Company NameRMI Pressure Systems Limited
Company StatusActive
Company Number05712636
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Previous NameNewtrack Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Charles Allan Armstrong
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed02 March 2006(2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Executive
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
Appointed02 March 2006(2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameMr James Cary Armstrong
NationalityCanadian
StatusCurrent
Appointed02 March 2006(2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Director NameMr Robert Dennis Dawe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed07 January 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired Accountant
Country of ResidenceCanada
Correspondence Address1 Wolverton Street
Manchester
M11 2ET
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed06 July 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitermipsl.com
Email address[email protected]
Telephone0161 2232223
Telephone regionManchester

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

Financials

Year2012
Turnover£31,261,109
Gross Profit£12,781,839
Net Worth£6,918,058
Cash£210,187
Current Liabilities£8,834,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

5 January 2010Delivered on: 22 January 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
11 January 2021Appointment of Mr Robert Dennis Dawe as a director on 7 January 2021 (2 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)
7 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (35 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 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (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 (6 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
24 May 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
24 May 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(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 500,000
(6 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
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)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
13 November 2014Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET (1 page)
13 November 2014Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 5 November 2014 (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(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 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
13 November 2014Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET (1 page)
13 November 2014Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 5 November 2014 (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
13 November 2014Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 5 November 2014 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
2 May 2014Registered 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 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered 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 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
(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 500,000
(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 500,000
(6 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
4 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)
24 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
7 September 2010Registered office address changed from C/O Ahbp Wenlock Way Manchester M12 5JL England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Ahbp Wenlock Way Manchester M12 5JL England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Ahbp Wenlock Way Manchester M12 5JL England on 7 September 2010 (1 page)
13 July 2010Register(s) moved to registered inspection location (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)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
18 May 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
18 May 2010Group of companies' accounts made up to 31 December 2008 (25 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 August 2009Memorandum and Articles of Association (9 pages)
7 August 2009Memorandum and Articles of Association (9 pages)
7 April 2009Return made up to 16/02/09; full list of members (3 pages)
7 April 2009Return made up to 16/02/09; full list of members (3 pages)
23 January 2009Registered office changed on 23/01/2009 from portex house newburn bridge road blaydon tyne and wear NE21 4TE (1 page)
23 January 2009Registered office changed on 23/01/2009 from portex house newburn bridge road blaydon tyne and wear NE21 4TE (1 page)
10 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
10 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
24 June 2008Return made up to 16/02/08; full list of members (3 pages)
24 June 2008Return made up to 16/02/08; full list of members (3 pages)
6 June 2007Return made up to 16/02/07; full list of members (7 pages)
6 June 2007Return made up to 16/02/07; full list of members (7 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
20 March 2007Registered office changed on 20/03/07 from: 1 miles street manchester M12 5BZ (1 page)
20 March 2007Registered office changed on 20/03/07 from: 1 miles street manchester M12 5BZ (1 page)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2006Memorandum and Articles of Association (4 pages)
13 April 2006Nc inc already adjusted 29/03/06 (1 page)
13 April 2006Ad 29/03/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Memorandum and Articles of Association (4 pages)
13 April 2006Nc inc already adjusted 29/03/06 (1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2006Ad 29/03/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 16 churchill way cardiff CF10 2DX (1 page)
5 April 2006Company name changed newtrack LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed newtrack LIMITED\certificate issued on 05/04/06 (2 pages)
16 February 2006Incorporation (12 pages)
16 February 2006Incorporation (12 pages)