Armstrong York Asbestos Environmental Limited

DataGardener
in liquidation
Micro

Armstrong York Asbestos Environmental Limited

04663503Private Limited With Share Capital

Recovery House Hainault Business, Roebuck Road, Ilford, IG63TU
Incorporated

11/02/2003

Company Age

23 years

Directors

2

Employees

SIC Code

71200

Risk

not scored

Company Overview

Registration, classification & business activity

Armstrong York Asbestos Environmental Limited (04663503) is a private limited with share capital incorporated on 11/02/2003 (23 years old) and registered in ilford, IG63TU. The company operates under SIC code 71200 - technical testing and analysis.

Armstrong york – a breath of fresh air for the environmentarmstrong york are recognised as one of the country’s leading environmental consultancies. established in 2003, armstrong york have become one of the leading experts offering nationwide coverage.the company has developed an outstanding reputa...

Private Limited With Share Capital
SIC: 71200
Micro
Incorporated 11/02/2003
IG63TU

Financial Overview

Total Assets

£585.3K

Liabilities

£436.9K

Net Assets

£148.3K

Est. Turnover

£1.17M

AI Estimated
Unreported
Cash

£37.4K

Key Metrics

2

Directors

3

Shareholders

6

CCJs

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2025
Resolution
Category:Resolution
Date:26-11-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:05-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Appoint Person Director Company With Name
Category:Officers
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Legacy
Category:Mortgage
Date:28-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2012
Legacy
Category:Mortgage
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-11-2011
Termination Director Company With Name
Category:Officers
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Legacy
Category:Mortgage
Date:15-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Legacy
Category:Mortgage
Date:24-02-2010
Legacy
Category:Mortgage
Date:24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2010
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Officers
Date:01-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2009
Legacy
Category:Address
Date:16-09-2009
Legacy
Category:Capital
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Capital
Date:11-05-2009
Resolution
Category:Resolution
Date:11-05-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2009
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2007
Legacy
Category:Annual Return
Date:08-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2007
Legacy
Category:Mortgage
Date:20-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2006
Legacy
Category:Annual Return
Date:14-02-2006
Legacy
Category:Officers
Date:14-02-2006
Legacy
Category:Officers
Date:14-02-2006
Legacy
Category:Mortgage
Date:09-11-2005
Legacy
Category:Annual Return
Date:04-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2004
Legacy
Category:Annual Return
Date:24-03-2004
Legacy
Category:Officers
Date:24-03-2003
Legacy
Category:Officers
Date:14-03-2003
Legacy
Category:Address
Date:14-03-2003

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date15/05/2025
Latest Accounts31/07/2024

Trading Addresses

Recovery House Hainault Business, Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered
279 North Avenue, Southend-On-Sea, Essex, SS24EJ

Contact