PUMP AND PLANT SERVICES LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 5JL

Company number 02925925
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address UNIT 1 KNOWLE SANDS IND. ESTATE, HIGHLEY ROAD, BRIDGNORTH, SALOP, WV16 5JL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,526 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PUMP AND PLANT SERVICES LIMITED are www.pumpandplantservices.co.uk, and www.pump-and-plant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Albrighton Rail Station is 10.2 miles; to Shifnal Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pump and Plant Services Limited is a Private Limited Company. The company registration number is 02925925. Pump and Plant Services Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Pump and Plant Services Limited is Unit 1 Knowle Sands Ind Estate Highley Road Bridgnorth Salop Wv16 5jl. . SANDY, Paul Edward is a Secretary of the company. CHALLENOR, Andrew is a Director of the company. SANDY, Paul Edward is a Director of the company. Secretary CHALLENOR, Andrew has been resigned. Secretary SANDY, Norma Cecilia has been resigned. Secretary SIMMONS, Darren has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUMPHREYS, George Alfred has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
SANDY, Paul Edward
Appointed Date: 01 March 2004

Director
CHALLENOR, Andrew
Appointed Date: 04 April 2001
61 years old

Director
SANDY, Paul Edward
Appointed Date: 05 May 1994
76 years old

Resigned Directors

Secretary
CHALLENOR, Andrew
Resigned: 04 April 2001
Appointed Date: 01 July 2000

Secretary
SANDY, Norma Cecilia
Resigned: 15 April 2000
Appointed Date: 05 May 1994

Secretary
SIMMONS, Darren
Resigned: 29 February 2004
Appointed Date: 04 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Director
HUMPHREYS, George Alfred
Resigned: 04 April 2001
Appointed Date: 09 February 1998
82 years old

PUMP AND PLANT SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,526

24 Sep 2015
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,526

25 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 57 more events
10 Jul 1995
Particulars of mortgage/charge
08 Jul 1994
Particulars of mortgage/charge

07 Jun 1994
Ad 07/05/94--------- £ si 9998@1=9998 £ ic 2/10000

10 May 1994
Secretary resigned

05 May 1994
Incorporation

PUMP AND PLANT SERVICES LIMITED Charges

8 September 2014
Charge code 0292 5925 0004
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 hawthorn drive highley bridgnorth…
29 January 2010
Legal charge
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 7 haughton close bridgnorth…
4 July 1995
Debenture
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1994
Debenture
Delivered: 8 July 1994
Status: Satisfied on 14 June 2003
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…