About

Registered Number: 03502876
Date of Incorporation: 02/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire, ST3 2PU,

 

Having been setup in 1998, Diaphragm Pumps Ltd have registered office in Stoke On Trent in Staffordshire, it's status is listed as "Active". Diaphragm Pumps Ltd has only one director listed. The organisation currently employs 1-10 staff. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHIN, Jon 21 October 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 08 January 2017
AA - Annual Accounts 31 August 2016
MR01 - N/A 22 August 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 February 2015
TM02 - Termination of appointment of secretary 14 November 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 November 2008
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 09 July 2003
RESOLUTIONS - N/A 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
123 - Notice of increase in nominal capital 21 February 2003
RESOLUTIONS - N/A 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
123 - Notice of increase in nominal capital 26 March 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 22 February 1999
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2016 Outstanding

N/A

Debenture 10 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.