Company NameArmstrong Tomkins & Co Ltd
Company StatusActive
Company Number03433134
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Previous NameDesigner Construction Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Anthony James Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Director NameMr Graham Edward Tomkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayton Parkway
Gayton Heswall
Wirral
Merseyside
CH60 3SY
Wales
Secretary NameMr Anthony James Armstrong
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address2 Grange Park
Maghull
Merseyside
L31 3DP
Director NameMrs Aileen Scott Tomkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameAdrian Garry Farrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleDesigner
Correspondence Address41 Exeter Road
Wallasey
Wirral
L44 1DR
Director NameKenneth Leslie Thompson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleEngineer
Correspondence Address4 Kelsall Close
Eastham
Wirral
Merseyside
L62 9DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0151 6480300
Telephone regionLiverpool

Location

Registered Address26 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Anthony James Armstrong
25.00%
Ordinary A
25 at £1Anthony James Armstrong
25.00%
Ordinary D
25 at £1G.e. Tomkins
25.00%
Ordinary B
25 at £1Mrs Aileen Tomkins
25.00%
Ordinary C

Financials

Year2014
Net Worth-£32,021
Current Liabilities£65,963

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

2 November 2006Delivered on: 8 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

12 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 September 2018Appointment of Mrs Aileen Scott Tomkins as a director on 27 August 2018 (2 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
15 July 2016Satisfaction of charge 1 in full (1 page)
15 July 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
21 September 2009Return made up to 12/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 September 2008Return made up to 12/09/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 12/09/07; full list of members (3 pages)
29 November 2007Return made up to 12/09/07; full list of members (3 pages)
20 March 2007Return made up to 12/09/06; full list of members (3 pages)
20 March 2007Return made up to 12/09/06; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
23 March 2006Registered office changed on 23/03/06 from: c/o armstrong tomkins 26 thingwall road irby wirral CH61 3UE (1 page)
23 March 2006Return made up to 12/09/05; full list of members (3 pages)
23 March 2006Registered office changed on 23/03/06 from: c/o armstrong tomkins 26 thingwall road irby wirral CH61 3UE (1 page)
23 March 2006Return made up to 12/09/05; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
5 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2005Return made up to 12/09/04; full list of members (8 pages)
9 February 2005Return made up to 12/09/04; full list of members (8 pages)
15 December 2003Return made up to 12/09/03; full list of members (7 pages)
15 December 2003Return made up to 12/09/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 April 2003Company name changed designer construction services l td\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed designer construction services l td\certificate issued on 06/04/03 (2 pages)
13 November 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 December 2001Return made up to 12/09/01; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 December 2001Return made up to 12/09/01; full list of members (6 pages)
9 November 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
1 November 2000Accounts for a dormant company made up to 30 September 2000 (3 pages)
1 November 2000Accounts for a dormant company made up to 30 September 2000 (3 pages)
21 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
15 October 1999Return made up to 12/09/99; no change of members (4 pages)
15 October 1999Return made up to 12/09/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
21 September 1998Return made up to 12/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1998Return made up to 12/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Ad 12/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Ad 12/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
12 September 1997Incorporation (12 pages)
12 September 1997Incorporation (12 pages)