Armstrong Pumps Limited MANCHESTER


Founded in 1977, Armstrong Pumps, classified under reg no. 01294120 is an active company. Currently registered at 1 Wolverton Street M11 2ET, Manchester the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 3 directors in the the company, namely Robert D., Charles A. and James A.. In addition one secretary - James A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julian W. who worked with the the company until 30 April 1996.

Armstrong Pumps Limited Address / Contact

Office Address 1 Wolverton Street
Town Manchester
Post code M11 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294120
Date of Incorporation Thu, 13th Jan 1977
Industry Manufacture of pumps
End of financial Year 31st December
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Robert D.

Position: Director

Appointed: 07 January 2021

Thompson Smith & Puxon (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 06 July 2010

James A.

Position: Secretary

Appointed: 26 November 1996

Charles A.

Position: Director

Appointed: 01 August 1991

James A.

Position: Director

Appointed: 01 August 1991

Patrick C.

Position: Director

Appointed: 18 January 1999

Resigned: 28 November 2005

Thompson Smith & Puxon (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 30 April 1996

Resigned: 26 November 1996

John S.

Position: Director

Appointed: 01 July 1993

Resigned: 31 August 1998

James A.

Position: Director

Appointed: 01 August 1991

Resigned: 25 June 1993

George H.

Position: Director

Appointed: 01 August 1991

Resigned: 01 July 1993

James R.

Position: Director

Appointed: 01 August 1991

Resigned: 02 January 1995

Edward S.

Position: Director

Appointed: 01 August 1991

Resigned: 08 July 2011

Julian W.

Position: Secretary

Appointed: 01 August 1991

Resigned: 30 April 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is James A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Charles A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

James A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 10th, January 2024
Free Download (38 pages)

Company search

Advertisements