A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 01109364
Status Active
Incorporation Date 18 April 1973
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,000 . The most likely internet sites of A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED are www.amsuppliespumpsandcontrols.co.uk, and www.a-m-supplies-pumps-and-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. A M Supplies Pumps and Controls Limited is a Private Limited Company. The company registration number is 01109364. A M Supplies Pumps and Controls Limited has been working since 18 April 1973. The present status of the company is Active. The registered address of A M Supplies Pumps and Controls Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BAKER, John Edgar has been resigned. Secretary BALL, Ute Suse has been resigned. Secretary EASTWOOD, Jeremy Colin has been resigned. Secretary HAMMOND, Geoffrey Byard has been resigned. Secretary HIGGINSON, Kevin Mark has been resigned. Secretary JOHNS, David has been resigned. Secretary MURRAY, John Roderick has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director COOPER, Peter has been resigned. Director DONOVAN, Patrick Wallace has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HIGGINSON, Kevin Mark has been resigned. Director MILNE, Alan Douglas has been resigned. Director MURRAY, John Roderick has been resigned. Director SLARK, Gavin has been resigned. Director WOOD, Peter Scott has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 15 December 2010
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
BAKER, John Edgar
Resigned: 31 March 2000
Appointed Date: 01 July 1995

Secretary
BALL, Ute Suse
Resigned: 28 February 2011
Appointed Date: 01 February 2007

Secretary
EASTWOOD, Jeremy Colin
Resigned: 22 March 2002
Appointed Date: 01 April 2000

Secretary
HAMMOND, Geoffrey Byard
Resigned: 27 November 2006
Appointed Date: 28 January 2003

Secretary
HIGGINSON, Kevin Mark
Resigned: 28 January 2003
Appointed Date: 22 March 2002

Secretary
JOHNS, David
Resigned: 30 June 1995

Secretary
MURRAY, John Roderick
Resigned: 01 February 2007
Appointed Date: 27 November 2006

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 28 February 2011

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 15 December 2010
71 years old

Director
COOPER, Peter
Resigned: 25 July 1996
84 years old

Director
DONOVAN, Patrick Wallace
Resigned: 30 September 2002
76 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 December 2010
64 years old

Director
HIGGINSON, Kevin Mark
Resigned: 30 May 2006
Appointed Date: 31 May 2001
65 years old

Director
MILNE, Alan Douglas
Resigned: 31 May 2001
Appointed Date: 20 April 1989
78 years old

Director
MURRAY, John Roderick
Resigned: 12 January 2011
Appointed Date: 30 May 2006
65 years old

Director
SLARK, Gavin
Resigned: 12 January 2011
Appointed Date: 01 January 2006
60 years old

Director
WOOD, Peter Scott
Resigned: 01 January 2006
Appointed Date: 30 September 2002
78 years old

Persons With Significant Control

The Bss Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED Events

04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000

...
... and 116 more events
31 Oct 1986
Return made up to 16/09/86; full list of members

14 Oct 1986
Declaration of satisfaction of mortgage/charge

14 Oct 1986
Declaration of satisfaction of mortgage/charge

14 Oct 1986
Declaration of satisfaction of mortgage/charge

04 Sep 1986
Declaration of satisfaction of mortgage/charge

A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED Charges

1 May 1986
Mortgage debenture
Delivered: 7 May 1986
Status: Satisfied on 27 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1982
Charge
Delivered: 23 April 1982
Status: Satisfied on 14 October 1986
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to this…