PUMPSETS LTD.
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5NP
Company number 02920603
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address 75 COLUMBUS WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5NP
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 45,000 ; Annual return made up to 19 April 2015 with full list of shareholders Statement of capital on 2015-04-21 GBP 45,000 . The most likely internet sites of PUMPSETS LTD. are www.pumpsets.co.uk, and www.pumpsets.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and ten months. The distance to to Whitchurch (Hants) Rail Station is 5.3 miles; to Winchester Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pumpsets Ltd is a Private Limited Company. The company registration number is 02920603. Pumpsets Ltd has been working since 19 April 1994. The present status of the company is Active. The registered address of Pumpsets Ltd is 75 Columbus Way Walworth Industrial Estate Andover Hampshire Sp10 5np. The company`s financial liabilities are £167.24k. It is £1.92k against last year. The cash in hand is £154.16k. It is £-52.12k against last year. And the total assets are £374.88k, which is £-144.89k against last year. HILL, Jonathan is a Secretary of the company. HILL, Jonathan is a Director of the company. MITCHELL, Gavin William is a Director of the company. WRIGHT, Timothy is a Director of the company. Secretary CROSBY, Neil Peter Trahar has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Brian has been resigned. Director CROSBY, Neil Peter Trahar has been resigned. Director HEALEY, Michael John has been resigned. Director MARTIN, Rodney John has been resigned. The company operates in "Manufacture of pumps".


pumpsets Key Finiance

LIABILITIES £167.24k
+1%
CASH £154.16k
-26%
TOTAL ASSETS £374.88k
-28%
All Financial Figures

Current Directors

Secretary
HILL, Jonathan
Appointed Date: 30 March 2012

Director
HILL, Jonathan
Appointed Date: 30 March 2012
65 years old

Director
MITCHELL, Gavin William
Appointed Date: 10 July 2014
49 years old

Director
WRIGHT, Timothy
Appointed Date: 19 April 1994
77 years old

Resigned Directors

Secretary
CROSBY, Neil Peter Trahar
Resigned: 30 March 2012
Appointed Date: 19 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1994
Appointed Date: 19 April 1994

Director
BURKE, Brian
Resigned: 31 March 1996
Appointed Date: 19 April 1994
88 years old

Director
CROSBY, Neil Peter Trahar
Resigned: 30 March 2012
Appointed Date: 13 January 1997
82 years old

Director
HEALEY, Michael John
Resigned: 10 August 1995
Appointed Date: 19 April 1994
92 years old

Director
MARTIN, Rodney John
Resigned: 10 July 2014
Appointed Date: 03 May 2007
80 years old

PUMPSETS LTD. Events

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 45,000

21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 45,000

09 Dec 2014
Total exemption small company accounts made up to 30 September 2014
21 Jul 2014
Appointment of Mr Gavin William Mitchell as a director on 10 July 2014
...
... and 54 more events
28 Mar 1996
Full accounts made up to 30 June 1995
09 Jun 1995
Return made up to 19/04/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95

02 Dec 1994
Accounting reference date notified as 30/06

22 Apr 1994
Secretary resigned

19 Apr 1994
Incorporation

PUMPSETS LTD. Charges

29 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1997
Debenture
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…