Background WavePink WaveYellow Wave

ARMSTRONG MEDICAL LTD (NI025560)

ARMSTRONG MEDICAL LTD (NI025560) is an active UK company. incorporated on 28 May 1991. with registered office in Coleraine. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ARMSTRONG MEDICAL LTD has been registered for 34 years. Current directors include DEMPSEY, Padraic William, TIERNAN, Owen.

Company Number
NI025560
Status
active
Type
ltd
Incorporated
28 May 1991
Age
34 years
Address
Wattstown Business Park, Coleraine, BT52 1BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DEMPSEY, Padraic William, TIERNAN, Owen
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMSTRONG MEDICAL LTD

ARMSTRONG MEDICAL LTD is an active company incorporated on 28 May 1991 with the registered office located in Coleraine. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ARMSTRONG MEDICAL LTD was registered 34 years ago.(SIC: 22290)

Status

active

Active since 34 years ago

Company No

NI025560

LTD Company

Age

34 Years

Incorporated 28 May 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ARMSTRONG MEDICAL SERVICES LIMITED
From: 28 May 1991To: 5 October 1998
Contact
Address

Wattstown Business Park Newbridge Road Coleraine, BT52 1BS,

Previous Addresses

Kathleen Drive 15 Ballystockart Road Comber Co Down BT23 5QY Northern Ireland
From: 18 December 2020To: 16 October 2024
Wattstown Business Park Newbridge Road Coleraine BT52 1BS
From: 28 May 1991To: 18 December 2020
Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jan 12
Funding Round
May 12
Director Joined
Dec 12
Funding Round
Aug 15
Funding Round
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Apr 19
Loan Secured
Apr 20
Director Joined
Jun 20
Funding Round
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Mar 21
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
5
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DEMPSEY, Padraic William

Active
Newbridge Road, ColeraineBT52 1BS
Born September 1977
Director
Appointed 03 Oct 2023

TIERNAN, Owen

Active
Newbridge Road, ColeraineBT52 1BS
Born June 1974
Director
Appointed 03 Oct 2023

ARMSTRONG, Ingrid

Resigned
Balnamore Road, Co AntrimBT53 7PU
Secretary
Appointed 28 May 1991
Resigned 17 Dec 2020

ARMSTRONG, Ingrid

Resigned
91 Balnamore Road, Co AntrimBT53 7PU
Born January 1957
Director
Appointed 28 May 1991
Resigned 17 Dec 2020

ARMSTRONG, John Raymond

Resigned
91 Balnamore Road, Co AntrimBT43 7PU
Born May 1956
Director
Appointed 28 May 1991
Resigned 17 Dec 2020

ARMSTRONG, Nigel John

Resigned
Wattstown Business Park, ColeraineBT52 1BS
Born December 1979
Director
Appointed 08 Oct 2009
Resigned 17 Dec 2020

ARMSTRONG, Ross

Resigned
Wattstown Business Park, ColeraineBT52 1BS
Born August 1978
Director
Appointed 08 Oct 2009
Resigned 17 Dec 2020

CAMPBELL, David Anthony

Resigned
5 Elton Court, Dunboyne
Born September 1967
Director
Appointed 07 Sept 1999
Resigned 17 Dec 2020

EAKIN, Jeremy David

Resigned
Ballystockart Road, NewtownardsBT23 5QY
Born July 1967
Director
Appointed 17 Dec 2020
Resigned 03 Oct 2023

EAKIN, Paul Andrew

Resigned
15 Ballystockart Road, Comber
Born November 1962
Director
Appointed 17 Dec 2020
Resigned 31 Mar 2022

EAKIN, Thomas George

Resigned
15 Ballystockart Road, Comber
Born October 1933
Director
Appointed 17 Dec 2020
Resigned 03 Oct 2023

HART, Dawn

Resigned
Wattstown Business Park, ColeraineBT52 1BS
Born May 1968
Director
Appointed 01 Dec 2012
Resigned 17 Dec 2020

JONES, Julie Lilian

Resigned
Leighton, WelshpoolSY21 8JA
Born December 1984
Director
Appointed 03 Apr 2018
Resigned 17 Dec 2020

