About

Registered Number: 03589788
Date of Incorporation: 24/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 3 Morris Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6XF,

 

C.D.R. Pumps Uk Ltd was registered on 24 June 1998. There are 3 directors listed as Fenn, Dennis Alan, Fenn, Ashley Michael, Abordi, Maurizio for this business. The business is VAT Registered. There are currently 1-10 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABORDI, Maurizio 24 June 1998 07 February 2005 1
Secretary Name Appointed Resigned Total Appointments
FENN, Dennis Alan 11 February 2005 - 1
FENN, Ashley Michael 05 July 2000 11 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 01 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 July 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 01 July 2013
MG01 - Particulars of a mortgage or charge 20 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 September 2011
AD01 - Change of registered office address 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 09 December 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 14 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 15 November 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1999
363a - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 23 August 1999
395 - Particulars of a mortgage or charge 28 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
225 - Change of Accounting Reference Date 07 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2012 Outstanding

N/A

Debenture 24 February 2005 Outstanding

N/A

Rent deposit deed 25 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.