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.
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 |
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 |
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 |