PUMP INTERNATIONAL LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR14 0PJ

Company number 00581799
Status Active
Incorporation Date 5 April 1957
Company Type Private Limited Company
Address TREVOOLE, PRAZE CAMBORNE, CORNWALL, TR14 0PJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PUMP INTERNATIONAL LIMITED are www.pumpinternational.co.uk, and www.pump-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. The distance to to Hayle Rail Station is 4.7 miles; to Redruth Rail Station is 5.1 miles; to Lelant Rail Station is 5.4 miles; to Carbis Bay Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pump International Limited is a Private Limited Company. The company registration number is 00581799. Pump International Limited has been working since 05 April 1957. The present status of the company is Active. The registered address of Pump International Limited is Trevoole Praze Camborne Cornwall Tr14 0pj. The company`s financial liabilities are £106.08k. It is £21.11k against last year. The cash in hand is £0.4k. It is £-10.68k against last year. And the total assets are £226.58k, which is £-6.86k against last year. BLAIR, Marion Anne is a Secretary of the company. BLAIR, Marion Anne is a Director of the company. HANDLEY, David William Sampson is a Director of the company. Secretary LEWIS, Eileen Lilian has been resigned. Secretary WOODBRIDGE, Anthony Lloyd has been resigned. Director HAWARD, Robert Ernest has been resigned. Director LEWIS, Eileen Lilian has been resigned. Director MEMADUE, Keith John Phillip has been resigned. Director WOODBRIDGE, Anthony Lloyd has been resigned. Director WOODBRIDGE, Rosemary has been resigned. The company operates in "Other manufacturing n.e.c.".


pump international Key Finiance

LIABILITIES £106.08k
+24%
CASH £0.4k
-97%
TOTAL ASSETS £226.58k
-3%
All Financial Figures

Current Directors

Secretary
BLAIR, Marion Anne
Appointed Date: 01 December 2002

Director
BLAIR, Marion Anne
Appointed Date: 18 January 1994
78 years old

Director

Resigned Directors

Secretary
LEWIS, Eileen Lilian
Resigned: 05 December 2003
Appointed Date: 18 January 1994

Secretary
WOODBRIDGE, Anthony Lloyd
Resigned: 18 January 1994

Director
HAWARD, Robert Ernest
Resigned: 22 June 1998
Appointed Date: 18 January 1994
80 years old

Director
LEWIS, Eileen Lilian
Resigned: 31 December 2000
Appointed Date: 13 February 1995
89 years old

Director
MEMADUE, Keith John Phillip
Resigned: 06 July 2012
Appointed Date: 01 January 2006
71 years old

Director
WOODBRIDGE, Anthony Lloyd
Resigned: 13 February 1995
87 years old

Director
WOODBRIDGE, Rosemary
Resigned: 24 February 1994
81 years old

Persons With Significant Control

David David William Sampson Handley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

PUMP INTERNATIONAL LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 98,784

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 91 more events
08 Dec 1986
Declaration of satisfaction of mortgage/charge

04 Jun 1986
Full accounts made up to 31 January 1984

03 May 1986
Secretary resigned;new secretary appointed

13 Apr 1967
Company name changed\certificate issued on 13/04/67
05 Apr 1957
Certificate of incorporation

PUMP INTERNATIONAL LIMITED Charges

8 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Trevoole, praze, camborne, cornwall TR14 0PJ.
8 November 2002
Mortgage and general charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Trevoole, praze, cambourne, cornwall, TR14 0PJ, all…
3 November 1999
Debenture
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: David William Sampson Handley
Description: All f/h and l/h property both present and future including…
18 June 1997
Debenture
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 June 1997
Legal mortgage
Delivered: 14 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a trevoole praze camborne cornwall. With…
23 February 1995
First fixed charge
Delivered: 28 February 1995
Status: Satisfied on 12 June 2002
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts present and…
17 September 1990
Legal charge
Delivered: 24 September 1990
Status: Satisfied on 12 June 2002
Persons entitled: Barclays Bank PLC
Description: The cattle breeding centre praze on beeble camborne…
17 September 1990
Mortgage
Delivered: 20 September 1990
Status: Satisfied on 28 November 2002
Persons entitled: Eagle Star Insurance Company Limited
Description: The former cattle breeding centre praze on breeble…
12 November 1984
Debenture
Delivered: 20 November 1984
Status: Satisfied on 21 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1982
Charge
Delivered: 16 February 1982
Status: Satisfied on 28 December 1992
Persons entitled: Midland Bank PLC
Description: All book debts now & from time to time hereafter due owing…