ARMSTRONG MEDICAL LTD

Register to unlock more data on OkredoRegister

ARMSTRONG MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025560

Incorporation date

28/05/1991

Size

Full

Contacts

Registered address

Registered address

Wattstown Business Park, Newbridge Road, Coleraine BT52 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon16/10/2024
Registered office address changed from Kathleen Drive 15 Ballystockart Road Comber Co Down BT23 5QY Northern Ireland to Wattstown Business Park Newbridge Road Coleraine BT52 1BS on 2024-10-16
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Mr Owen Tiernan as a director on 2023-10-03
dot icon03/10/2023
Appointment of Mr Padraic William Dempsey as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Thomas George Eakin as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Jeremy David Eakin as a director on 2023-10-03
dot icon30/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon01/04/2022
Termination of appointment of Paul Andrew Eakin as a director on 2022-03-31
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon01/04/2021
Satisfaction of charge NI0255600007 in full
dot icon29/03/2021
Full accounts made up to 2020-05-31
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Memorandum and Articles of Association
dot icon21/12/2020
Appointment of Mr Paul Andrew Eakin as a director on 2020-12-17
dot icon21/12/2020
Appointment of Mr Thomas George Eakin as a director on 2020-12-17
dot icon18/12/2020
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon18/12/2020
Registered office address changed from Wattstown Business Park Newbridge Road Coleraine BT52 1BS to Kathleen Drive 15 Ballystockart Road Comber Co Down BT23 5QY on 2020-12-18
dot icon18/12/2020
Termination of appointment of Andrea Regan-Murphy as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Donna Catherine Mcfadden as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Ciaran Dr Magee as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Julie Lilian Jones as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Ingrid Armstrong as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Dawn Hart as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of David Anthony Campbell as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Ross Armstrong as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Ingrid Armstrong as a secretary on 2020-12-17
dot icon18/12/2020
Termination of appointment of Nigel Armstrong as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of John Raymond Armstrong as a director on 2020-12-17
dot icon18/12/2020
Notification of Eakin Healthcare Group Ltd as a person with significant control on 2020-12-17
dot icon18/12/2020
Cessation of John Raymond Armstrong as a person with significant control on 2020-12-17
dot icon18/12/2020
Appointment of Mr Jeremy David Eakin as a director on 2020-12-17
dot icon13/10/2020
Statement of capital following an allotment of shares on 2019-05-02
dot icon29/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon29/06/2020
Appointment of Mrs Andrea Regan-Murphy as a director on 2020-06-05
dot icon02/04/2020
Registration of charge NI0255600007, created on 2020-04-02
dot icon28/02/2020
Full accounts made up to 2019-05-31
dot icon01/07/2019
Confirmation statement made on 2019-05-16 with updates
dot icon20/05/2019
Change of share class name or designation
dot icon20/05/2019
Resolutions
dot icon26/04/2019
Termination of appointment of Kathryn Patricia Smith as a director on 2019-01-11
dot icon06/02/2019
Full accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon29/05/2018
Appointment of Mrs Julie Lilian Jones as a director on 2018-04-03
dot icon02/03/2018
Full accounts made up to 2017-05-31
dot icon12/02/2018
Termination of appointment of Richard John Mcmullan as a director on 2018-01-31
dot icon09/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-16
dot icon02/08/2017
Appointment of Mr Richard John Mcmullan as a director on 2017-06-26
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon26/06/2017
Satisfaction of charge 1 in full
dot icon26/06/2017
Satisfaction of charge 2 in full
dot icon26/06/2017
Satisfaction of charge 6 in full
dot icon26/06/2017
Satisfaction of charge 5 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon02/03/2016
Full accounts made up to 2015-05-31
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon05/03/2015
Full accounts made up to 2014-05-31
dot icon22/12/2014
Director's details changed for Ciaran Dr Magee on 2014-12-15
dot icon28/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon31/03/2014
Resolutions
dot icon31/03/2014
Change of share class name or designation
dot icon03/03/2014
Full accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-05-31
dot icon04/12/2012
Appointment of Mrs Dawn Hart as a director on 2012-12-01
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon17/01/2012