MAGEE, Ciaran Dr

Resigned
Glenstall Road, BallymoneyBT53 7QN
Born July 1970
Director
Appointed 07 Sept 1999
Resigned 17 Dec 2020

MCFADDEN, Donna Catherine

Resigned
68 Carncullagh Road, BallymoneyBT53 8DE
Born July 1971
Director
Appointed 07 Sept 1999
Resigned 17 Dec 2020

MCMULLAN, Richard John

Resigned
Wattstown Business Park, ColeraineBT52 1BS
Born November 1966
Director
Appointed 26 Jun 2017
Resigned 31 Jan 2018

REGAN-MURPHY, Andrea

Resigned
Movilla Road, PortstewartBT55 7DW
Born September 1974
Director
Appointed 05 Jun 2020
Resigned 17 Dec 2020

RICHARDSON, Jane Elizabeth

Resigned
30 Leeke Road, AntrimBT56 8NH
Born May 1961
Director
Appointed 07 Sept 1999
Resigned 15 Sept 2005

SMITH, Kathryn Patricia

Resigned
Wattstown Business Park, Newbridge Road, ColeraineBT52 1BS
Born July 1973
Director
Appointed 03 Jan 2012
Resigned 11 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Ballystockart Road, NewtownardsBT23 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2020

Mr John Raymond Armstrong

Ceased
Wattstown Business Park, ColeraineBT52 1BS
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
9 October 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Resolution
31 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 March 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2012
AP01Appointment of Director
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name Date
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Legacy
7 June 2009
371S(NI)371S(NI)
Legacy
6 April 2009
AC(NI)AC(NI)
Legacy
11 June 2008
371S(NI)371S(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
15 August 2007
371SR(NI)371SR(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
12 May 2005
371S(NI)371S(NI)
Legacy
7 January 2005
AC(NI)AC(NI)
Legacy
5 July 2004
371S(NI)371S(NI)
Legacy
21 January 2004
AC(NI)AC(NI)
Legacy
13 June 2003
371S(NI)371S(NI)
Legacy
10 January 2003
AC(NI)AC(NI)
Legacy
30 May 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 April 2002
402(NI)402(NI)
Legacy
9 March 2002
296(NI)296(NI)
Legacy
5 March 2002
UDART(NI)UDART(NI)
Legacy
12 February 2002
AC(NI)AC(NI)
Legacy
15 May 2001
371S(NI)371S(NI)
Legacy
20 February 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 October 2000
402(NI)402(NI)
Legacy
9 June 2000
371S(NI)371S(NI)
Legacy
4 January 2000
AC(NI)AC(NI)
Legacy
17 September 1999
296(NI)296(NI)
Legacy
17 September 1999
296(NI)296(NI)
Legacy
17 September 1999
296(NI)296(NI)
Legacy
17 September 1999
296(NI)296(NI)
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
15 April 1999
AC(NI)AC(NI)
Legacy
14 October 1998
UDM+A(NI)UDM+A(NI)
Legacy
5 October 1998
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
5 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1998
371S(NI)371S(NI)
Legacy
12 February 1998
295(NI)295(NI)
Legacy
12 January 1998
AC(NI)AC(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
28 October 1996
AC(NI)AC(NI)
Legacy
22 May 1996
371S(NI)371S(NI)
Legacy
12 December 1995
AC(NI)AC(NI)
Legacy
23 May 1995
371S(NI)371S(NI)
Legacy
27 February 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
371S(NI)371S(NI)
Legacy
7 January 1994
AC(NI)AC(NI)
Legacy
28 September 1993
295(NI)295(NI)
Legacy
28 May 1993
371S(NI)371S(NI)
Legacy
14 April 1993
AC(NI)AC(NI)
Legacy
5 January 1993
411A(NI)411A(NI)
Legacy
5 January 1993
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
30 September 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 September 1992
402(NI)402(NI)
Legacy
17 September 1992
371A(NI)371A(NI)
Legacy
11 January 1992
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
11 November 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 November 1991
402(NI)402(NI)
Legacy
15 June 1991
296(NI)296(NI)
Legacy
28 May 1991
MEM(NI)MEM(NI)
Legacy
28 May 1991
ARTS(NI)ARTS(NI)
Legacy
28 May 1991
G21(NI)G21(NI)
Legacy
28 May 1991
G23(NI)G23(NI)