PUMPS AND EQUIPMENT WARWICK LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6TF
Company number 01691673
Status Active
Incorporation Date 17 January 1983
Company Type Private Limited Company
Address 6 COLLINS ROAD, HEATHCOTE INDUSTRIAL EST, WARWICK, CV34 6TF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Change of share class name or designation; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PUMPS AND EQUIPMENT WARWICK LIMITED are www.pumpsandequipmentwarwick.co.uk, and www.pumps-and-equipment-warwick.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-three years and one months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.6 miles; to Coventry Rail Station is 8.9 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pumps and Equipment Warwick Limited is a Private Limited Company. The company registration number is 01691673. Pumps and Equipment Warwick Limited has been working since 17 January 1983. The present status of the company is Active. The registered address of Pumps and Equipment Warwick Limited is 6 Collins Road Heathcote Industrial Est Warwick Cv34 6tf. The company`s financial liabilities are £177.34k. It is £6.24k against last year. And the total assets are £818.24k, which is £110.55k against last year. SIMMONS, Ann Patricia is a Secretary of the company. ALEXANDER, David is a Director of the company. SIMMONS, Ann Patricia is a Director of the company. SIMMONS, Humphrey John is a Director of the company. SIMMONS, Michael Paul is a Director of the company. Director BOTT, Lee Anthony has been resigned. The company operates in "Wholesale of other machinery and equipment".


pumps and equipment warwick Key Finiance

LIABILITIES £177.34k
+3%
CASH n/a
TOTAL ASSETS £818.24k
+15%
All Financial Figures

Current Directors

Secretary
SIMMONS, Ann Patricia
Appointed Date: 24 July 2000

Director
ALEXANDER, David
Appointed Date: 01 July 2008
58 years old

Director
SIMMONS, Ann Patricia
Appointed Date: 24 July 2000
81 years old

Director

Director
SIMMONS, Michael Paul
Appointed Date: 22 August 2002
55 years old

Resigned Directors

Director
BOTT, Lee Anthony
Resigned: 27 June 2008
Appointed Date: 24 July 2000
65 years old

Persons With Significant Control

Mr Humphrey John Simmons
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Paul Simmons
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUMPS AND EQUIPMENT WARWICK LIMITED Events

29 Jul 2016
Confirmation statement made on 12 July 2016 with updates
24 Jun 2016
Change of share class name or designation
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000

...
... and 77 more events
03 Mar 1988
Return made up to 26/10/87; full list of members

03 Mar 1987
Accounts for a small company made up to 31 December 1985

03 Mar 1987
Return made up to 31/12/86; full list of members

01 Jul 1983
Company name changed\certificate issued on 01/07/83
17 Jan 1983
Certificate of incorporation

PUMPS AND EQUIPMENT WARWICK LIMITED Charges

19 September 2001
Charge of deposit
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £71,547 credited to account…
14 September 2001
Debenture
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Charge over credit balances
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of pounds sterling £85,273 together with interest…