Claire Armstrong Limited

General information

Name:

Claire Armstrong Ltd

Office Address:

2 Beech Close SK9 7LY Alderley Edge

Number: 03707875

Incorporation date: 1999-02-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Claire Armstrong Limited with Companies House Reg No. 03707875 has been competing in the field for 25 years. This particular Private Limited Company is located at 2 Beech Close, in Alderley Edge and its post code is SK9 7LY. The firm's SIC and NACE codes are 70229 and has the NACE code: Management consultancy activities other than financial management. Claire Armstrong Ltd filed its account information for the financial year up to Sun, 31st Jul 2022. The company's latest confirmation statement was filed on Sat, 4th Feb 2023.

There's just one managing director at the moment supervising the following firm, namely Claire A. who has been doing the director's responsibilities for 25 years. In addition, the director's duties are regularly assisted with by a secretary - Richard A., who was selected by the firm on 2006-07-01.

Claire A. is the individual who controls this firm, owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Company staff

Richard A.

Role: Secretary

Appointed: 01 July 2006

Latest update: 14 March 2024

Claire A.

Role: Director

Appointed: 04 February 1999

Latest update: 14 March 2024

People with significant control

Claire A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Creditors Due Within One Year 3,890
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Called Up Share Capital 100
Creditors Due Within One Year 3,890
Number Shares Allotted 100
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 3,890
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Creditors 3,890
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Creditors 3,890
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Amount Specific Advance Or Credit Directors 3,644
Other Creditors 3,890
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Amount Specific Advance Or Credit Directors 3,644
Creditors 3,890
Other Creditors 3,890
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Amount Specific Advance Or Credit Directors 3,644
Other Creditors 3,890
Creditors 3,890
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Amount Specific Advance Or Credit Directors 3,644
Creditors 3,890
Other Creditors 3,890
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 April 2013
Number Shares Allotted 100
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014
Called Up Share Capital 100
Number Shares Allotted 100
Creditors Due Within One Year 3,890

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

4 Tyler Point 12 Trafford Road

Post code:

SK9 7NT

City / Town:

Alderley Edge

HQ address,
2013

Address:

4 Tyler Point 12 Trafford Road

Post code:

SK9 7NT

City / Town:

Alderley Edge

HQ address,
2014

Address:

4 Tyler Point 12 Trafford Road

Post code:

SK9 7NT

City / Town:

Alderley Edge

Accountant/Auditor,
2014 - 2015

Name:

Marsden Robinson Consultancy Llp

Address:

New Maxdov House 130 Bury New Road

Post code:

M25 0AA

City / Town:

Prestwich

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
25
Company Age

Similar companies nearby

Closest companies