PRIME-A-PUMP LIMITED
READING LANSDOWNE PRODUCTS LIMITED

Hellopages » Berkshire » Reading » RG1 8BW

Company number 04294408
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address MHA REIDWILLIAMS, PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD, READING, ENGLAND, RG1 8BW
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of PRIME-A-PUMP LIMITED are www.primeapump.co.uk, and www.prime-a-pump.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Prime A Pump Limited is a Private Limited Company. The company registration number is 04294408. Prime A Pump Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Prime A Pump Limited is Mha Reidwilliams Pennant House 1 2 Napier Court Napier Road Reading England Rg1 8bw. . SHEPHERD, Damian John is a Director of the company. SHEPHERD, Derek John is a Director of the company. Secretary ROSS, Ian David has been resigned. Secretary SUTTON, Gillian Maureen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MEARS, Tony has been resigned. Director ROSS, Ian David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
SHEPHERD, Damian John
Appointed Date: 04 September 2015
51 years old

Director
SHEPHERD, Derek John
Appointed Date: 04 September 2015
77 years old

Resigned Directors

Secretary
ROSS, Ian David
Resigned: 01 September 2002
Appointed Date: 26 September 2001

Secretary
SUTTON, Gillian Maureen
Resigned: 13 June 2014
Appointed Date: 01 September 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Director
MEARS, Tony
Resigned: 01 September 2002
Appointed Date: 26 September 2001
88 years old

Director
ROSS, Ian David
Resigned: 04 September 2015
Appointed Date: 26 September 2001
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Persons With Significant Control

Premier Pipeline Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIME-A-PUMP LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 May 2016
04 Jan 2017
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017
03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
08 Sep 2016
Previous accounting period shortened from 30 September 2016 to 31 May 2016
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 40 more events
10 May 2002
New secretary appointed;new director appointed
10 May 2002
New director appointed
10 May 2002
Director resigned
10 May 2002
Secretary resigned
26 Sep 2001
Incorporation

PRIME-A-PUMP LIMITED Charges

17 November 2015
Charge code 0429 4408 0001
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…