been resigned. Secretary ROWLAND, Neil Charles has been resigned. Director ARKWIGHT, Andrew Paul has been resigned. Director ARKWRIGHT, Andrew Paul has been resigned. Director ARMSTRONG, Neil has been resigned. Director ARMSTRONG, Stephen has been resigned. Director ASCROFT, Paul George has been resigned. Director ASHCROFT, Richard Alan has been resigned. Director CHEERS, David Andrew has been resigned. Director FOX, Gordon William has been resigned. Director FOX, Gordon William has been resigned. Director FOX, Gordon William has been resigned. Director MCGRILLIS, Kevin James has been resigned. Director MCGRILLIS, Kevin James has been resigned. Director RICHARDSON, Ian Thomas has been resigned. Director ROWLAND, Neil Charles has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
AINSWORTH, Susan Anne
Appointed Date: 31 March 2008

Director

Resigned Directors

Secretary
ARMSTRONG, Emma Maria Elizabeth
Resigned: 31 March 2008
Appointed Date: 15 November 2007

Secretary
BANKS, Susan Betty
Resigned: 12 October 1998
Appointed Date: 05 January 1997

Secretary
BEECH, John
Resigned: 15 November 2007
Appointed Date: 25 July 2005

Secretary
CHEERS, David Andrew
Resigned: 25 July 2005
Appointed Date: 07 July 2000

Secretary
FOX, Gordon William
Resigned: 07 July 2000
Appointed Date: 09 March 1999

Secretary
FOX, Gordon William
Resigned: 09 November 1997
Appointed Date: 01 April 1996

Secretary
FOX, Gordon William
Resigned: 08 June 1992

Secretary
GORNER, John Christopher
Resigned: 05 January 1998
Appointed Date: 10 November 1997

Secretary
RICHARDSON, Ian Thomas
Resigned: 09 March 1999
Appointed Date: 12 October 1998

Secretary
ROWLAND, Neil Charles
Resigned: 31 March 1996
Appointed Date: 08 February 1992

Director
ARKWIGHT, Andrew Paul
Resigned: 13 June 2003
Appointed Date: 01 April 2000
58 years old

Director
ARKWRIGHT, Andrew Paul
Resigned: 30 June 2004
Appointed Date: 02 March 2004
58 years old

Director
ARMSTRONG, Neil
Resigned: 16 January 2004
Appointed Date: 01 November 1998
55 years old

Director
ARMSTRONG, Stephen
Resigned: 31 December 2008
Appointed Date: 02 March 2004
60 years old

Director
ASCROFT, Paul George
Resigned: 14 October 2002
Appointed Date: 01 April 2000
55 years old

Director
ASHCROFT, Richard Alan
Resigned: 19 March 1999
Appointed Date: 13 May 1996
84 years old

Director
CHEERS, David Andrew
Resigned: 25 July 2005
Appointed Date: 11 October 1999
59 years old

Director
FOX, Gordon William
Resigned: 07 July 2000
Appointed Date: 09 March 1999
88 years old

Director
FOX, Gordon William
Resigned: 01 September 1998
Appointed Date: 01 December 1997
88 years old

Director
FOX, Gordon William
Resigned: 01 December 1997
Appointed Date: 13 May 1996
88 years old

Director
MCGRILLIS, Kevin James
Resigned: 30 September 2005
Appointed Date: 01 June 2004
72 years old

Director
MCGRILLIS, Kevin James
Resigned: 01 March 2004
Appointed Date: 01 July 2003
72 years old

Director
RICHARDSON, Ian Thomas
Resigned: 09 March 1999
Appointed Date: 01 September 1998
74 years old

Director
ROWLAND, Neil Charles
Resigned: 19 March 1999
Appointed Date: 13 May 1996
64 years old

Persons With Significant Control

Mr David William Armstrong
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ARMSTRONGS TRANSPORT (WIGAN) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,000

01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 25,000

...
... and 129 more events
14 Dec 1987
Return made up to 28/10/87; full list of members

20 Jan 1987
Return made up to 27/06/86; full list of members

12 Dec 1986
Accounts for a small company made up to 31 March 1986

30 Mar 1982
New secretary appointed
24 Sep 1979
Incorporation

ARMSTRONGS TRANSPORT (WIGAN) LIMITED Charges

18 August 1994
Legal mortgage
Delivered: 26 August 1994
Status: Satisfied on 18 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 15 landgate industrial estate off…
15 June 1994
Mortgage debenture
Delivered: 23 June 1994
Status: Satisfied on 26 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
5 December 1991
Charge
Delivered: 17 December 1991
Status: Satisfied on 22 November 1994
Persons entitled: Associated Credits Limited
Description: New and used motor vehicles, spare partsother assets, all…
2 November 1989
Debenture
Delivered: 7 November 1989
Status: Satisfied on 29 January 1992
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1983
Fixed and floating charge
Delivered: 20 October 1983
Status: Satisfied on 27 February 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…