PUMPSDIRECT2U LIMITED
SEAHAM

Hellopages » County Durham » County Durham » SR7 7EF
Company number 06711578
Status Active
Incorporation Date 30 September 2008
Company Type Private Limited Company
Address PUMPSDIRECT2U LIMITED, UNIT 9A ADELAIDE ROW, FIRST FLOOR, SEAHAM, COUNTY DURHAM, SR7 7EF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Anthony Alan Carling as a director on 2 October 2009; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PUMPSDIRECT2U LIMITED are www.pumpsdirect2u.co.uk, and www.pumpsdirect2u.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Pumpsdirect2u Limited is a Private Limited Company. The company registration number is 06711578. Pumpsdirect2u Limited has been working since 30 September 2008. The present status of the company is Active. The registered address of Pumpsdirect2u Limited is Pumpsdirect2u Limited Unit 9a Adelaide Row First Floor Seaham County Durham Sr7 7ef. The company`s financial liabilities are £1.58k. It is £0.14k against last year. And the total assets are £3.07k, which is £-0.84k against last year. CARLING, Angela Elizabeth is a Secretary of the company. CARLING, Angela Elizabeth is a Director of the company. Secretary CARLING, Angela Elizabeth has been resigned. Secretary CARLING, Angela Elizabeth has been resigned. Director BELL, Craig Hadley has been resigned. Director CARLING, Angela Elizabeth has been resigned. Director CARLING, Anthony Alan has been resigned. Director CARLING, Anthony Alan has been resigned. Director CARLING, Anthony Alan has been resigned. Director CARLING, Anthony Alan has been resigned. Director CARLING, Anthony Alan has been resigned. Director CARLING, Anthony Alan has been resigned. Director CARLING, Anthony Alan has been resigned. Director THURSTON, Michael has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


pumpsdirect2u Key Finiance

LIABILITIES £1.58k
+9%
CASH n/a
TOTAL ASSETS £3.07k
-22%
All Financial Figures

Current Directors

Secretary
CARLING, Angela Elizabeth
Appointed Date: 01 October 2009

Director
CARLING, Angela Elizabeth
Appointed Date: 31 December 2009
57 years old

Resigned Directors

Secretary
CARLING, Angela Elizabeth
Resigned: 01 October 2009
Appointed Date: 01 October 2009

Secretary
CARLING, Angela Elizabeth
Resigned: 20 October 2009
Appointed Date: 30 September 2008

Director
BELL, Craig Hadley
Resigned: 01 January 2010
Appointed Date: 01 January 2010
53 years old

Director
CARLING, Angela Elizabeth
Resigned: 31 December 2012
Appointed Date: 01 October 2009
57 years old

Director
CARLING, Anthony Alan
Resigned: 01 January 2010
Appointed Date: 01 January 2010
56 years old

Director
CARLING, Anthony Alan
Resigned: 02 October 2009
Appointed Date: 01 October 2009
56 years old

Director
CARLING, Anthony Alan
Resigned: 31 December 2009
Appointed Date: 01 October 2009
56 years old

Director
CARLING, Anthony Alan
Resigned: 01 May 2012
Appointed Date: 01 October 2009
56 years old

Director
CARLING, Anthony Alan
Resigned: 01 October 2009
Appointed Date: 01 October 2009
56 years old

Director
CARLING, Anthony Alan
Resigned: 01 October 2009
Appointed Date: 01 October 2009
56 years old

Director
CARLING, Anthony Alan
Resigned: 20 October 2009
Appointed Date: 30 September 2008
56 years old

Director
THURSTON, Michael
Resigned: 31 December 2010
Appointed Date: 30 September 2008
37 years old

Persons With Significant Control

Mrs Angela Elizabeth Carling
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUMPSDIRECT2U LIMITED Events

25 Jan 2017
Termination of appointment of Anthony Alan Carling as a director on 2 October 2009
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 42 more events
27 Oct 2009
Termination of appointment of Anthony Carling as a director
20 Oct 2009
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 20 October 2009
20 Oct 2009
Termination of appointment of Angela Carling as a secretary
20 Oct 2009
Termination of appointment of Anthony Carling as a director
30 Sep 2008
Incorporation