About

Registered Number: 02167522
Date of Incorporation: 21/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Arnside Road, Waterlooville, Hampshire, PO7 7UP,

 

Founded in 1987, Action Pumps Ltd has its registered office in Waterlooville, it's status at Companies House is "Active". This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNFORD, Kevin James 01 June 2003 - 1
STACK, Cornelius John 30 November 2017 - 1
STACK, Robert Patrick 30 November 2017 - 1
CRESSWELL, William John N/A 03 September 1993 1
PARKS, Andrew Nigel 01 December 2002 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
PARKS, Judith 18 July 2003 30 November 2017 1
STACK, Robert Patrick 30 November 2017 01 October 2019 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
TM02 - Termination of appointment of secretary 01 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 28 August 2018
RESOLUTIONS - N/A 05 July 2018
MR01 - N/A 03 July 2018
CS01 - N/A 13 March 2018
AP03 - Appointment of secretary 15 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
PSC07 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
PSC02 - N/A 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 22 May 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
363s - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 28 April 2005
363a - Annual Return 09 March 2005
353 - Register of members 02 March 2005
363a - Annual Return 27 April 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
RESOLUTIONS - N/A 01 September 2003
123 - Notice of increase in nominal capital 01 September 2003
363a - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
225 - Change of Accounting Reference Date 17 July 2003
AA - Annual Accounts 02 July 2003
225 - Change of Accounting Reference Date 05 June 2003
AA - Annual Accounts 26 April 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
395 - Particulars of a mortgage or charge 14 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
CERTNM - Change of name certificate 30 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 04 December 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 15 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 12 October 1993
288 - N/A 30 September 1993
RESOLUTIONS - N/A 28 May 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 15 December 1992
363b - Annual Return 10 July 1992
AA - Annual Accounts 27 January 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 22 September 1989
AA - Annual Accounts 22 September 1989
287 - Change in situation or address of Registered Office 19 July 1989
288 - N/A 28 June 1989
288 - N/A 08 October 1987
287 - Change in situation or address of Registered Office 08 October 1987
NEWINC - New incorporation documents 21 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Debenture deed 09 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.