Armstrong Aviation Clothing Limited

General information

Name:

Armstrong Aviation Clothing Ltd

Office Address:

Lyndhurst Cranmer Street Long Eaton NG10 1NJ Nottingham

Number: 06388487

Incorporation date: 2007-10-03

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Armstrong Aviation Clothing is a firm situated at NG10 1NJ Nottingham at Lyndhurst Cranmer Street. This business has been in existence since 2007 and is established under reg. no. 06388487. This business has been on the English market for seventeen years now and company last known status is active. The enterprise's SIC and NACE codes are 46420 which means Wholesale of clothing and footwear. The latest filed accounts documents cover the period up to 2023/01/31 and the most current confirmation statement was released on 2023/01/02.

Taking into consideration the company's number of employees, it was unavoidable to formally appoint further executives: Charlotte A. and Neil W. who have been working together for 10 years to exercise independent judgement of the following firm.

The companies with significant control over this firm are: Armstrong Aviation (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ilkeston at Barker Gate, DE7 8DS, Derbyshire and was registered as a PSC under the reg no 15132800.

Financial data based on annual reports

Company staff

Charlotte A.

Role: Director

Appointed: 18 July 2014

Latest update: 28 March 2024

Neil W.

Role: Director

Appointed: 03 October 2007

Latest update: 28 March 2024

People with significant control

Armstrong Aviation (Holdings) Limited
Address: Barnes Wallis House Barker Gate, Ilkeston, Derbyshire, DE7 8DS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15132800
Notified on 12 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Catherine A.
Notified on 15 April 2019
Ceased on 12 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keiron A.
Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control:
1/2 or less of shares
Neil W.
Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control:
substantial control or influence
Deborah W.
Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 29 October 2013
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 15 October 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 7 July 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Tue, 12th Sep 2023 director's details were changed (CH01)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
16
Company Age

Closest Companies - by postcode