Company number 02086225
Status Active
Incorporation Date 30 December 1986
Company Type Private Limited Company
Address UPPER CASTLE STREET, BRADFORD, WEST YORKSHIRE, BD5 7RN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 7
; Change of share class name or designation. The most likely internet sites of NORTHERN PUMP SUPPLIERS LIMITED are www.northernpumpsuppliers.co.uk, and www.northern-pump-suppliers.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-nine years and two months. Northern Pump Suppliers Limited is a Private Limited Company.
The company registration number is 02086225. Northern Pump Suppliers Limited has been working since 30 December 1986.
The present status of the company is Active. The registered address of Northern Pump Suppliers Limited is Upper Castle Street Bradford West Yorkshire Bd5 7rn. The company`s financial liabilities are £620.52k. It is £319.67k against last year. And the total assets are £2264.36k, which is £921.14k against last year. LAYCOCK, Rachel Louise is a Director of the company. SMITH, Andrew James is a Director of the company. SMITH, Barry James is a Director of the company. Secretary SMITH, Mary has been resigned. Secretary WILCOX, Frank has been resigned. Director PALMER, Stanley has been resigned. Director WILCOX, Frank has been resigned. The company operates in "Other specialised construction activities n.e.c.".
northern pump suppliers Key Finiance
LIABILITIES
£620.52k
+106%
CASH
n/a
TOTAL ASSETS
£2264.36k
+68%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SMITH, Mary
Resigned: 24 June 2015
Appointed Date: 04 October 2004
Director
PALMER, Stanley
Resigned: 29 October 2004
Appointed Date: 01 August 1995
78 years old
NORTHERN PUMP SUPPLIERS LIMITED Events
10 Jun 2016
Total exemption small company accounts made up to 31 January 2016
07 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
12 Jan 2016
Change of share class name or designation
12 Jan 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES10 ‐
Resolution of allotment of securities
01 Dec 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-12-01
...
... and 99 more events
20 Feb 1987
Secretary resigned;new secretary appointed;director resigned
12 Feb 1987
Company name changed clipmox LIMITED\certificate issued on 12/02/87
30 Dec 1986
Certificate of Incorporation
30 Dec 1986
Incorporation
26 July 1999
Legal charge
Delivered: 31 July 1999
Status: Satisfied
on 26 November 2015
Persons entitled: Barry James Smith and Frank Wilcoxas Trustees of the Northern Pump Suppliers Limited Small Self Administered Retirement Benefits Scheme
Description: F/H property being land and buildings on the south side of…
27 March 1997
Legal mortgage
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a central ironworks bowling back lane…
22 June 1993
Mortgage debenture
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…