EXSEL PUMPS LIMITED
SUTTON IN ASHFIELD EXSEL PUMP & PLANT SERVICES LIMITED


Company number 03317718
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address FULWOOD ROAD SOUTH, FULIWOOD INDUSTRIAL ESTATE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, HG17 2JZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 25 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,667 . The most likely internet sites of EXSEL PUMPS LIMITED are www.exselpumps.co.uk, and www.exsel-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Exsel Pumps Limited is a Private Limited Company. The company registration number is 03317718. Exsel Pumps Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Exsel Pumps Limited is Fulwood Road South Fuliwood Industrial Estate Sutton in Ashfield Nottinghamshire Hg17 2jz. . PARRACK, Ian is a Secretary of the company. HANDY, Steven Martin is a Director of the company. KNOX, Graham Bruce is a Director of the company. PARRACK, Ian is a Director of the company. TURNER, Alan Gerard is a Director of the company. Secretary SHARP, William Stuart has been resigned. Secretary SMITH, Anita Karen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PUNSHON, Matthew has been resigned. Director SMITH, Anita Karen has been resigned. Director SMITH, Richard Simon has been resigned. Director TURNER, Alexander Gordon has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PARRACK, Ian
Appointed Date: 01 January 2014

Director
HANDY, Steven Martin
Appointed Date: 24 November 2008
61 years old

Director
KNOX, Graham Bruce
Appointed Date: 12 July 2007
58 years old

Director
PARRACK, Ian
Appointed Date: 12 July 2007
64 years old

Director
TURNER, Alan Gerard
Appointed Date: 12 July 2007
59 years old

Resigned Directors

Secretary
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 12 July 2007

Secretary
SMITH, Anita Karen
Resigned: 12 July 2007
Appointed Date: 14 February 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Director
PUNSHON, Matthew
Resigned: 28 November 2003
Appointed Date: 14 February 1997
65 years old

Director
SMITH, Anita Karen
Resigned: 12 July 2007
Appointed Date: 12 July 1998
65 years old

Director
SMITH, Richard Simon
Resigned: 24 October 2008
Appointed Date: 14 February 1997
65 years old

Director
TURNER, Alexander Gordon
Resigned: 01 January 2014
Appointed Date: 12 July 2007
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Turner & Co (Glasgow) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXSEL PUMPS LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Dec 2016
Full accounts made up to 25 March 2016
16 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,667

07 Jan 2016
Full accounts made up to 27 March 2015
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,667

...
... and 75 more events
24 Feb 1997
Director resigned
24 Feb 1997
New secretary appointed
24 Feb 1997
New director appointed
24 Feb 1997
Registered office changed on 24/02/97 from: 381 kingsway hove east sussex BN3 4QD
13 Feb 1997
Incorporation

EXSEL PUMPS LIMITED Charges

6 August 2001
Debenture
Delivered: 9 August 2001
Status: Satisfied on 25 July 2007
Persons entitled: Richard Simon Smith
Description: Fixed and floating charges over the undertaking and all…
6 August 2001
Debenture
Delivered: 9 August 2001
Status: Satisfied on 25 July 2007
Persons entitled: Richard Simon Smith
Description: Fixed and floating charges over the undertaking and all…
4 March 1997
Fixed and floating charge
Delivered: 19 March 1997
Status: Satisfied on 26 April 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…