Toronto
M1l 2p3
Canada
Director Name | Mr Charles Allan Armstrong |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 May 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 61 Highland Avenue Toronto Ontario M4w 2a2 |
Director Name | Mr James Cary Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 May 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Stephen David Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oak Tree Crescent Halesowen West Midlands B62 9DA |
Director Name | Mr Patrick Caiger-Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newnham Grounds Daventry NN11 3EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | armstrongintegrated.co.uk |
---|---|
Telephone | 0121 5505333 |
Telephone region | Birmingham |
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 |
1 at £1 | Armstrong Integrated LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
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 |
---|---|
25 April 2006 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
21 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) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 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 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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) |
20 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
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 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
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
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 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) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 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) |
13 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
4 June 2010 | Solvency statement dated 04/06/10 (1 page) |
4 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2010 | Statement of capital on 4 June 2010
|
4 June 2010 | Statement by directors (1 page) |
4 June 2010 | Statement of capital on 4 June 2010
|
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital on 4 June 2010
|
4 June 2010 | Solvency statement dated 04/06/10 (1 page) |
4 June 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Statement by directors (1 page) |
4 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2010 | Statement of company's objects (2 pages) |
13 May 2010 | Termination of appointment of Stephen Cooper as a director (2 pages) |
13 May 2010 | Termination of appointment of Stephen Cooper as a director (2 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Stephen David Cooper on 14 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Stephen David Cooper on 14 April 2010 (2 pages) |
15 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 March 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
30 March 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
30 October 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (8 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (8 pages) |
19 July 2006 | Return made up to 16/04/06; full list of members (9 pages) |
19 July 2006 | Return made up to 16/04/06; full list of members (9 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 May 2006 | Particulars of mortgage/charge (13 pages) |
3 May 2006 | Particulars of mortgage/charge (13 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Memorandum and Articles of Association (16 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 27/01/06 (1 page) |
10 March 2006 | Memorandum and Articles of Association (16 pages) |
10 March 2006 | Ad 27/01/06--------- £ si 26667@1=26667 £ ic 100000/126667 (2 pages) |
10 March 2006 | Nc inc already adjusted 27/01/06 (1 page) |
10 March 2006 | Ad 27/01/06--------- £ si 26667@1=26667 £ ic 100000/126667 (2 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
16 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
19 May 2004 | Memorandum and Articles of Association (5 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Ad 05/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 May 2004 | Ad 05/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: queensville house, 49 queensville, stafford staffordshire ST17 4NL (1 page) |
19 May 2004 | Memorandum and Articles of Association (21 pages) |
19 May 2004 | £ nc 1000/100000 05/05/04 (1 page) |
19 May 2004 | Memorandum and Articles of Association (21 pages) |
19 May 2004 | £ nc 1000/100000 05/05/04 (1 page) |
19 May 2004 | Memorandum and Articles of Association (5 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: queensville house, 49 queensville, stafford staffordshire ST17 4NL (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (17 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (17 pages) |