Company NameArmstrong Holden Brooke Pullen Limited
DirectorsCharles Allan Armstrong and James Cary Armstrong
Company StatusActive
Company Number07261626
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Previous NameArmstrong Integrated Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Allan Armstrong
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address61 Highland Avenue
Toronto
Ontario
Canada
Director NameMr James Cary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed21 May 2010(same day as company formation)
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(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL

Contact

Websiteholden-brooke.com

Location

Registered AddressArmstrong Integrated Limited
1 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
11 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
4 April 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 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 2014Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET (1 page)
13 November 2014Annual return made up to 5 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 5 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 5 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 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 July 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 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 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 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)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
8 February 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)
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)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (5 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 2011Register(s) moved to registered inspection location (1 page)
16 November 2011Register(s) moved to registered inspection location (1 page)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 November 2010Register(s) moved to registered office address (1 page)
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)
29 November 2010Register(s) moved to registered office address (1 page)
7 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ United Kingdom on 7 September 2010 (1 page)
13 July 2010Register(s) moved to registered inspection location (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)
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)
13 July 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
17 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
11 June 2010Memorandum and Articles of Association (19 pages)
11 June 2010Memorandum and Articles of Association (19 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed armstrong integrated LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(5 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed armstrong integrated LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(5 pages)
21 May 2010Incorporation (17 pages)
21 May 2010Incorporation (17 pages)