S & R PUMPS LIMITED
BERKHAMSTED COUGAR PUMPS LIMITED COUGAR C.A.S.S. LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 1HL

Company number 03930850
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 1 RIVERPARK IND EST, BILLET LANE, BERKHAMSTED, HERTFORDSHIRE, HP4 1HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Appointment of Mr Michael Leonard Lamb as a secretary on 10 January 2017; Termination of appointment of Karen Ann Dealey as a secretary on 9 January 2017. The most likely internet sites of S & R PUMPS LIMITED are www.srpumps.co.uk, and www.s-r-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. S R Pumps Limited is a Private Limited Company. The company registration number is 03930850. S R Pumps Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of S R Pumps Limited is 1 Riverpark Ind Est Billet Lane Berkhamsted Hertfordshire Hp4 1hl. . LAMB, Michael Leonard is a Secretary of the company. HARRIS, Philip Roy is a Director of the company. Secretary DEALEY, Karen Ann has been resigned. Secretary HARRIS, Margaret Virginia has been resigned. Secretary SANDERSON, Laura Anne has been resigned. Secretary STRONACH, Simon Klaus has been resigned. Nominee Director IGP CORPORATE NOMINEES LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAMB, Michael Leonard
Appointed Date: 10 January 2017

Director
HARRIS, Philip Roy
Appointed Date: 22 February 2000
67 years old

Resigned Directors

Secretary
DEALEY, Karen Ann
Resigned: 09 January 2017
Appointed Date: 06 January 2014

Secretary
HARRIS, Margaret Virginia
Resigned: 18 October 2004
Appointed Date: 01 February 2002

Secretary
SANDERSON, Laura Anne
Resigned: 12 December 2013
Appointed Date: 18 October 2004

Secretary
STRONACH, Simon Klaus
Resigned: 31 January 2002
Appointed Date: 22 February 2000

Nominee Director
IGP CORPORATE NOMINEES LTD
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Philip Roy Harris
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

S & R PUMPS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 February 2017 with updates
16 Jan 2017
Appointment of Mr Michael Leonard Lamb as a secretary on 10 January 2017
16 Jan 2017
Termination of appointment of Karen Ann Dealey as a secretary on 9 January 2017
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

...
... and 37 more events
12 Mar 2001
Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned

29 Mar 2000
Company name changed cougar pumps LIMITED\certificate issued on 30/03/00
10 Mar 2000
Secretary resigned
04 Mar 2000
Company name changed cougar C.A.S.S. LIMITED\certificate issued on 06/03/00
22 Feb 2000
Incorporation