About

Registered Number: 04263652
Date of Incorporation: 02/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11b Belmont Industrial Estate, Durham City, County Durham, DH1 1TN

 

Having been setup in 2001, Durham Pumps Ltd are based in County Durham, it's status is listed as "Active". Durham Pumps Ltd is VAT Registered in the UK. 1-10 people work at the business. The companies directors are listed as Jones, Mark Gordon, Judd, Steven Leslie, Judd, Cheryl, Wilson, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Gordon 02 August 2001 - 1
JUDD, Steven Leslie 01 November 2011 - 1
JUDD, Cheryl 02 August 2001 01 November 2011 1
WILSON, Kevin 01 November 2011 31 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
PSC07 - N/A 14 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 07 September 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 11 May 2012
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
363s - Annual Return 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 04 September 2001
395 - Particulars of a mortgage or charge 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2001 Outstanding

N/A

Fixed and floating charge 29 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.