P.D. PUMPS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2SR

Company number 03775392
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address UNIT 8 STUART ROAD, BREDBURY PARK INDUST, BREDBURY, STOCKPORT, CHESHIRE, SK6 2SR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Secretary's details changed for Roslyn Dunn on 15 March 2016; Director's details changed for Mr Peter Dunn on 15 March 2016. The most likely internet sites of P.D. PUMPS LIMITED are www.pdpumps.co.uk, and www.p-d-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. P D Pumps Limited is a Private Limited Company. The company registration number is 03775392. P D Pumps Limited has been working since 21 May 1999. The present status of the company is Active. The registered address of P D Pumps Limited is Unit 8 Stuart Road Bredbury Park Indust Bredbury Stockport Cheshire Sk6 2sr. The company`s financial liabilities are £101.38k. It is £25.24k against last year. And the total assets are £168.52k, which is £-13.65k against last year. DUNN, Roslyn is a Secretary of the company. DUNN, Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


p.d. pumps Key Finiance

LIABILITIES £101.38k
+33%
CASH n/a
TOTAL ASSETS £168.52k
-8%
All Financial Figures

Current Directors

Secretary
DUNN, Roslyn
Appointed Date: 21 May 1999

Director
DUNN, Peter
Appointed Date: 21 May 1999
83 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 1999
Appointed Date: 21 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 1999
Appointed Date: 21 May 1999

P.D. PUMPS LIMITED Events

06 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

06 Jun 2016
Secretary's details changed for Roslyn Dunn on 15 March 2016
06 Jun 2016
Director's details changed for Mr Peter Dunn on 15 March 2016
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 36 more events
05 Jun 1999
New secretary appointed
05 Jun 1999
Secretary resigned
05 Jun 1999
Director resigned
05 Jun 1999
New director appointed
21 May 1999
Incorporation

P.D. PUMPS LIMITED Charges

25 October 1999
Debenture
Delivered: 29 October 1999
Status: Satisfied on 27 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…