About

Registered Number: 04799134
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND

 

Having been setup in 2003, Fluid Pumps Ltd are based in Leeds, it's status at Companies House is "Active". This organisation currently employs 1-10 staff. This business is registered for VAT. Dixon, Alan Gregory, Barker, Lynne Patricia, Barker, Lee Carl are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Alan Gregory 01 February 2004 - 1
BARKER, Lee Carl 13 June 2003 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Lynne Patricia 13 June 2003 20 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 29 February 2020
PSC07 - N/A 09 August 2019
CS01 - N/A 19 June 2019
PSC01 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
PSC07 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
PSC07 - N/A 29 March 2019
PSC02 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
MR01 - N/A 27 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 18 April 2018
MR04 - N/A 17 April 2018
AD01 - Change of registered office address 12 April 2018
PSC04 - N/A 31 January 2018
PSC04 - N/A 31 January 2018
PSC07 - N/A 30 January 2018
PSC01 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH03 - Change of particulars for secretary 17 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 12 June 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 19 June 2014
MR01 - N/A 17 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 July 2012
SH01 - Return of Allotment of shares 06 June 2012
RESOLUTIONS - N/A 10 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 09 July 2008
363s - Annual Return 16 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 06 July 2004
RESOLUTIONS - N/A 21 May 2004
MEM/ARTS - N/A 21 May 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
395 - Particulars of a mortgage or charge 30 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2019 Outstanding

N/A

A registered charge 13 December 2013 Fully Satisfied

N/A

Debenture 01 October 2012 Outstanding

N/A

Debenture 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.