UK PUMPING SERVICES LIMITED
BILLERICAY ACRE 475 LIMITED

Hellopages » Essex » Basildon » CM12 9AS

Company number 04216228
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address SQUIRE HOUSE, 81-87 HIGH STREET, BILLERICAY, ESSEX, CM12 9AS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 3 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of UK PUMPING SERVICES LIMITED are www.ukpumpingservices.co.uk, and www.uk-pumping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Basildon Rail Station is 4.3 miles; to Brentwood Rail Station is 5.1 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Pumping Services Limited is a Private Limited Company. The company registration number is 04216228. Uk Pumping Services Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Uk Pumping Services Limited is Squire House 81 87 High Street Billericay Essex Cm12 9as. The cash in hand is £0.1k. It is £0k against last year. . HUNTER, Barrie is a Secretary of the company. HUNTER, Barrie is a Director of the company. SWEENY, Brendan Patrick is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director HORTON, James has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


uk pumping services Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUNTER, Barrie
Appointed Date: 24 July 2001

Director
HUNTER, Barrie
Appointed Date: 24 July 2001
73 years old

Director
SWEENY, Brendan Patrick
Appointed Date: 24 July 2001
69 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 24 July 2001
Appointed Date: 14 May 2001

Director
HORTON, James
Resigned: 15 March 2006
Appointed Date: 24 July 2001
59 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 24 July 2001
Appointed Date: 14 May 2001

UK PUMPING SERVICES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3

26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
19 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3

04 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 39 more events
07 Aug 2001
Secretary resigned
06 Aug 2001
Memorandum and Articles of Association
30 Jul 2001
Accounting reference date shortened from 31/05/02 to 31/03/02
26 Jul 2001
Company name changed acre 475 LIMITED\certificate issued on 26/07/01
14 May 2001
Incorporation