Company NameArmstrong Fluid Technology Limited
DirectorsCharles Allan Armstrong and James Cary Armstrong
Company StatusActive
Company Number08522306
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)

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
Appointed09 May 2013(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
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameMr James Cary Armstrong
StatusCurrent
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed09 May 2013(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL

Contact

Websitewww.armstrongfluidtechnology.com
Telephone0161 2742490
Telephone regionManchester

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 £1S.a. Armstrong
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, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 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 (6 pages)
12 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 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 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 November 2016Register(s) moved to registered inspection location C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
11 November 2016Register(s) moved to registered inspection location C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (6 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 5 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 5 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 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)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (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 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 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 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)
12 November 2013Register(s) moved to registered inspection location (1 page)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Register inspection address has been changed (1 page)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
12 November 2013Register(s) moved to registered inspection location (1 page)
12 November 2013Register inspection address has been changed (1 page)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(6 pages)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
14 May 2013Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages)
14 May 2013Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages)
9 May 2013Incorporation (27 pages)
9 May 2013Incorporation (27 pages)