PUMPMASTER U.K LTD
WORCESTER C.P.S. TECHNICAL SERVICES LIMITED

Hellopages » Worcestershire » Worcester » WR2 4BS

Company number 02976473
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address MANOR HOUSE OFFICES, MALVERN ROAD, WORCESTER, WORCESTERSHIRE, WR2 4BS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PUMPMASTER U.K LTD are www.pumpmasteruk.co.uk, and www.pumpmaster-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Pumpmaster U K Ltd is a Private Limited Company. The company registration number is 02976473. Pumpmaster U K Ltd has been working since 07 October 1994. The present status of the company is Active. The registered address of Pumpmaster U K Ltd is Manor House Offices Malvern Road Worcester Worcestershire Wr2 4bs. The company`s financial liabilities are £288.1k. It is £62.86k against last year. The cash in hand is £263.33k. It is £35.46k against last year. And the total assets are £408.32k, which is £53.37k against last year. BUCKLEY, Velia Jayne is a Director of the company. WELLS, Lionel George is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BUCKLEY, Velia Jayne has been resigned. Secretary MITCHELL, Darren has been resigned. Secretary VAUGHAN, Linda Susan has been resigned. Secretary WELLS, Lionel George has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MITCHELL, Darren has been resigned. Director VINCENT, Simon has been resigned. Director WOOD, Stuart has been resigned. The company operates in "Other service activities n.e.c.".


pumpmaster u.k Key Finiance

LIABILITIES £288.1k
+27%
CASH £263.33k
+15%
TOTAL ASSETS £408.32k
+15%
All Financial Figures

Current Directors

Director
BUCKLEY, Velia Jayne
Appointed Date: 02 February 1996
64 years old

Director
WELLS, Lionel George
Appointed Date: 02 February 1996
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 October 1994
Appointed Date: 07 October 1994

Secretary
BUCKLEY, Velia Jayne
Resigned: 04 May 1999
Appointed Date: 02 February 1996

Secretary
MITCHELL, Darren
Resigned: 02 February 1996
Appointed Date: 07 October 1994

Secretary
VAUGHAN, Linda Susan
Resigned: 16 May 2006
Appointed Date: 04 May 1999

Secretary
WELLS, Lionel George
Resigned: 25 March 2010
Appointed Date: 17 May 2006

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 October 1994
Appointed Date: 07 October 1994
73 years old

Director
MITCHELL, Darren
Resigned: 02 February 1996
Appointed Date: 07 October 1994
55 years old

Director
VINCENT, Simon
Resigned: 02 February 1996
Appointed Date: 07 October 1994
57 years old

Director
WOOD, Stuart
Resigned: 05 December 2007
Appointed Date: 07 March 2007
49 years old

Persons With Significant Control

Mr Lionel George Wells
Notified on: 7 October 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Velia Jayne Buckley-Wells
Notified on: 7 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUMPMASTER U.K LTD Events

01 Apr 2017
Total exemption small company accounts made up to 31 October 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 61 more events
11 Dec 1994
New director appointed

10 Nov 1994
Registered office changed on 10/11/94 from: somerset house temple street birmingham west midlands B2 5DN

17 Oct 1994
Secretary resigned

17 Oct 1994
Director resigned

07 Oct 1994
Incorporation