PUMPS & FUEL INSTALLATIONS LIMITED
HILLSBOROUGH


Company number NI025803
Status Voluntary Arrangement
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address 36F OLD COACH ROAD, HILLSBOROUGH, NORTHERN IRELAND, BT26 6PB
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-11-07 GBP 1,000 ; Registered office address changed from Whiterock Business Park 729 Springfield Road Belfast BT12 7FP to 36F Old Coach Road Hillsborough BT26 6PB on 16 August 2016. The most likely internet sites of PUMPS & FUEL INSTALLATIONS LIMITED are www.pumpsfuelinstallations.co.uk, and www.pumps-fuel-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Pumps Fuel Installations Limited is a Private Limited Company. The company registration number is NI025803. Pumps Fuel Installations Limited has been working since 09 August 1991. The present status of the company is Voluntary Arrangement. The registered address of Pumps Fuel Installations Limited is 36f Old Coach Road Hillsborough Northern Ireland Bt26 6pb. . WRIGHT, Kevin Joseph is a Secretary of the company. WRIGHT, Kevin Joseph is a Director of the company. WRIGHT, Paul Gerard is a Director of the company. Director DOYLE, Colin has been resigned. Director MCGLINCHEY, Gabriel John has been resigned. Director WRIGHT, David Patrick has been resigned. Director WRIGHT, Gerard Alphonsus has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
WRIGHT, Kevin Joseph
Appointed Date: 09 August 1991

Director
WRIGHT, Kevin Joseph
Appointed Date: 09 August 1991
58 years old

Director
WRIGHT, Paul Gerard
Appointed Date: 01 September 2007
64 years old

Resigned Directors

Director
DOYLE, Colin
Resigned: 30 June 2014
Appointed Date: 30 June 2009
63 years old

Director
MCGLINCHEY, Gabriel John
Resigned: 14 November 2008
Appointed Date: 01 September 2007
67 years old

Director
WRIGHT, David Patrick
Resigned: 31 August 2012
Appointed Date: 09 August 1991
62 years old

Director
WRIGHT, Gerard Alphonsus
Resigned: 31 December 2004
Appointed Date: 09 August 1991
92 years old

PUMPS & FUEL INSTALLATIONS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 December 2015
07 Nov 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-11-07
  • GBP 1,000

16 Aug 2016
Registered office address changed from Whiterock Business Park 729 Springfield Road Belfast BT12 7FP to 36F Old Coach Road Hillsborough BT26 6PB on 16 August 2016
24 May 2016
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

04 Apr 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
09 Aug 1991
Incorporation
09 Aug 1991
Memorandum
09 Aug 1991
Articles
09 Aug 1991
Pars re dirs/sit reg off

09 Aug 1991
Decln complnce reg new co

PUMPS & FUEL INSTALLATIONS LIMITED Charges

17 September 2010
Legal mortgage
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land known as land situate at whiterock industrial…
20 May 2010
Debenture
Delivered: 24 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2006
Mortgage or charge
Delivered: 20 March 2006
Status: Satisfied on 23 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the leasehold…
28 November 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 23 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company as security…
19 October 1992
Mortgage debenture
Delivered: 26 October 1992
Status: Satisfied on 23 June 2011
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charge over the undertaking and all…