About

Registered Number: 03968513
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 11 Cobnar Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire, S41 9RQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2000 Fully Satisfied

N/A

Debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.