ARMSTRONG INTEGRATED LIMITED
MANCHESTER ARMSTRONG HOLDEN BROOKE PULLEN LIMITED INHOCO 3020 LIMITED

Hellopages » Greater Manchester » Manchester » M11 2ET
Company number 04956493
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address 1 WOLVERTON STREET, MANCHESTER, M11 2ET
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration sixty-nine 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; Full accounts made up to 31 December 2015. The most likely internet sites of ARMSTRONG INTEGRATED LIMITED are www.armstrongintegrated.co.uk, and www.armstrong-integrated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Armstrong Integrated Limited is a Private Limited Company. The company registration number is 04956493. Armstrong Integrated Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Armstrong Integrated Limited is 1 Wolverton Street Manchester M11 2et. . 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. Secretary A G SECRETARIAL LIMITED has been resigned. Director CAIGER-SMITH, Patrick has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
ARMSTRONG, James Cary
Appointed Date: 27 January 2004

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

Director
ARMSTRONG, Charles Allan
Appointed Date: 27 January 2004
75 years old

Director
ARMSTRONG, James Cary
Appointed Date: 27 January 2004
80 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 27 January 2004
Appointed Date: 07 November 2003

Director
CAIGER-SMITH, Patrick
Resigned: 28 November 2005
Appointed Date: 27 January 2004
64 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 27 January 2004
Appointed Date: 07 November 2003

Persons With Significant Control

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

ARMSTRONG INTEGRATED 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
10 Oct 2016
Full accounts 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 500,000

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
04 Feb 2004
Registered office changed on 04/02/04 from: 100 barbirolli square manchester M2 3AB
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
28 Jan 2004
Company name changed inhoco 3020 LIMITED\certificate issued on 28/01/04
07 Nov 2003
Incorporation

ARMSTRONG INTEGRATED LIMITED Charges

30 September 2013
Charge code 0495 6493 0008
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: S.A. Armstrong Limited
Description: F/H land forming part of former ardwick goods yard ashton…
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…
7 June 2010
Fixed & floating charge
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Armstrong Pumps Inc
Description: Fixed and floating charges over the undertaking and all…
18 April 2006
Debenture
Delivered: 8 May 2006
Status: Outstanding
Persons entitled: S a Armstrong Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Guarantee & debenture
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Debenture
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2004
Debenture
Delivered: 17 February 2004
Status: Satisfied on 22 January 2008
Persons entitled: Armstrong Pumps Limited
Description: Fixed and floating charges over the undertaking and all…