ARMSTRONG VEHICLE RECYCLING LTD
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6BE

Company number 04603145
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address APEDALE INDUSTRIAL ESTATE WATERMILLS ROAD, CHESTERTON, NEWCASTLE, STAFFORDSHIRE, ST5 6BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2 . The most likely internet sites of ARMSTRONG VEHICLE RECYCLING LTD are www.armstrongvehiclerecycling.co.uk, and www.armstrong-vehicle-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Armstrong Vehicle Recycling Ltd is a Private Limited Company. The company registration number is 04603145. Armstrong Vehicle Recycling Ltd has been working since 28 November 2002. The present status of the company is Active. The registered address of Armstrong Vehicle Recycling Ltd is Apedale Industrial Estate Watermills Road Chesterton Newcastle Staffordshire St5 6be. . ARMSTRONG, Lynn is a Secretary of the company. ARMSTRONG, Jeffrey is a Director of the company. ARMSTRONG, Lynn is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARMSTRONG, Lynn
Appointed Date: 29 November 2002

Director
ARMSTRONG, Jeffrey
Appointed Date: 29 November 2002
68 years old

Director
ARMSTRONG, Lynn
Appointed Date: 29 November 2002
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 December 2002
Appointed Date: 28 November 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 December 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Armstrongs Commercial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMSTRONG VEHICLE RECYCLING LTD Events

16 Dec 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Registered office address changed from Unit G1 Apedale Road Chesterton Newcastle Under Lyme Staffordshire ST5 6BH to Apedale Industrial Estate Watermills Road Chesterton Newcastle Staffordshire ST5 6BE on 22 September 2015
...
... and 32 more events
06 Dec 2002
New director appointed
06 Dec 2002
New secretary appointed;new director appointed
02 Dec 2002
Director resigned
02 Dec 2002
Secretary resigned
28 Nov 2002
Incorporation

ARMSTRONG VEHICLE RECYCLING LTD Charges

19 February 2010
Debenture
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2008
Debenture
Delivered: 7 November 2008
Status: Satisfied on 25 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…