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
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
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