Armstrong Reiver Bbs Ltd

DataGardener
armstrong reiver bbs ltd
live
Micro

Armstrong Reiver Bbs Ltd

03969541Private Limited With Share Capital

Randalinton Farm Sandysike, Longtown, Carlisle, CA65SX
Incorporated

11/04/2000

Company Age

26 years

Directors

3

Employees

3

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Armstrong Reiver Bbs Ltd (03969541) is a private limited with share capital incorporated on 11/04/2000 (26 years old) and registered in carlisle, CA65SX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Border barriers is the uk's leading supplier of temporary road and pedestrian safety products for both hire and sale throughout the uk and europe. our extensive range includes the exclusive rhino safety barrier system, designed to provide superior strength and durability and used on many prestigious...

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 11/04/2000
CA65SX
3 employees

Financial Overview

Total Assets

£4.33M

Liabilities

£348.6K

Net Assets

£3.98M

Est. Turnover

£684.2K

AI Estimated
Unreported
Cash

£802.7K

Key Metrics

3

Employees

3

Directors

1

Shareholders

1

PSCs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2022
Change Of Name Notice
Category:Change Of Name
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Capital Cancellation Shares
Category:Capital
Date:04-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:04-04-2018
Resolution
Category:Resolution
Date:07-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Legacy
Category:Miscellaneous
Date:28-07-2017
Legacy
Category:Miscellaneous
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Resolution
Category:Resolution
Date:10-08-2011
Change Of Name Notice
Category:Change Of Name
Date:10-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Legacy
Category:Mortgage
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2008
Legacy
Category:Annual Return
Date:24-04-2008
Legacy
Category:Annual Return
Date:21-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2006
Legacy
Category:Annual Return
Date:11-05-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Annual Return
Date:07-09-2005
Legacy
Category:Officers
Date:22-06-2005
Legacy
Category:Officers
Date:22-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2005
Legacy
Category:Capital
Date:13-07-2004
Legacy
Category:Capital
Date:13-07-2004
Resolution
Category:Resolution
Date:28-06-2004
Legacy
Category:Officers
Date:28-06-2004
Legacy
Category:Annual Return
Date:08-05-2004
Legacy
Category:Mortgage
Date:10-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2003
Legacy
Category:Annual Return
Date:28-04-2003
Legacy
Category:Annual Return
Date:03-05-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/09/2025
Latest Accounts31/03/2025

Trading Addresses

Randalinton Farm, Sandysike, Longtown, Carlisle, CA65SXRegistered
Woodlands, Brampton Road, Longtown, Carlisle, Cumbria, CA65TR

Contact

01228675764
borderbarriers.co.uk
Randalinton Farm Sandysike, Longtown, Carlisle, CA65SX