Applied Pumps Ltd was registered on 10 April 2000 and are based in Chesterfield, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Gibson, Karen Elizabeth, Ball, Steven John, Gibson, Karen Elizabeth, Gibson, Roy, Saunders, Matthew James, Wood, Sylvia Margaret Elizabeth, Rosenfeld, Marion, Wood, Robert Henry for the organisation at Companies House. We don't currently know the number of employees at Applied Pumps Ltd. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Steven John | 08 September 2011 | - | 1 |
GIBSON, Karen Elizabeth | 08 September 2011 | - | 1 |
GIBSON, Roy | 13 September 2000 | - | 1 |
SAUNDERS, Matthew James | 08 September 2011 | - | 1 |
ROSENFELD, Marion | 11 June 2000 | 24 July 2002 | 1 |
WOOD, Robert Henry | 10 April 2000 | 10 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Karen Elizabeth | 25 July 2002 | - | 1 |
WOOD, Sylvia Margaret Elizabeth | 10 April 2000 | 10 June 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CH01 - Change of particulars for director | 19 November 2018 | |
CH01 - Change of particulars for director | 19 November 2018 | |
CH03 - Change of particulars for secretary | 19 November 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
RESOLUTIONS - N/A | 15 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 15 September 2011 | |
SH01 - Return of Allotment of shares | 15 September 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 28 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 November 2008 | |
RESOLUTIONS - N/A | 11 November 2008 | |
RESOLUTIONS - N/A | 11 November 2008 | |
123 - Notice of increase in nominal capital | 11 November 2008 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 16 April 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 12 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2005 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 20 October 2004 | |
CERTNM - Change of name certificate | 09 June 2004 | |
363s - Annual Return | 21 April 2004 | |
287 - Change in situation or address of Registered Office | 01 March 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 25 April 2003 | |
AA - Annual Accounts | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 04 May 2001 | |
287 - Change in situation or address of Registered Office | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 14 October 2000 | |
395 - Particulars of a mortgage or charge | 14 October 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2000 | |
287 - Change in situation or address of Registered Office | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
225 - Change of Accounting Reference Date | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
NEWINC - New incorporation documents | 10 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2000 | Fully Satisfied |
N/A |
Debenture | 02 October 2000 | Fully Satisfied |
N/A |