DYNAMIC PUMP SERVICES LIMITED
NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7LB

Company number 02830473
Status Active
Incorporation Date 25 June 1993
Company Type Private Limited Company
Address UNITS 9&10 LOOMER ROAD, INDUSTRIAL ESTATE, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 7LB
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 60 ; Termination of appointment of Linda Armitt as a director on 4 December 2015. The most likely internet sites of DYNAMIC PUMP SERVICES LIMITED are www.dynamicpumpservices.co.uk, and www.dynamic-pump-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Dynamic Pump Services Limited is a Private Limited Company. The company registration number is 02830473. Dynamic Pump Services Limited has been working since 25 June 1993. The present status of the company is Active. The registered address of Dynamic Pump Services Limited is Units 9 10 Loomer Road Industrial Estate Newcastle Under Lyme Staffordshire St5 7lb. . ARMITT, Rainer is a Director of the company. GRANGE, Jane Heather is a Director of the company. GRANGE, John Stephen is a Director of the company. Secretary ARMITT, Rainer has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ARMITT, Linda has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Director
ARMITT, Rainer
Appointed Date: 25 June 1993
68 years old

Director
GRANGE, Jane Heather
Appointed Date: 01 June 2014
58 years old

Director
GRANGE, John Stephen
Appointed Date: 25 June 1993
61 years old

Resigned Directors

Secretary
ARMITT, Rainer
Resigned: 04 December 2015
Appointed Date: 25 June 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 June 1993
Appointed Date: 25 June 1993

Director
ARMITT, Linda
Resigned: 04 December 2015
Appointed Date: 01 June 2014
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 June 1993
Appointed Date: 25 June 1993

DYNAMIC PUMP SERVICES LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60

03 May 2016
Termination of appointment of Linda Armitt as a director on 4 December 2015
03 May 2016
Termination of appointment of Rainer Armitt as a secretary on 4 December 2015
18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 71 more events
14 Jul 1993
Accounting reference date notified as 31/05

07 Jul 1993
Director resigned;new director appointed

07 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

07 Jul 1993
Registered office changed on 07/07/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

25 Jun 1993
Incorporation

DYNAMIC PUMP SERVICES LIMITED Charges

7 December 2015
Charge code 0283 0473 0003
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
8 January 1996
Charge over credit balances
Delivered: 15 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest accrued now or to…
24 July 1995
Mortgage debenture
Delivered: 3 August 1995
Status: Satisfied on 4 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…