Background WavePink WaveYellow Wave

ARMSTRONG PUMPS LIMITED (01294120)

ARMSTRONG PUMPS LIMITED (01294120) is an active UK company. incorporated on 13 January 1977. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). ARMSTRONG PUMPS LIMITED has been registered for 49 years. Current directors include ARMSTRONG, Charles Allan, ARMSTRONG, James Cary, DAWE, Robert Dennis.

Company Number
01294120
Status
active
Type
ltd
Incorporated
13 January 1977
Age
49 years
Address
1 Wolverton Street, Manchester, M11 2ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
ARMSTRONG, Charles Allan, ARMSTRONG, James Cary, DAWE, Robert Dennis
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG PUMPS LIMITED

ARMSTRONG PUMPS LIMITED is an active company incorporated on 13 January 1977 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). ARMSTRONG PUMPS LIMITED was registered 49 years ago.(SIC: 28131)

Status

active

Active since 49 years ago

Company No

01294120

LTD Company

Age

49 Years

Incorporated 13 January 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

1 Wolverton Street Manchester, M11 2ET,

Previous Addresses

C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England
From: 2 May 2014To: 2 May 2014
C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL
From: 6 September 2010To: 2 May 2014
1 Miles Street Manchester M12 5BZ
From: 13 January 1977To: 6 September 2010
Timeline

3 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jan 21
Funding Round
Jun 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Secretary
Appointed 26 Nov 1996

THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED

Active
Stable Road, ColchesterCO2 7GL
Corporate secretary
Appointed 06 Jul 2010

ARMSTRONG, Charles Allan

Active
61 Highland Avenue, TorontoM4W 2A2
Born August 1950
Director
Appointed N/A

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Born January 1946
Director
Appointed N/A

DAWE, Robert Dennis

Active
Wolverton Street, ManchesterM11 2ET
Born November 1957
Director
Appointed 07 Jan 2021

WILSON, Julian Grant

Resigned
4-5 North Hill, ColchesterCO1 1EB
Secretary
Appointed N/A
Resigned 30 Apr 1996

THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED

Resigned
4 North Hill, ColchesterCO1 1EB
Corporate secretary
Appointed 30 Apr 1996
Resigned 26 Nov 1996

ARMSTRONG, James Allan Cary

Resigned
PO BOX 888, Grand Cayman
Born March 1908
Director
Appointed N/A
Resigned 25 Jun 1993

CAIGER-SMITH, Patrick

Resigned
Newnham Grounds, DaventryNN11 3EP
Born September 1961
Director
Appointed 18 Jan 1999
Resigned 28 Nov 2005

HAY, George Thomas

Resigned
9 Firmins Court, ColchesterCO6 3BQ
Born February 1934
Director
Appointed N/A
Resigned 01 Jul 1993

ROSS, James Douglas Leith

Resigned
15 Chudleigh Avenue, TorontoFOREIGN
Born October 1932
Director
Appointed N/A
Resigned 02 Jan 1995

SMITH, Edward George

Resigned
60 Larabee Crescent, Don MillsFOREIGN
Born August 1918
Director
Appointed N/A
Resigned 08 Jul 2011

SMITH, John Russell, Dr

Resigned
3 Albion Close, LondonW2 2AT
Born April 1946
Director
Appointed 01 Jul 1993
Resigned 31 Aug 1998

Persons with significant control

2

Mr James Cary Armstrong

Active
Bertrand Avenue, Toronto
Born January 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Charles Allan Armstrong

Active
Bertrand Avenue, Toronto
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts Amended With Accounts Type Group
28 December 2025
AAMDAAMD
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 November 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
13 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
31 January 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
15 July 2010
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
8 July 2010
MG01MG01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Resolution
16 June 2010
RESOLUTIONSResolutions
Legacy
15 June 2010
MG04MG04
Legacy
15 June 2010
MG04MG04
Legacy
15 June 2010
MG04MG04
Legacy
15 June 2010
MG04MG04
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Group
27 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Group
11 June 2008
AAAnnual Accounts
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 October 2005
244244
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
287Change of Registered Office
Auditors Resignation Company
30 November 2004
AUDAUD
Accounts With Accounts Type Medium
8 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
88(2)R88(2)R
Memorandum Articles
18 February 2004
MEM/ARTSMEM/ARTS
Legacy
18 February 2004
123Notice of Increase in Nominal Capital
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Memorandum Articles
2 February 2004
MEM/ARTSMEM/ARTS
Legacy
11 December 2003
122122
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 2002
AAAnnual Accounts
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 October 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Resolution
7 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 September 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Miscellaneous
27 September 1994
MISCMISC
Legacy
19 September 1994
363x363x
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
10 August 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 1994
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Accounts With Accounts Type Medium
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
4 October 1989
363363
Accounts With Accounts Type Medium
19 September 1989
AAAnnual Accounts
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
31 March 1989
363363
Accounts With Accounts Type Medium
27 January 1989
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Small
9 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363
Accounts With Accounts Type Medium
15 August 1986
AAAnnual Accounts
Miscellaneous
13 January 1977
MISCMISC