About

Registered Number: 03536221
Date of Incorporation: 27/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW,

 

Founded in 1998, Active Pump Services Ltd has its registered office in Bognor Regis, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Geoff 29 April 2002 - 1
SMART, Nigel Douglas 27 March 1998 - 1
LARNEY, Clifford 27 March 1998 30 November 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 06 April 2020
PSC04 - N/A 24 February 2020
PSC04 - N/A 24 February 2020
CH01 - Change of particulars for director 24 February 2020
PSC09 - N/A 27 January 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 June 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 24 March 2017
SH01 - Return of Allotment of shares 31 October 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 April 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
AA - Annual Accounts 24 October 2005
363a - Annual Return 24 March 2005
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 01 May 2004
363a - Annual Return 22 March 2004
AA - Annual Accounts 02 July 2003
363a - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
AA - Annual Accounts 17 June 2002
363a - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 08 January 2002
363a - Annual Return 27 March 2001
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 22 August 2000
363a - Annual Return 13 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 07 April 1999
395 - Particulars of a mortgage or charge 08 May 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2007 Outstanding

N/A

Legal mortgage 30 April 2004 Outstanding

N/A

Debenture 01 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.