Background WavePink WaveYellow Wave

ARMSTRONG PROPERTIES (NORTHWEST) LIMITED (03548594)

ARMSTRONG PROPERTIES (NORTHWEST) LIMITED (03548594) is an active UK company. incorporated on 17 April 1998. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARMSTRONG PROPERTIES (NORTHWEST) LIMITED has been registered for 28 years. Current directors include ARMSTRONG, David, ARMSTRONG, Michael Luke.

Company Number
03548594
Status
active
Type
ltd
Incorporated
17 April 1998
Age
28 years
Address
Hamill House, Bolton, BL1 4DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARMSTRONG, David, ARMSTRONG, Michael Luke
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG PROPERTIES (NORTHWEST) LIMITED

ARMSTRONG PROPERTIES (NORTHWEST) LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARMSTRONG PROPERTIES (NORTHWEST) LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03548594

LTD Company

Age

28 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

WYCRAFT INVESTMENTS LIMITED
From: 17 April 1998To: 1 July 2002
Contact
Address

Hamill House 112-116 Chorley New Road Bolton, BL1 4DH,

Previous Addresses

104-108 Wallgate Wigan Lancashire WN3 4AB England
From: 17 January 2023To: 27 June 2024
Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU
From: 12 November 2013To: 17 January 2023
Armstrong Point Swan Lane Hindley Wigan Lancashire WN2 4HD England
From: 19 December 2012To: 12 November 2013
137 Monton Road Monton Manchester M30 9HQ
From: 21 July 2011To: 19 December 2012
40 Salisbury Drive Prestwich Manchester Lancashire M25 0HU
From: 17 April 1998To: 21 July 2011
Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARMSTRONG, Michael Luke

Active
112-116 Chorley New Road, BoltonBL1 4DH
Secretary
Appointed 12 May 1998

ARMSTRONG, David

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974
Director
Appointed 12 May 1998

ARMSTRONG, Michael Luke

Active
WiganWN3 4AB
Born March 1947
Director
Appointed 28 Apr 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 12 May 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Apr 1998
Resigned 12 May 1998

Persons with significant control

2

Mr Michael Luke Armstrong

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016

Mr David Armstrong

Active
112-116 Chorley New Road, BoltonBL1 4DH
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company
28 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Person Secretary Company
13 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Change Person Secretary Company
19 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Secretary Company
25 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Legacy
3 January 2012
MG01MG01
Legacy
3 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
17 September 2007
288cChange of Particulars
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
24 February 2005
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
26 November 2003
AUDAUD
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
27 July 2002
88(3)88(3)
Legacy
27 July 2002
88(2)R88(2)R
Legacy
16 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
12 May 1999
363aAnnual Return
Legacy
15 January 1999
88(2)R88(2)R
Legacy
15 January 1999
225Change of Accounting Reference Date
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Incorporation Company
17 April 1998
NEWINCIncorporation