GEAR PUMP DISTRIBUTORS (UK) LIMITED
ARTHUR STREET, REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 03925336
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address MILLS PYATT, 11 KINGFISHER BUSINESS PARK, ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8LG
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Stephen Kirk as a director on 5 February 2016. The most likely internet sites of GEAR PUMP DISTRIBUTORS (UK) LIMITED are www.gearpumpdistributorsuk.co.uk, and www.gear-pump-distributors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Gear Pump Distributors Uk Limited is a Private Limited Company. The company registration number is 03925336. Gear Pump Distributors Uk Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Gear Pump Distributors Uk Limited is Mills Pyatt 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8lg. . MILLS PYATT LIMITED is a Secretary of the company. BARNARD, Kenneth is a Director of the company. JACOBS, Lennox Victor is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GERARD, Janet has been resigned. Secretary MOORE, Raymond Paul has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director KIRK, Stephen has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
MILLS PYATT LIMITED
Appointed Date: 27 March 2003

Director
BARNARD, Kenneth
Appointed Date: 01 September 2010
65 years old

Director
JACOBS, Lennox Victor
Appointed Date: 02 April 2013
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Secretary
GERARD, Janet
Resigned: 13 July 2001
Appointed Date: 14 February 2000

Secretary
MOORE, Raymond Paul
Resigned: 27 March 2003
Appointed Date: 13 July 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 February 2000
Appointed Date: 14 February 2000
73 years old

Director
KIRK, Stephen
Resigned: 05 February 2016
Appointed Date: 14 February 2000
81 years old

Persons With Significant Control

Mr Kenneth Barnard
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a trustee of a trust

GEAR PUMP DISTRIBUTORS (UK) LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Termination of appointment of Stephen Kirk as a director on 5 February 2016
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
07 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
25 Feb 2000
Registered office changed on 25/02/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LA
25 Feb 2000
Director resigned
25 Feb 2000
Secretary resigned
14 Feb 2000
Incorporation