ACTION PUMPS LIMITED
WATERLOOVILLE CUMULUS PUMP SETS LIMITED

Hellopages » Hampshire » Havant » PO7 7UP
Company number 02167522
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address UNIT 14, ARNSIDE ROAD, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO7 7UP
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ACTION PUMPS LIMITED are www.actionpumps.co.uk, and www.action-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Action Pumps Limited is a Private Limited Company. The company registration number is 02167522. Action Pumps Limited has been working since 21 September 1987. The present status of the company is Active. The registered address of Action Pumps Limited is Unit 14 Arnside Road Waterlooville Hampshire England Po7 7up. . PARKS, Judith is a Secretary of the company. DUNFORD, Kevin James is a Director of the company. PARKS, Andrew Nigel is a Director of the company. Secretary HOCKLEY, Angela Rose has been resigned. Director CRESSWELL, William John has been resigned. Director HOCKLEY, Stephen John has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
PARKS, Judith
Appointed Date: 18 July 2003

Director
DUNFORD, Kevin James
Appointed Date: 01 June 2003
47 years old

Director
PARKS, Andrew Nigel
Appointed Date: 01 December 2002
64 years old

Resigned Directors

Secretary
HOCKLEY, Angela Rose
Resigned: 18 July 2003

Director
CRESSWELL, William John
Resigned: 03 September 1993
70 years old

Director
HOCKLEY, Stephen John
Resigned: 31 December 2003
73 years old

Persons With Significant Control

Mr Andrew Nigel Parks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Parks
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin James Dunford
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

ACTION PUMPS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
20 Feb 2017
Total exemption full accounts made up to 31 December 2016
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Mar 2016
Registered office address changed from 14 Arnside Road Waterlooville Hampshire PO7 7UP England to Unit 14 Arnside Road Waterlooville Hampshire PO7 7UP on 3 March 2016
...
... and 82 more events
19 Jul 1989
Registered office changed on 19/07/89 from: 34B aston road waterlooville portsmouth hants PO7 7XQ

28 Jun 1989
New director appointed

08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1987
Registered office changed on 08/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Sep 1987
Incorporation

ACTION PUMPS LIMITED Charges

9 January 2003
Debenture deed
Delivered: 14 January 2003
Status: Satisfied on 1 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…