ARMSTRONG PUMPS LIMITED

1 Wolverton Street, Manchester, M11 2ET
StatusACTIVE
Company No.01294120
CategoryPrivate Limited Company
Incorporated13 Jan 1977
Age47 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARMSTRONG PUMPS LIMITED is an active private limited company with number 01294120. It was incorporated 47 years, 3 months, 27 days ago, on 13 January 1977. The company address is 1 Wolverton Street, Manchester, M11 2ET.



Company Fillings

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-15

Capital : 13,500,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2023

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mr James Cary Armstrong

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr James Cary Armstrong

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dennis Dawe

Appointment date: 2021-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Nov 2016

Category: Address

Type: AD03

New address: Stable 6 Stable Road Colchester Essex CO2 7GL

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2016

Category: Address

Type: AD03

New address: Stable 6 Stable Road Colchester Essex CO2 7GL

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2016

Category: Address

Type: AD03

New address: Stable 6 Stable Road Colchester Essex CO2 7GL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Mr James Cary Armstrong

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Cary Armstrong

Change date: 2014-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-22

Officer name: Mr James Cary Armstrong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Nov 2014

Category: Address

Type: AD04

New address: C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England

Change date: 2014-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL

Change date: 2014-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 02 Apr 2013

Category: Address

Type: AD02

Old address: 4 North Hill Colchester Essex CO1 1EB

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Thompson Smith & Puxon (Secretarial Services) Limited

Change date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Smith

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-06

Old address: 1 Miles Street Manchester M12 5BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward George Smith

Change date: 2010-08-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thompson Smith & Puxon (Secretarial Services) Limited

Documents

View document PDF

Move registers to sail company

Date: 13 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 5

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 7

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 3

Documents

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 6

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: peartree road stanway colchester essex CO3 5JX

Documents

View document PDF

Auditors resignation company

Date: 30 Nov 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/12/03--------- £ si 499900@1=499900 £ ic 100/500000

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/11/03

Documents

View document PDF

Resolution

Date: 18 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Capital

Type: 122

Description: Nc dec already adjusted 25/06/90 06/11/03

Documents

View document PDF

Resolution

Date: 11 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AVANC LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09462030
Status:ACTIVE
Category:Private Limited Company

BROADMIND LIMITED

GRAFTON HOUSE, 81 CHORLEY OLD,LANCS,BL1 3AJ

Number:06034783
Status:ACTIVE
Category:Private Limited Company

KENSINGTON ROAD 1955 LIMITED

7 KENSINGTON ROAD,STOWMARKET,IP14 1AR

Number:09267597
Status:ACTIVE
Category:Private Limited Company

PIZZA UK HALLGATE WIGAN LTD

37 HALLGATE,WIGAN,WN1 1LR

Number:11794890
Status:ACTIVE
Category:Private Limited Company

RECTORY FARM (CROSTON) MANAGEMENT COMPANY LIMITED

8 FARMHOUSE COURT,LEYLAND,PR26 9AG

Number:09093006
Status:ACTIVE
Category:Private Limited Company

SOLUTION CONTRACTS ECK LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11276304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source