Appointment of Mrs Kathryn Patricia Smith as a director on 2012-01-03
dot icon13/01/2012
Full accounts made up to 2011-05-31
dot icon22/06/2011
Director's details changed for Donna Catherine Mcfadden on 2011-04-01
dot icon20/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon20/05/2011
Director's details changed for Donna Catherine King on 2011-04-01
dot icon03/02/2011
Full accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon30/06/2010
Director's details changed for David Anthony Campbell on 2010-05-16
dot icon30/06/2010
Director's details changed for Ciaran Dr Magee on 2010-05-16
dot icon30/06/2010
Director's details changed for Donna Catherine King on 2010-05-16
dot icon30/06/2010
Director's details changed for John Armstrong on 2010-05-16
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Appointment of Mr Nigel Armstrong as a director
dot icon30/06/2010
Appointment of Mr Ross Armstrong as a director
dot icon30/06/2010
Director's details changed for Ingrid Armstrong on 2010-05-16
dot icon30/06/2010
Secretary's details changed for Ingrid Armstrong on 2010-05-16
dot icon08/03/2010
Full accounts made up to 2009-05-31
dot icon07/06/2009
16/05/09 annual return shuttle
dot icon06/04/2009
31/05/08 annual accts
dot icon11/06/2008
16/05/08 annual return shuttle
dot icon02/04/2008
31/05/07 annual accts
dot icon15/08/2007
16/05/07
dot icon15/01/2007
31/05/06 annual accts
dot icon20/07/2006
16/05/06 annual return shuttle
dot icon09/05/2006
31/05/05 annual accts
dot icon12/05/2005
16/05/05 annual return shuttle
dot icon07/01/2005
31/05/04 annual accts
dot icon05/07/2004
16/05/04 annual return shuttle
dot icon21/01/2004
31/05/03 annual accts
dot icon13/06/2003
16/05/03 annual return shuttle
dot icon10/01/2003
31/05/02 annual accts
dot icon30/05/2002
16/05/02 annual return shuttle
dot icon24/04/2002
Particulars of a mortgage charge
dot icon09/03/2002
Change of dirs/sec
dot icon05/03/2002
Updated articles
dot icon12/02/2002
31/05/01 annual accts
dot icon15/05/2001
16/05/01 annual return shuttle
dot icon20/02/2001
31/05/00 annual accts
dot icon04/10/2000
Particulars of a mortgage charge
dot icon09/06/2000
16/05/00 annual return shuttle
dot icon04/01/2000
31/05/99 annual accts
dot icon17/09/1999
Change of dirs/sec
dot icon17/09/1999
Change of dirs/sec
dot icon17/09/1999
Change of dirs/sec
dot icon17/09/1999
Change of dirs/sec
dot icon15/05/1999
16/05/99 annual return shuttle
dot icon15/04/1999
31/05/98 annual accts
dot icon14/10/1998
Updated mem and arts
dot icon05/10/1998
Resolution to change name
dot icon05/10/1998
Certificate of change of name
dot icon07/07/1998
16/05/98 annual return shuttle
dot icon12/02/1998
Change in sit reg add
dot icon12/01/1998
31/05/97 annual accts
dot icon13/09/1997
16/05/97 annual return shuttle
dot icon28/10/1996
31/05/96 annual accts
dot icon22/05/1996
16/05/96 annual return shuttle
dot icon12/12/1995
31/05/95 annual accts
dot icon23/05/1995
16/05/95 annual return shuttle
dot icon27/02/1995
31/05/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
16/05/94 annual return shuttle
dot icon07/01/1994
31/05/93 annual accts
dot icon28/09/1993
Change in sit reg add
dot icon28/05/1993
28/05/93 annual return shuttle
dot icon14/04/1993
31/05/92 annual accts
dot icon05/01/1993
Mortgage satisfaction
dot icon05/01/1993
Mortgage satisfaction
dot icon30/09/1992
Particulars of a mortgage charge
dot icon30/09/1992
Particulars of a mortgage charge
dot icon17/09/1992
28/05/92 annual return form
dot icon11/01/1992
Return of allot of shares
dot icon11/11/1991
Particulars of a mortgage charge
dot icon11/11/1991
Particulars of a mortgage charge
dot icon15/06/1991
Change of dirs/sec
dot icon28/05/1991
Decln complnce reg new co
dot icon28/05/1991
Pars re dirs/sit reg off
dot icon28/05/1991
Articles
dot icon28/05/1991
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Julie Lilian
Director
03/04/2018 - 17/12/2020
3
Armstrong, Ingrid
Director
28/05/1991 - 17/12/2020
4
Armstrong, John Raymond
Director
28/05/1991 - 17/12/2020
9
Armstrong, Ross
Director
08/10/2009 - 17/12/2020
-
Eakin, Thomas George
Director
17/12/2020 - 03/10/2023
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG MEDICAL LTD

ARMSTRONG MEDICAL LTD is an(a) Active company incorporated on 28/05/1991 with the registered office located at Wattstown Business Park, Newbridge Road, Coleraine BT52 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG MEDICAL LTD?

toggle

ARMSTRONG MEDICAL LTD is currently Active. It was registered on 28/05/1991 .

Where is ARMSTRONG MEDICAL LTD located?

toggle

ARMSTRONG MEDICAL LTD is registered at Wattstown Business Park, Newbridge Road, Coleraine BT52 1BS.

What does ARMSTRONG MEDICAL LTD do?

toggle

ARMSTRONG MEDICAL LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ARMSTRONG MEDICAL LTD?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-03-31.