About

Registered Number: 08291827
Date of Incorporation: 13/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Apex Way, ., Hailsham, East Sussex, BN27 3WA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.