About

Registered Number: 06555739
Date of Incorporation: 04/04/2008 (16 years ago)
Company Status: Active
Registered Address: Hill Farm Hassocky Lane, Temple Normanton, Chesterfield, S42 5DH,

 

Established in 2008, Maris Pumps Ltd are based in Chesterfield. Slater, Lisa, Maris, Barrie are listed as the directors of this company. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARIS, Barrie 04 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Lisa 11 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 January 2018
DISS40 - Notice of striking-off action discontinued 08 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AD01 - Change of registered office address 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 22 December 2015
AAMD - Amended Accounts 25 August 2015
AR01 - Annual Return 15 May 2015
AD01 - Change of registered office address 15 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 January 2014
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
NEWINC - New incorporation documents 04 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.