ANGLO PUMPS PLC
KEMPSTON BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7BU

Company number 02434425
Status Active
Incorporation Date 20 October 1989
Company Type Public Limited Company
Address ANGLO PUMPS LTD, ANGLO HOUSE POSTLEY ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD, BEDFORDSHIRE, MK42 7BU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Martin Leslie Bone as a director on 19 December 2016; Statement of capital following an allotment of shares on 18 October 2016 GBP 50,000.00 ; Statement of capital following an allotment of shares on 18 October 2016 GBP 50,000.00 . The most likely internet sites of ANGLO PUMPS PLC are www.anglopumps.co.uk, and www.anglo-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Bedford St Johns Rail Station is 2 miles; to Bedford Rail Station is 2.1 miles; to Lidlington Rail Station is 5.3 miles; to Flitwick Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Pumps Plc is a Public Limited Company. The company registration number is 02434425. Anglo Pumps Plc has been working since 20 October 1989. The present status of the company is Active. The registered address of Anglo Pumps Plc is Anglo Pumps Ltd Anglo House Postley Road Woburn Road Industrial Estate Kempston Bedford Bedfordshire Mk42 7bu. . WORTH, Peter James is a Secretary of the company. DEEP CONSULTANTS LIMITED is a Secretary of the company. BONE, Martin Leslie is a Director of the company. WORTH, Peter James is a Director of the company. WORTH, Rachel Catherine is a Director of the company. Director LAWRENCE, Paul has been resigned. The company operates in "Repair of other equipment".


Current Directors


Secretary
DEEP CONSULTANTS LIMITED
Appointed Date: 31 October 2016

Director
BONE, Martin Leslie
Appointed Date: 19 December 2016
60 years old

Director
WORTH, Peter James

61 years old

Director
WORTH, Rachel Catherine
Appointed Date: 11 February 1999
59 years old

Resigned Directors

Director
LAWRENCE, Paul
Resigned: 11 February 1999
60 years old

Persons With Significant Control

Mr Peter James Worth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Catherine Worth
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLO PUMPS PLC Events

24 Jan 2017
Appointment of Mr Martin Leslie Bone as a director on 19 December 2016
06 Dec 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 50,000.00

22 Nov 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 50,000.00

31 Oct 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

31 Oct 2016
Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company

...
... and 84 more events
22 Jun 1990
Accounting reference date notified as 31/05

23 Nov 1989
Registered office changed on 23/11/89 from: 76 whitchurch road maindy cardiff CF4 3LX

23 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1989
Company name changed harrin LIMITED\certificate issued on 15/11/89
20 Oct 1989
Incorporation

ANGLO PUMPS PLC Charges

1 October 2015
Charge code 0243 4425 0007
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Heritage Trustees Limited Rachel Worth Peter James Worth
Description: Anglo house, postley road, woburn road industrial estate…
4 January 2008
Legal charge
Delivered: 7 January 2008
Status: Satisfied on 26 October 2015
Persons entitled: Barclays Bank PLC
Description: F/Hold property land and buildings situated at postley road…
21 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied on 23 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H unit 4D aston road cambridge industrial estate bedford.
21 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied on 4 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H unit 4C aston road cambridge road industrial estate…
18 May 2000
Legal charge
Delivered: 27 May 2000
Status: Satisfied on 4 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4B aston road beedford.
18 February 2000
Legal charge
Delivered: 22 February 2000
Status: Satisfied on 4 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H unit 4A aston road bedford.
7 October 1991
Debenture
Delivered: 23 October 1991
Status: Satisfied on 26 October 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…