Founded in 2012, Aspen Pumps Ltd are based in Hailsham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this business are listed as Becker, Serge Guillaume, Bergin, Kevin Christopher, Butler, Kelly John Frederick, Redman, Nicholas James, Gee, Christopher John, Taylor, Robert Philip in the Companies House registry. Aspen Pumps Ltd is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKER, Serge Guillaume | 31 December 2012 | - | 1 |
BERGIN, Kevin Christopher | 01 May 2016 | - | 1 |
BUTLER, Kelly John Frederick | 11 June 2018 | - | 1 |
GEE, Christopher John | 23 February 2015 | 31 January 2020 | 1 |
TAYLOR, Robert Philip | 31 December 2012 | 30 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDMAN, Nicholas James | 18 June 2015 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
MR01 - N/A | 22 May 2020 | |
MR01 - N/A | 21 May 2020 | |
MR04 - N/A | 31 March 2020 | |
MR04 - N/A | 25 February 2020 | |
MR04 - N/A | 25 February 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
TM02 - Termination of appointment of secretary | 05 February 2020 | |
MR01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 14 May 2019 | |
MR01 - N/A | 17 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
TM01 - Termination of appointment of director | 06 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 17 May 2018 | |
AP01 - Appointment of director | 13 March 2018 | |
AA - Annual Accounts | 22 August 2017 | |
MR01 - N/A | 10 August 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
RESOLUTIONS - N/A | 25 August 2015 | |
SH01 - Return of Allotment of shares | 06 August 2015 | |
AP03 - Appointment of secretary | 24 June 2015 | |
MR01 - N/A | 20 March 2015 | |
MR04 - N/A | 18 March 2015 | |
MR04 - N/A | 18 March 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AUD - Auditor's letter of resignation | 03 October 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
AA01 - Change of accounting reference date | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 17 January 2013 | |
RESOLUTIONS - N/A | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 January 2013 | |
CERTNM - Change of name certificate | 08 January 2013 | |
CONNOT - N/A | 08 January 2013 | |
NEWINC - New incorporation documents | 13 November 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2020 | Outstanding |
N/A |
A registered charge | 18 May 2020 | Outstanding |
N/A |
A registered charge | 30 January 2020 | Outstanding |
N/A |
A registered charge | 07 December 2018 | Fully Satisfied |
N/A |
A registered charge | 04 August 2017 | Fully Satisfied |
N/A |
A registered charge | 12 March 2015 | Fully Satisfied |
N/A |
Deed of adherence | 31 December 2012 | Fully Satisfied |
N/A |
Deed of accession | 31 December 2012 | Fully Satisfied |
N/A |