ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Armstrong Energy Limited

Armstrong Energy Limited is an active company incorporated on 15 March 2012 with the registered office located in London, City of London. Armstrong Energy Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07991720
Private limited company
Age
13 years
Incorporated 15 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
England
Address changed on 20 May 2023 (2 years 5 months ago)
Previous address was 141-145 Curtain Road 3rd Floor London EC2A 3BX England
Telephone
02077492400
Email
Available in Endole App
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Dec 1970
Director • None • British • Lives in UK • Born in Dec 1966
Director • British • Lives in England • Born in Feb 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
P2G (Sub) Limited
Andrew Jonathan Charles Newman and Michael John Hughes are mutual people.
Active
Rivington Investments Limited
Andrew Jonathan Charles Newman and Michael John Hughes are mutual people.
Active
Curtain Road Developments 31 Limited
Andrew Jonathan Charles Newman and Michael John Hughes are mutual people.
Active
Hugo Energy Limited
Andrew Jonathan Charles Newman and Michael John Hughes are mutual people.
Active
Rivington Energy (Management) Limited
Andrew Jonathan Charles Newman and Michael John Hughes are mutual people.
Active
Rivington Storage Limited
Andrew Jonathan Charles Newman and Michael John Hughes are mutual people.
Active
Rivington Solar Limited
Andrew Jonathan Charles Newman and Michael John Hughes are mutual people.
Active
Curtain Road Developments 32 Limited
Michael John Hughes and Andrew Jonathan Charles Newman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£24.14K
Increased by £24.14K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£443.15K
Decreased by £58.75K (-12%)
Total Liabilities
-£228.39K
Increased by £1.36K (+1%)
Net Assets
£214.76K
Decreased by £60.11K (-22%)
Debt Ratio (%)
52%
Increased by 6.3% (+14%)
Latest Activity
Michael John Hughes Resigned
5 Months Ago on 22 May 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Abridged Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr Andrew Jonathan Charles Newman Details Changed
11 Months Ago on 26 Nov 2024
Mr Robin Francis Chamberlayne Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 20 May 2023
Registered Address Changed
2 Years 5 Months Ago on 20 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Apr 2023
Get Credit Report
Discover Armstrong Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael John Hughes as a director on 22 May 2025
Submitted on 27 May 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 25 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Director's details changed for Mr Andrew Jonathan Charles Newman on 26 November 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Robin Francis Chamberlayne on 1 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 27 Mar 2024
Micro company accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 20 May 2023
Submitted on 20 May 2023
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 20 May 2023
Submitted on 20 May 2023
Confirmation statement made on 15 March 2023 with updates
Submitted on 13 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year