About

Registered Number: 02830473
Date of Incorporation: 25/06/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Units 9&10 Loomer Road, Industrial Estate, Newcastle-Under-Lyme, Staffordshire, ST5 7LB

 

Dynamic Pump Services Ltd was registered on 25 June 1993, it's status at Companies House is "Active". We do not know the number of employees at Dynamic Pump Services Ltd. There are 4 directors listed for the company at Companies House. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGE, Jane Heather 01 June 2014 - 1
GRANGE, John Stephen 25 June 1993 - 1
ARMITT, Linda 01 June 2014 04 December 2015 1
ARMITT, Rainer 25 June 1993 01 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 June 2018
PSC04 - N/A 11 June 2018
AA - Annual Accounts 07 February 2018
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AA - Annual Accounts 18 February 2016
RESOLUTIONS - N/A 15 January 2016
SH08 - Notice of name or other designation of class of shares 15 January 2016
SH06 - Notice of cancellation of shares 15 January 2016
SH03 - Return of purchase of own shares 15 January 2016
MR01 - N/A 07 December 2015
MR04 - N/A 04 December 2015
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 29 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 12 September 2005
169 - Return by a company purchasing its own shares 27 October 2004
AA - Annual Accounts 06 October 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 02 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 12 September 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 21 July 1998
RESOLUTIONS - N/A 13 February 1998
RESOLUTIONS - N/A 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1998
123 - Notice of increase in nominal capital 13 February 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 10 September 1997
287 - Change in situation or address of Registered Office 08 September 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 08 July 1996
395 - Particulars of a mortgage or charge 15 January 1996
AA - Annual Accounts 05 December 1995
395 - Particulars of a mortgage or charge 03 August 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 11 July 1994
287 - Change in situation or address of Registered Office 29 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
287 - Change in situation or address of Registered Office 07 July 1993
NEWINC - New incorporation documents 25 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2015 Outstanding

N/A

Charge over credit balances 08 January 1996 Outstanding

N/A

Mortgage debenture 24 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.