MIDLAND PUMP HOLDINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B11 2LF
Company number 05616414
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address SEELEYS ROAD, GREET, BIRMINGHAM, WEST MIDLANDS, B11 2LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2,667 . The most likely internet sites of MIDLAND PUMP HOLDINGS LIMITED are www.midlandpumpholdings.co.uk, and www.midland-pump-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Midland Pump Holdings Limited is a Private Limited Company. The company registration number is 05616414. Midland Pump Holdings Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Midland Pump Holdings Limited is Seeleys Road Greet Birmingham West Midlands B11 2lf. . PARKER, Marisa is a Secretary of the company. PARKER, Alan Thomas is a Director of the company. Secretary WAYNHAM, Patricia Harriet has been resigned. Director WAYNHAM, John Daniel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARKER, Marisa
Appointed Date: 17 July 2009

Director
PARKER, Alan Thomas
Appointed Date: 17 July 2009
68 years old

Resigned Directors

Secretary
WAYNHAM, Patricia Harriet
Resigned: 17 July 2009
Appointed Date: 08 November 2005

Director
WAYNHAM, John Daniel
Resigned: 17 July 2009
Appointed Date: 08 November 2005
79 years old

Persons With Significant Control

Easyfit Hardware Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND PUMP HOLDINGS LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,667

07 Jul 2015
Accounts for a small company made up to 31 December 2014
19 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,667

...
... and 30 more events
23 Nov 2006
Location of register of members
14 Mar 2006
Particulars of contract relating to shares
14 Mar 2006
Ad 01/12/05--------- £ si 2666@1=2666 £ ic 1/2667
24 Jan 2006
Accounting reference date shortened from 30/11/06 to 30/09/06
08 Nov 2005
Incorporation

MIDLAND PUMP HOLDINGS LIMITED Charges

18 September 2013
Charge code 0561 6414 0006
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H land at unit 19 tyseley industrial estate, seeleys…
1 August 2013
Charge code 0561 6414 0005
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code 0561 6414 0004
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 19 tyseley industrial estate seeley's road…
26 January 2013
Guarantee & debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Debenture
Delivered: 28 July 2009
Status: Satisfied on 29 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Legal mortgage
Delivered: 23 July 2009
Status: Satisfied on 29 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 19 tyseley industrial estate seeleys…