FLUID PUMPS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS6 1PF

Company number 04799134
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address 4TH FLOOR, STOCKDALE HOUSE, HEADINGLEY OFFICE PARK,, 8 VICTORIA ROAD, LEEDS, LS6 1PF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 200 ; Director's details changed for Mr Lee Carl Barker on 1 February 2016. The most likely internet sites of FLUID PUMPS LIMITED are www.fluidpumps.co.uk, and www.fluid-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Fluid Pumps Limited is a Private Limited Company. The company registration number is 04799134. Fluid Pumps Limited has been working since 13 June 2003. The present status of the company is Active. The registered address of Fluid Pumps Limited is 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds Ls6 1pf. . BARKER, Lynne Patricia is a Secretary of the company. BARKER, Lee Carl is a Director of the company. DIXON, Alan Gregory is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
BARKER, Lynne Patricia
Appointed Date: 13 June 2003

Director
BARKER, Lee Carl
Appointed Date: 13 June 2003
57 years old

Director
DIXON, Alan Gregory
Appointed Date: 01 February 2004
49 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003

FLUID PUMPS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200

17 Jun 2016
Director's details changed for Mr Lee Carl Barker on 1 February 2016
17 Jun 2016
Secretary's details changed for Lynne Patricia Barker on 1 February 2016
05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 37 more events
19 Jun 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
19 Jun 2003
Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS
13 Jun 2003
Incorporation

FLUID PUMPS LIMITED Charges

13 December 2013
Charge code 0479 9134 0003
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6 north point business park selby road eggborough…
1 October 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2003
Debenture
Delivered: 30 August 2003
Status: Satisfied on 22 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…