PUMP TECHNICAL SERVICES LIMITED
ERITH

Hellopages » Greater London » Bexley » DA8 2AN

Company number 01342478
Status Active
Incorporation Date 6 December 1977
Company Type Private Limited Company
Address PUMP HOUSE, UNIT 12 BILTON ROAD INDUSTRIAL ESTATE, ERITH, KENT, DA8 2AN
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 36000 - Water collection, treatment and supply, 37000 - Sewerage
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PUMP TECHNICAL SERVICES LIMITED are www.pumptechnicalservices.co.uk, and www.pump-technical-services.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-seven years and eleven months. Pump Technical Services Limited is a Private Limited Company. The company registration number is 01342478. Pump Technical Services Limited has been working since 06 December 1977. The present status of the company is Active. The registered address of Pump Technical Services Limited is Pump House Unit 12 Bilton Road Industrial Estate Erith Kent Da8 2an. The company`s financial liabilities are £1302.31k. It is £378.72k against last year. The cash in hand is £1044.24k. It is £7.49k against last year. And the total assets are £1888.72k, which is £389.76k against last year. KAVANAGH, Steven Mark is a Secretary of the company. KAVANAGH, Steven Mark is a Director of the company. KIDSON, William Denis is a Director of the company. Secretary BROWN, Gerd Sonja has been resigned. Secretary CORCORAN, Michael Dennis has been resigned. Secretary POWER, Carol Eve has been resigned. Director CORCORAN, Michael Dennis has been resigned. The company operates in "Manufacture of pumps".


pump technical services Key Finiance

LIABILITIES £1302.31k
+41%
CASH £1044.24k
+0%
TOTAL ASSETS £1888.72k
+26%
All Financial Figures

Current Directors

Secretary
KAVANAGH, Steven Mark
Appointed Date: 02 June 2009

Director

Director
KIDSON, William Denis
Appointed Date: 11 June 2003
66 years old

Resigned Directors

Secretary
BROWN, Gerd Sonja
Resigned: 21 January 2004
Appointed Date: 23 July 1999

Secretary
CORCORAN, Michael Dennis
Resigned: 23 July 1999

Secretary
POWER, Carol Eve
Resigned: 02 June 2009
Appointed Date: 23 January 2004

Director
CORCORAN, Michael Dennis
Resigned: 09 March 2006
81 years old

PUMP TECHNICAL SERVICES LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

14 Apr 2015
Satisfaction of charge 4 in full
...
... and 85 more events
26 Nov 1986
Particulars of mortgage/charge

02 Aug 1986
Full accounts made up to 31 December 1985

02 Aug 1986
Return made up to 15/06/86; full list of members

02 Aug 1986
Secretary resigned;new secretary appointed;director resigned

16 Feb 1978
Memorandum and Articles of Association

PUMP TECHNICAL SERVICES LIMITED Charges

23 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 14 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1989
Mortgage debenture
Delivered: 1 December 1989
Status: Satisfied on 13 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 November 1987
Charge
Delivered: 24 November 1987
Status: Satisfied on 13 November 1998
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…
18 November 1986
Charge on book debts
Delivered: 26 November 1986
Status: Satisfied on 13 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…