Company number 01250869
Status Active
Incorporation Date 24 March 1976
Company Type Private Limited Company
Address SEVENTY SEVEN, HOLBECK LANE, LEEDS, WEST YORKSHIRE, LS11 9UL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Second filing of Confirmation Statement dated 27/11/2016; Confirmation statement made on 27 November 2016 with updates
ANNOTATION
Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/03/2017
; Full accounts made up to 31 March 2016. The most likely internet sites of ARMSTRONG-PRIESTLEY LIMITED are www.armstrongpriestley.co.uk, and www.armstrong-priestley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armstrong Priestley Limited is a Private Limited Company.
The company registration number is 01250869. Armstrong Priestley Limited has been working since 24 March 1976.
The present status of the company is Active. The registered address of Armstrong Priestley Limited is Seventy Seven Holbeck Lane Leeds West Yorkshire Ls11 9ul. . ARMSTRONG, Peter is a Director of the company. BENNETT, Terence Christopher is a Director of the company. BRAILEY, Steven John is a Director of the company. CABLE, Anne-Marie is a Director of the company. EBBS, Barry Alan is a Director of the company. TAYLOR, Karen Susan is a Director of the company. Secretary ARMSTRONG, Hilary has been resigned. Director MORSE, Lawrence Roy has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Persons With Significant Control
Armstrong Priestley Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more
ARMSTRONG-PRIESTLEY LIMITED Events
14 Mar 2017
Second filing of Confirmation Statement dated 27/11/2016
28 Jan 2017
Confirmation statement made on 27 November 2016 with updates
-
ANNOTATION
Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/03/2017
21 Aug 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Second filing of the annual return made up to 27 November 2015
10 Aug 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 108 more events
28 Jul 1980
Annual return made up to 31/12/79
02 Apr 1979
Annual return made up to 31/12/78
15 Mar 1978
Annual return made up to 17/08/77
24 Mar 1976
Incorporation
24 Mar 1976
Incorporation
1 August 2016
Charge code 0125 0869 0004
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Peter Armstrong
Description: Contains fixed charge…
8 July 2002
Fixed charge over book debts
Delivered: 10 July 2002
Status: Satisfied
on 6 September 2013
Persons entitled: City Invoice Finance Limited
Description: The chargor charged to the chargee with full title…
7 October 1992
Mortgage debenture
Delivered: 15 October 1992
Status: Satisfied
on 11 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1986
Legal mortgage
Delivered: 19 March 1986
Status: Satisfied
on 11 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2/4 back greenmount terrace beeston leeds…