Company NameArmstrong Integrated Systems Limited
DirectorsCharles Allan Armstrong and James Cary Armstrong
Company StatusActive
Company Number05103932
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Secretary NameMr James Cary Armstrong
NationalityCanadian
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Director NameMr Charles Allan Armstrong
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed05 May 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address61 Highland Avenue
Toronto
Ontario
M4w 2a2
Director NameMr James Cary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed05 May 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed06 July 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameStephen David Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Tree Crescent
Halesowen
West Midlands
B62 9DA
Director NameMr Patrick Caiger-Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewnham Grounds
Daventry
NN11 3EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearmstrongintegrated.co.uk
Telephone0121 5505333
Telephone regionBirmingham

Location

Registered Address1 Wolverton Street
Manchester
M11 2ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Armstrong Integrated LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

30 June 2010Delivered 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
25 April 2006Delivered on: 3 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
21 June 2005Delivered on: 28 June 2005
Persons entitled: Newbank Construction (Halesowen) Limited

Classification: Chattel mortgage
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: 20 tonne overhead travelling crane morris series 400, gas fired boiler and radiator heating system potterton puma with 10 steek panel radiators, gas fired factory heating system (warm air radiant) reznor. See the mortgage charge document for full details.
Outstanding
25 April 2006Delivered on: 27 April 2006
Satisfied on: 12 June 2010
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
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
17 June 2004Delivered on: 7 July 2004
Satisfied on: 12 June 2010
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
2 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Full accounts made up to 31 December 2010 (20 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
16 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Resolutions
  • RES13 ‐ Re agreement 07/06/2010
(1 page)
14 June 2010Resolutions
  • RES13 ‐ Re agreement 07/06/2010
(1 page)
4 June 2010Solvency statement dated 04/06/10 (1 page)
4 June 2010Particulars of variation of rights attached to shares (2 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 126,667
(4 pages)
4 June 2010Statement by directors (1 page)
4 June 2010Statement of capital on 4 June 2010
  • GBP 126,667
(4 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canc share prem account 04/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 126,667
(4 pages)
4 June 2010Solvency statement dated 04/06/10 (1 page)
4 June 2010Statement of company's objects (2 pages)
4 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canc share prem account 04/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
4 June 2010Statement by directors (1 page)
4 June 2010Particulars of variation of rights attached to shares (2 pages)
4 June 2010Statement of company's objects (2 pages)
13 May 2010Termination of appointment of Stephen Cooper as a director (2 pages)
13 May 2010Termination of appointment of Stephen Cooper as a director (2 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Stephen David Cooper on 14 April 2010 (2 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Stephen David Cooper on 14 April 2010 (2 pages)
15 May 2009Return made up to 16/04/09; full list of members (4 pages)
15 May 2009Return made up to 16/04/09; full list of members (4 pages)
30 March 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
30 March 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
4 June 2007Full accounts made up to 31 December 2006 (20 pages)
22 May 2007Return made up to 16/04/07; full list of members (8 pages)
22 May 2007Return made up to 16/04/07; full list of members (8 pages)
19 July 2006Return made up to 16/04/06; full list of members (9 pages)
19 July 2006Return made up to 16/04/06; full list of members (9 pages)
12 July 2006Full accounts made up to 31 December 2005 (21 pages)
12 July 2006Full accounts made up to 31 December 2005 (21 pages)
3 May 2006Particulars of mortgage/charge (13 pages)
3 May 2006Particulars of mortgage/charge (13 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2006Memorandum and Articles of Association (16 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2006Nc inc already adjusted 27/01/06 (1 page)
10 March 2006Memorandum and Articles of Association (16 pages)
10 March 2006Ad 27/01/06--------- £ si 26667@1=26667 £ ic 100000/126667 (2 pages)
10 March 2006Nc inc already adjusted 27/01/06 (1 page)
10 March 2006Ad 27/01/06--------- £ si 26667@1=26667 £ ic 100000/126667 (2 pages)
9 December 2005Full accounts made up to 31 December 2004 (18 pages)
9 December 2005Full accounts made up to 31 December 2004 (18 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
6 June 2005Return made up to 16/04/05; full list of members (3 pages)
6 June 2005Return made up to 16/04/05; full list of members (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 June 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
19 May 2004Memorandum and Articles of Association (5 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 May 2004Ad 05/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 May 2004Ad 05/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
19 May 2004Registered office changed on 19/05/04 from: queensville house, 49 queensville, stafford staffordshire ST17 4NL (1 page)
19 May 2004Memorandum and Articles of Association (21 pages)
19 May 2004£ nc 1000/100000 05/05/04 (1 page)
19 May 2004Memorandum and Articles of Association (21 pages)
19 May 2004£ nc 1000/100000 05/05/04 (1 page)
19 May 2004Memorandum and Articles of Association (5 pages)
19 May 2004Registered office changed on 19/05/04 from: queensville house, 49 queensville, stafford staffordshire ST17 4NL (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Incorporation (17 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Incorporation (17 pages)