Background WavePink WaveYellow Wave

RMI PRESSURE SYSTEMS LIMITED (05712636)

RMI PRESSURE SYSTEMS LIMITED (05712636) is an active UK company. incorporated on 16 February 2006. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 1 other business activities. RMI PRESSURE SYSTEMS LIMITED has been registered for 20 years. Current directors include ARMSTRONG, Charles Allan, ARMSTRONG, James Cary, DAWE, Robert Dennis.

Company Number
05712636
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 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, 28921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMI PRESSURE SYSTEMS LIMITED

RMI PRESSURE SYSTEMS LIMITED is an active company incorporated on 16 February 2006 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 1 other business activity. RMI PRESSURE SYSTEMS LIMITED was registered 20 years ago.(SIC: 28131, 28921)

Status

active

Active since 20 years ago

Company No

05712636

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Small Company

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

Previous Company Names

NEWTRACK LIMITED
From: 16 February 2006To: 5 April 2006
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: 7 September 2010To: 2 May 2014
C/O Ahbp Wenlock Way Manchester M12 5JL England
From: 16 February 2006To: 7 September 2010
Timeline

2 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Secretary
Appointed 02 Mar 2006

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 02 Mar 2006

ARMSTRONG, James Cary

Active
Bertrand Avenue, Toronto
Born January 1946
Director
Appointed 02 Mar 2006

DAWE, Robert Dennis

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

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Feb 2006
Resigned 02 Mar 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Feb 2006
Resigned 02 Mar 2006

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 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts Amended With Accounts Type Small
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 Small
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC 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
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 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
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 Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2014
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
13 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
7 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
4 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
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
7 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 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
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
22 January 2010
MG01MG01
Memorandum Articles
7 August 2009
MEM/ARTSMEM/ARTS
Legacy
7 April 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Legacy
20 March 2007
287Change of Registered Office
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Legacy
13 April 2006
88(2)R88(2)R
Memorandum Articles
13 April 2006
MEM/ARTSMEM/ARTS
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2006
NEWINCIncorporation