ARMSTRONG INTEGRATED SYSTEMS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8DJ

Company number 05103932
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address HEYWOOD WHARF, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DJ
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL; Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ARMSTRONG INTEGRATED SYSTEMS LIMITED are www.armstrongintegratedsystems.co.uk, and www.armstrong-integrated-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Armstrong Integrated Systems Limited is a Private Limited Company. The company registration number is 05103932. Armstrong Integrated Systems Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Armstrong Integrated Systems Limited is Heywood Wharf Mucklow Hill Halesowen West Midlands B62 8dj. . ARMSTRONG, James Cary is a Secretary of the company. THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. ARMSTRONG, Charles Allan is a Director of the company. ARMSTRONG, James Cary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAIGER-SMITH, Patrick has been resigned. Director COOPER, Stephen David has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
ARMSTRONG, James Cary
Appointed Date: 16 April 2004

Secretary
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED
Appointed Date: 06 July 2010

Director
ARMSTRONG, Charles Allan
Appointed Date: 05 May 2004
75 years old

Director
ARMSTRONG, James Cary
Appointed Date: 05 May 2004
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Director
CAIGER-SMITH, Patrick
Resigned: 28 November 2005
Appointed Date: 05 May 2004
64 years old

Director
COOPER, Stephen David
Resigned: 29 April 2010
Appointed Date: 16 April 2004
74 years old

Persons With Significant Control

Armstrong Integrated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMSTRONG INTEGRATED SYSTEMS LIMITED Events

09 Nov 2016
Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 64 more events
19 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2004
£ nc 1000/100000 05/05/04
16 Apr 2004
Secretary resigned
16 Apr 2004
Incorporation

ARMSTRONG INTEGRATED SYSTEMS LIMITED Charges

30 June 2010
Guarantee & debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: S a Armstrong Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Fixed and floating charge
Delivered: 27 April 2006
Status: Satisfied on 12 June 2010
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Chattel mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Newbank Construction (Halesowen) Limited
Description: 20 tonne overhead travelling crane morris series 400, gas…
17 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 12 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…