Background WavePink WaveYellow Wave

JAMES ARMSTRONG MANAGEMENT ENGINEERING SERVICES LIMITED (09913262)

JAMES ARMSTRONG MANAGEMENT ENGINEERING SERVICES LIMITED (09913262) is an active UK company. incorporated on 11 December 2015. with registered office in Prudhoe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. JAMES ARMSTRONG MANAGEMENT ENGINEERING SERVICES LIMITED has been registered for 10 years. Current directors include ARMSTRONG, James Francis.

Company Number
09913262
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
9 Linnet Gardens, Prudhoe, NE42 5BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ARMSTRONG, James Francis
SIC Codes
71129, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ARMSTRONG MANAGEMENT ENGINEERING SERVICES LIMITED

JAMES ARMSTRONG MANAGEMENT ENGINEERING SERVICES LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Prudhoe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. JAMES ARMSTRONG MANAGEMENT ENGINEERING SERVICES LIMITED was registered 10 years ago.(SIC: 71129, 82990)

Status

active

Active since 10 years ago

Company No

09913262

LTD Company

Age

10 Years

Incorporated 11 December 2015

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

9 Linnet Gardens Cottier Grange Prudhoe, NE42 5BS,

Previous Addresses

Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
From: 11 December 2015To: 3 May 2019
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Aug 16
Funding Round
Aug 16
New Owner
Jul 18
New Owner
Aug 18
Director Left
Jun 19
Owner Exit
May 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARMSTRONG, James Francis

Active
Linnet Gardens, PrudhoeNE42 5BS
Born October 1985
Director
Appointed 11 Dec 2015

ARMSTRONG, Alice Margaret

Resigned
Linnet Gardens, PrudhoeNE42 5BS
Born August 1986
Director
Appointed 01 Aug 2016
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Alice Margaret Armstrong

Ceased
Linnet Gardens, PrudhoeNE42 5BS
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Ceased 05 Jun 2019

James Francis Armstrong

Active
Linnet Gardens, PrudhoeNE42 5BS
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Incorporation Company
11 December 2015
NEWINCIncorporation