T.L. ARMSTRONG LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2RW

Company number 06008165
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address BUTE HOUSE MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CA1 2RW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 999 . The most likely internet sites of T.L. ARMSTRONG LIMITED are www.tlarmstrong.co.uk, and www.t-l-armstrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. T L Armstrong Limited is a Private Limited Company. The company registration number is 06008165. T L Armstrong Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of T L Armstrong Limited is Bute House Montgomery Way Rosehill Industrial Estate Carlisle Ca1 2rw. . ARMSTRONG, Mark Thomas is a Secretary of the company. ARMSTRONG, Allison is a Director of the company. ARMSTRONG, Mark Thomas is a Director of the company. KAY, Fiona is a Director of the company. Secretary ARMSTRONG, Allison has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARMSTRONG, Mark Thomas
Appointed Date: 10 January 2007

Director
ARMSTRONG, Allison
Appointed Date: 23 November 2006
58 years old

Director
ARMSTRONG, Mark Thomas
Appointed Date: 23 November 2006
57 years old

Director
KAY, Fiona
Appointed Date: 23 November 2006
82 years old

Resigned Directors

Secretary
ARMSTRONG, Allison
Resigned: 10 January 2007
Appointed Date: 23 November 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Persons With Significant Control

Mr Mark Thomas Armstrong
Notified on: 31 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Armstrong
Notified on: 31 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Kay
Notified on: 31 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.L. ARMSTRONG LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 999

20 Oct 2015
Total exemption small company accounts made up to 28 February 2015
28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 30 more events
11 Dec 2006
Registered office changed on 11/12/06 from: 12 york place leeds west yorkshire LS1 2DS
11 Dec 2006
Secretary resigned
11 Dec 2006
Director resigned
11 Dec 2006
New director appointed
23 Nov 2006
Incorporation

T.L. ARMSTRONG LIMITED Charges

3 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…