CompanyTrack
A

ARMSTRONG ENERGY LIMITED

Active Norwich

Production of electricity

1 employees
Production of electricity
A

ARMSTRONG ENERGY LIMITED

Production of electricity

Founded 15 Mar 2012 Active Norwich, England 1 employees
Production of electricity
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 25 Mar 2025
Net assets £214.76K £60.11K 2023 year on year
Total assets £443.15K £58.74K 2023 year on year
Total Liabilities £228.38K £1.36K 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England

Credit Report

Discover ARMSTRONG ENERGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£24.14k

Net Assets

£214.76k

Decreased by £60.11k (-22%)

Total Liabilities

£228.38k

Increased by £1.36k (+1%)

Turnover

N/A

Employees

1

Debt Ratio

52%

Increased by 7 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Andrew Jonathan Charles NewmanDirectorBritishEngland5515 Mar 2012Active
Andrew Jonathan Charles NewmanSecretaryUnknownUnknown15 Mar 2012Active
Robin Francis ChamberlayneDirectorBritishUnited Kingdom595 Apr 2013Active

Shareholders

Shareholders (12)

Tracy Mahon
15.3%
12,04829 Mar 2019
Stephen William Mahon
15.3%
12,04829 Mar 2019
Tracy Mahon
3.6%
2,84229 Mar 2019

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

ARMSTRONG ENERGY LIMITED Current Company
ARMSTRONG (SOLAR) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, significant influence or control limited liability partnership, significant influence or control as trust limited liability partnership, significant influence or control as firm limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership, appoint/remove members as trust limited liability partnership, appoint/remove members as firm limited liability partnership
COLLINGWOOD STREET SOLAR LIMITED united kingdom shares 50 to 75 percent as firm, voting rights 50 to 75 percent as firm
FUSION INCOME ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLD HALL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SPIKE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SS&S PROPERTY HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SOLAR DYNAMICS LLP united kingdom significant influence or control limited liability partnership
UK SOLAR (HALE FARM) LLP united kingdom significant influence or control limited liability partnership
XENIC HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(63 pages)
27 May 2025OfficersTermination of Michael John Hughes as director on 2025-05-22View(1 page)
25 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-15 with updatesView(4 pages)
20 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(9 pages)
26 Nov 2024OfficersChange to director Mr Andrew Jonathan Charles Newman on 2024-11-26View(2 pages)
17 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 May 2025 Officers

Termination of Michael John Hughes as director on 2025-05-22

25 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-15 with updates

20 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

26 Nov 2024 Officers

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-26

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 17 Nov 2025

Termination of Michael John Hughes as director on 2025-05-22

8 months ago on 27 May 2025

Confirmation statement made on 2025-03-15 with updates

10 months ago on 25 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 20 Dec 2024

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-26

1 years ago on 26 Nov 2024