About

Registered Number: 01294120
Date of Incorporation: 13/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: ARMSTRONG INTEGRATED LIMITED, 1 Wolverton Street, Manchester, M11 2ET

 

Based in Manchester, Armstrong Pumps Ltd was established in 1977, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Wilson, Julian Grant, Armstrong, James Allan Cary, Hay, George Thomas, Ross, James Douglas Leith, Smith, Edward George are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, James Allan Cary N/A 25 June 1993 1
HAY, George Thomas N/A 01 July 1993 1
ROSS, James Douglas Leith N/A 02 January 1995 1
SMITH, Edward George N/A 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Julian Grant N/A 30 April 1996 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2016
AA - Annual Accounts 10 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AR01 - Annual Return 13 November 2014
AD04 - Change of location of company records to the registered office 13 November 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 02 May 2014
AD01 - Change of registered office address 02 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2013
CH04 - Change of particulars for corporate secretary 31 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP04 - Appointment of corporate secretary 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AA - Annual Accounts 22 June 2010
RESOLUTIONS - N/A 16 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
395 - Particulars of a mortgage or charge 14 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2005
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 14 September 2005
AUD - Auditor's letter of resignation 30 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 20 September 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
MEM/ARTS - N/A 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
MEM/ARTS - N/A 02 February 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 12 August 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 27 July 2002
395 - Particulars of a mortgage or charge 25 May 2002
395 - Particulars of a mortgage or charge 07 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 23 August 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 18 August 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 16 August 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
RESOLUTIONS - N/A 07 May 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 27 September 1995
288 - N/A 18 September 1995
MISC - Miscellaneous document 27 September 1994
363x - Annual Return 19 September 1994
395 - Particulars of a mortgage or charge 12 September 1994
288 - N/A 10 August 1994
363s - Annual Return 10 August 1994
AA - Annual Accounts 28 June 1994
288 - N/A 27 August 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 04 August 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 27 September 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 19 September 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 19 November 1987
AA - Annual Accounts 09 November 1987
363 - Annual Return 06 September 1986
AA - Annual Accounts 15 August 1986
MISC - Miscellaneous document 13 January 1977

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 June 2010 Outstanding

N/A

Guarantee & debenture 02 February 2006 Outstanding

N/A

Debenture 30 September 2005 Outstanding

N/A

Debenture 02 February 2004 Outstanding

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Debenture 21 May 2002 Outstanding

N/A

Legal charge 24 October 2001 Fully Satisfied

N/A

Single debenture 31 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.