FILTER PUMP SERVICES LIMITED
NR HARLESTON

Hellopages » Suffolk » Mid Suffolk » IP21 5TP

Company number 03223252
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address MILL LANE FARM, WEYBREAD, NR HARLESTON, SUFFOLK, IP21 5TP
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FILTER PUMP SERVICES LIMITED are www.filterpumpservices.co.uk, and www.filter-pump-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Attleborough Rail Station is 15.2 miles; to Buckenham Rail Station is 17.1 miles; to Brundall Rail Station is 18 miles; to Melton (Suffolk) Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filter Pump Services Limited is a Private Limited Company. The company registration number is 03223252. Filter Pump Services Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Filter Pump Services Limited is Mill Lane Farm Weybread Nr Harleston Suffolk Ip21 5tp. . WONG, Sally is a Secretary of the company. CHAPMAN, Adam is a Director of the company. WONG, Sally is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHAPMAN, Margaret has been resigned. Director CHAPMAN, Alan has been resigned. Director CHAPMAN, Margaret has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
WONG, Sally
Appointed Date: 30 June 2010

Director
CHAPMAN, Adam
Appointed Date: 08 December 2006
56 years old

Director
WONG, Sally
Appointed Date: 02 April 2013
57 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 July 1996
Appointed Date: 11 July 1996

Secretary
CHAPMAN, Margaret
Resigned: 30 June 2010
Appointed Date: 12 July 1996

Director
CHAPMAN, Alan
Resigned: 30 June 2010
Appointed Date: 12 July 1996
85 years old

Director
CHAPMAN, Margaret
Resigned: 30 June 2010
Appointed Date: 12 July 1996
83 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 July 1996
Appointed Date: 11 July 1996

Persons With Significant Control

Mr Adam Chapman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FILTER PUMP SERVICES LIMITED Events

26 Jul 2016
Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA
26 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 110

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
17 Jul 1996
New secretary appointed;new director appointed
17 Jul 1996
Director resigned
17 Jul 1996
Secretary resigned
17 Jul 1996
Registered office changed on 17/07/96 from: 82-86 deansgate manchester M3 2ER
11 Jul 1996
Incorporation

FILTER PUMP SERVICES LIMITED Charges

7 August 2014
Charge code 0322 3252 0003
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: Lodge 1 id:14FT082210. Lodge 2 id:15FT001212…
16 April 2010
Legal charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north and east…
15 April 2010
Debenture
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…