D & D Armstrong Limited

DataGardener
live
Small

D & D Armstrong Limited

04722914Private Limited With Share Capital

The Old Stables Bebside, Blyth, Northumberland, NE244JW
Incorporated

04/04/2003

Company Age

23 years

Directors

4

Employees

15

SIC Code

50200

Risk

very low risk

Company Overview

Registration, classification & business activity

D & D Armstrong Limited (04722914) is a private limited with share capital incorporated on 04/04/2003 (23 years old) and registered in northumberland, NE244JW. The company operates under SIC code 50200 - sea and coastal freight water transport.

Private Limited With Share Capital
SIC: 50200
Small
Incorporated 04/04/2003
NE244JW
15 employees

Financial Overview

Total Assets

£4.77M

Liabilities

£1.12M

Net Assets

£3.65M

Est. Turnover

£4.88M

AI Estimated
Unreported
Cash

£517.2K

Key Metrics

15

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

19

Registered

13

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-06-2013
Legacy
Category:Mortgage
Date:02-02-2013
Legacy
Category:Mortgage
Date:02-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2011
Legacy
Category:Mortgage
Date:01-11-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Legacy
Category:Mortgage
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2010
Legacy
Category:Mortgage
Date:23-03-2010
Legacy
Category:Mortgage
Date:03-02-2010
Legacy
Category:Mortgage
Date:16-10-2009
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Officers
Date:07-08-2009
Legacy
Category:Officers
Date:07-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2009
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Address
Date:25-09-2008
Legacy
Category:Address
Date:29-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2008
Legacy
Category:Mortgage
Date:20-05-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:25-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2007
Legacy
Category:Mortgage
Date:29-11-2006
Legacy
Category:Mortgage
Date:30-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2006
Legacy
Category:Annual Return
Date:01-06-2006
Legacy
Category:Mortgage
Date:29-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2005
Legacy
Category:Annual Return
Date:28-04-2005
Legacy
Category:Officers
Date:26-01-2005
Legacy
Category:Mortgage
Date:25-01-2005
Legacy
Category:Accounts
Date:29-12-2004
Legacy
Category:Mortgage
Date:26-06-2004
Legacy
Category:Capital
Date:29-04-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2004
Legacy
Category:Annual Return
Date:29-04-2004
Legacy
Category:Accounts
Date:13-10-2003
Legacy
Category:Accounts
Date:07-10-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Address
Date:14-04-2003

Innovate Grants

1

This company received a grant of £1635100.0 for Pivoting Deck Vessel Prototype Construction. The project started on 01/12/2016 and ended on 30/09/2018.

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date27/06/2025
Latest Accounts30/09/2024

Trading Addresses

The Old Stables, Furnace Road, Blyth, Northumberland, NE244JW
34 Sandringham Meadows, Blyth, Northumberland, NE243AN

Contact

armstrongfluidtechnology.com
The Old Stables Bebside, Blyth, Northumberland, NE244JW