Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Armstrong & Fleming Limited
Armstrong & Fleming Limited is a dissolved company incorporated on 23 December 1940 with the registered office located in Penrith, Cumbria. Armstrong & Fleming Limited was registered 84 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(4 years ago)
Was
79 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00364467
Private limited company
Age
84 years
Incorporated
23 December 1940
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Armstrong & Fleming Limited
Contact
Address
4 Mason Court Gillan Way
Penrith 40 Business Park
Penrith
CA11 9GR
United Kingdom
Same address for the past
7 years
Companies in CA11 9GR
Telephone
01768869569
Email
Available in Endole App
Website
Armstrongandfleming.co.uk
See All Contacts
People
Officers
4
Shareholders
32
Controllers (PSC)
1
Mr Stuart Andrew Almond
Director • Secretary • Motor Trade • British • Lives in UK • Born in Oct 1967
Mr John Cameron Park
Director • PSC • Sales Director • British • Lives in England • Born in Jun 1955
Mr Hugh Geoffrey Ellison
Director • Solicitor • British • Lives in England • Born in Jul 1932
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Oct 2018
For period
31 Oct
⟶
31 Oct 2018
Traded for
12 months
Cash in Bank
£43.48K
Increased by £43.3K (+24054%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 1 (+6%)
Total Assets
£43.48K
Decreased by £668.57K (-94%)
Total Liabilities
-£18.46K
Decreased by £677.8K (-97%)
Net Assets
£25.02K
Increased by £9.23K (+58%)
Debt Ratio (%)
42%
Decreased by 55.33% (-57%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 24 Mar 2020
Application To Strike Off
5 Years Ago on 13 Mar 2020
Full Accounts Submitted
6 Years Ago on 31 Jul 2019
Confirmation Submitted
6 Years Ago on 16 May 2019
Mr Stuart Andrew Almond Details Changed
6 Years Ago on 2 May 2019
Mr John Cameron Park Details Changed
6 Years Ago on 2 May 2019
Mr Hugh Geoffrey Ellison Details Changed
6 Years Ago on 2 May 2019
Mr Stuart Andrew Almond Details Changed
6 Years Ago on 2 May 2019
Full Accounts Submitted
7 Years Ago on 31 Jul 2018
Get Alerts
Get Credit Report
Discover Armstrong & Fleming Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 24 Mar 2020
Application to strike the company off the register
Submitted on 13 Mar 2020
Total exemption full accounts made up to 31 October 2018
Submitted on 31 Jul 2019
Confirmation statement made on 2 May 2019 with updates
Submitted on 16 May 2019
Secretary's details changed for Mr Stuart Andrew Almond on 2 May 2019
Submitted on 16 May 2019
Director's details changed for Mr Hugh Geoffrey Ellison on 2 May 2019
Submitted on 16 May 2019
Director's details changed for Mr John Cameron Park on 2 May 2019
Submitted on 16 May 2019
Director's details changed for Mr Stuart Andrew Almond on 2 May 2019
Submitted on 16 May 2019
Total exemption full accounts made up to 31 October 2017
Submitted on 31 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs