Company number 04361775
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address UNIT E3 QUINTEC COURT, BARBOT HALL INDUSTRIAL ESTATE, ROTHERHAM, SOUTH YORKSHIRE, S61 4RN
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr David Stacey as a secretary on 1 April 2016. The most likely internet sites of INDUSTRIAL PUMPS LIMITED are www.industrialpumps.co.uk, and www.industrial-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Industrial Pumps Limited is a Private Limited Company.
The company registration number is 04361775. Industrial Pumps Limited has been working since 28 January 2002.
The present status of the company is Active. The registered address of Industrial Pumps Limited is Unit E3 Quintec Court Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4rn. . STACEY, David is a Secretary of the company. CARLEY, David Matthew is a Director of the company. GARNER, Christopher William is a Director of the company. STACEY, David is a Director of the company. Secretary GARNER, Shirley Elizabeth has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director GARNER, Shirley Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Industrial Pumps Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INDUSTRIAL PUMPS LIMITED Events
07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Appointment of Mr David Stacey as a secretary on 1 April 2016
18 Apr 2016
Termination of appointment of Shirley Elizabeth Garner as a secretary on 1 April 2016
18 Apr 2016
Termination of appointment of Shirley Elizabeth Garner as a director on 1 April 2016
...
... and 42 more events
19 Feb 2002
Director resigned
19 Feb 2002
New secretary appointed
19 Feb 2002
New director appointed
19 Feb 2002
Registered office changed on 19/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Jan 2002
Incorporation
18 December 2012
All assets debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied
on 18 February 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied
on 21 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…