T-T PUMPS LIMITED
CREWE T.T. PUMPS LIMITED

Hellopages » Shropshire » Shropshire » CW3 9RU

Company number 02320012
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address ONNELEY WORKS, NEWCASTLE ROAD,WOORE, CREWE, CHESHIRE, CW3 9RU
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 50,000 . The most likely internet sites of T-T PUMPS LIMITED are www.ttpumps.co.uk, and www.t-t-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. T T Pumps Limited is a Private Limited Company. The company registration number is 02320012. T T Pumps Limited has been working since 21 November 1988. The present status of the company is Active. The registered address of T T Pumps Limited is Onneley Works Newcastle Road Woore Crewe Cheshire Cw3 9ru. . THOMAS, Stephen is a Secretary of the company. HINDLEY, Ian Eric is a Director of the company. NASH, Benjamin William is a Director of the company. NASH, Robert Christopher is a Director of the company. PETER, Hindley is a Director of the company. THOMAS, Stephen is a Director of the company. The company operates in "Manufacture of pumps".


Current Directors

Secretary

Director
HINDLEY, Ian Eric

86 years old

Director
NASH, Benjamin William
Appointed Date: 30 November 2005
52 years old

Director

Director
PETER, Hindley
Appointed Date: 30 November 2005
51 years old

Director
THOMAS, Stephen

75 years old

Persons With Significant Control

Mr Ian Eric Hindley
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Christopher Nash
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T-T PUMPS LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
26 Apr 2016
Full accounts made up to 30 November 2015
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000

23 Mar 2016
Secretary's details changed for Stephen Thomas on 23 March 2016
02 Mar 2016
Director's details changed for Mr Robert Christopher Nash on 2 March 2016
...
... and 94 more events
18 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1988
Registered office changed on 22/12/88 from: mayer house 8 queen street newcastle-under-lyme staffs ST5 1QP

19 Dec 1988
Registered office changed on 19/12/88 from: classic house 174-180 old street london EC1V 9BP

21 Nov 1988
Incorporation

T-T PUMPS LIMITED Charges

15 February 1989
Mortgage debenture
Delivered: 21 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…