Toronto
Ontario
M4w 2a2
Director Name | Mr James Cary Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 May 2004(1 week, 3 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 | Mr James Cary Armstrong |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 07 May 2004(1 week, 3 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 | Mr Patrick Caiger-Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 week, 3 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 |
Director Name | Stephen David Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oak Tree Crescent Halesowen West Midlands B62 9DA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | plantenergy.co.uk |
---|
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, 3 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) |
17 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 February 2023 | Director's details changed for Mr James Cary Armstrong on 1 March 2022 (2 pages) |
26 January 2023 | Registered office address changed from Heywood Wharf Mucklow Hill Halesowen West Midlands B62 8DJ to 1 Wolverton Street Manchester M11 2ET on 26 January 2023 (1 page) |
28 November 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
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) |
26 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 | 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 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
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
|
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 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 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 | 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 | 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) |
4 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
4 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) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 December 2010 (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) |
16 November 2011 | Annual return made up to 7 November 2011 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) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 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 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
21 June 2010 | Termination of appointment of Stephen Cooper as a director (2 pages) |
21 June 2010 | Termination of appointment of Stephen Cooper as a director (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
15 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 May 2007 | Return made up to 27/04/07; no change of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 July 2006 | Return made up to 27/04/06; full list of members (7 pages) |
12 July 2006 | Return made up to 27/04/06; full list of members (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 May 2005 | Return made up to 27/04/05; full list of members
|
23 May 2005 | Return made up to 27/04/05; full list of members
|
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
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) |
17 May 2004 | Company name changed chromesabre LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed chromesabre LIMITED\certificate issued on 17/05/04 (2 pages) |
27 April 2004 | Incorporation (12 pages) |
27 April 2004 | Incorporation (12 pages) |