Toronto
Ontario
M4w 2a2
Director Name | Mr James Cary Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Secretary Name | Mr James Cary Armstrong |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 27 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Director Name | Mr Robert Dennis Dawe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 January 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Accountant |
Country of Residence | Canada |
Correspondence Address | 1 Wolverton Street Manchester M11 2ET |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Mr Patrick Caiger-Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newnham Grounds Daventry NN11 3EP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | armstrongfluidtechnology.com |
---|---|
Telephone | 0161 2742490 |
Telephone region | Manchester |
Registered Address | 1 Wolverton Street Manchester M11 2ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Armstrong Pumps LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,778,162 |
Gross Profit | £9,256,072 |
Net Worth | -£7,048,197 |
Cash | £1,576,027 |
Current Liabilities | £16,919,822 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
30 September 2013 | Delivered on: 1 October 2013 Persons entitled: S.A. Armstrong Limited Classification: A registered charge Particulars: F/H land forming part of former ardwick goods yard ashton old road beswick t/n GM699296.. L/h land on south side of old ashton road beswick t/n GM702335.. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 June 2010 | Delivered on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2010 | Delivered on: 18 June 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company formerly k/a armstrong holden brooke pullen limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 December 2007 | Delivered on: 3 January 2008 Persons entitled: Armstrong Pumps Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 April 2006 | Delivered on: 8 May 2006 Persons entitled: S a Armstrong Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 February 2006 | Delivered on: 8 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or the guarantor to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 February 2004 | Delivered on: 7 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 January 2004 | Delivered on: 17 February 2004 Satisfied on: 22 January 2008 Persons entitled: Armstrong Pumps Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
11 January 2021 | Appointment of Mr Robert Dennis Dawe as a director on 7 January 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
20 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
1 October 2013 | Registration of charge 049564930008 (41 pages) |
1 October 2013 | Registration of charge 049564930008 (41 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
2 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page) |
15 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages) |
15 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
22 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
10 June 2010 | Memorandum and Articles of Association (12 pages) |
10 June 2010 | Memorandum and Articles of Association (12 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed armstrong holden brooke pullen LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed armstrong holden brooke pullen LIMITED\certificate issued on 07/06/10
|
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 26 May 2004
|
27 May 2010 | Statement of capital following an allotment of shares on 26 May 2004
|
27 May 2010 | Resolutions
|
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Cary Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Charles Allan Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for James Cary Armstrong on 9 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Cary Armstrong on 9 November 2009 (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Particulars of mortgage/charge (11 pages) |
3 January 2008 | Particulars of mortgage/charge (11 pages) |
5 December 2007 | Return made up to 07/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 07/11/07; no change of members (7 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
31 January 2007 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
31 January 2007 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
23 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
8 May 2006 | Particulars of mortgage/charge (11 pages) |
8 May 2006 | Particulars of mortgage/charge (11 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 07/11/05; full list of members (7 pages) |
23 February 2006 | Return made up to 07/11/05; full list of members (7 pages) |
8 February 2006 | Particulars of mortgage/charge (19 pages) |
8 February 2006 | Particulars of mortgage/charge (19 pages) |
19 January 2006 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
19 January 2006 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
11 January 2005 | Return made up to 07/11/04; full list of members
|
11 January 2005 | Return made up to 07/11/04; full list of members
|
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 26/05/04 (2 pages) |
3 June 2004 | Nc inc already adjusted 26/05/04 (2 pages) |
17 February 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
17 February 2004 | Particulars of mortgage/charge (6 pages) |
17 February 2004 | Particulars of mortgage/charge (6 pages) |
17 February 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
7 February 2004 | Particulars of mortgage/charge (11 pages) |
7 February 2004 | Particulars of mortgage/charge (11 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 February 2004 | New secretary appointed;new director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed;new director appointed (3 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 January 2004 | Company name changed inhoco 3020 LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed inhoco 3020 LIMITED\certificate issued on 28/01/04 (2 pages) |
7 November 2003 | Incorporation (20 pages) |
7 November 2003 | Incorporation (20 pages) |