Based in Worcestershire, Mdm Pumps Ltd was founded on 06 October 1922, it has a status of "Active". The current directors of this business are listed as Petersen, David Nigel, Petersen, Joan, Petersen, Roy, Turner, Barry Michael at Companies House. Mdm Pumps Ltd currently employs 11-20 staff. Mdm Pumps Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERSEN, David Nigel | N/A | - | 1 |
PETERSEN, Joan | N/A | - | 1 |
PETERSEN, Roy | N/A | 04 November 2017 | 1 |
TURNER, Barry Michael | N/A | 12 January 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 11 May 2020 | |
CS01 - N/A | 02 May 2019 | |
PSC07 - N/A | 02 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 02 May 2018 | |
TM01 - Termination of appointment of director | 07 November 2017 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 04 May 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 15 April 2008 | |
AA - Annual Accounts | 14 August 2007 | |
363a - Annual Return | 10 May 2007 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 09 April 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2002 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
363s - Annual Return | 12 June 2000 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 16 April 1999 | |
RESOLUTIONS - N/A | 16 December 1998 | |
MEM/ARTS - N/A | 16 December 1998 | |
363s - Annual Return | 05 May 1998 | |
AA - Annual Accounts | 03 April 1998 | |
AA - Annual Accounts | 28 April 1997 | |
363s - Annual Return | 25 April 1997 | |
RESOLUTIONS - N/A | 15 August 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
RESOLUTIONS - N/A | 15 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1996 | |
363s - Annual Return | 08 May 1996 | |
AA - Annual Accounts | 28 March 1996 | |
AA - Annual Accounts | 25 May 1995 | |
363s - Annual Return | 09 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 28 March 1994 | |
AA - Annual Accounts | 06 May 1993 | |
363s - Annual Return | 27 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1992 | |
MEM/ARTS - N/A | 26 August 1992 | |
MEM/ARTS - N/A | 18 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1992 | |
RESOLUTIONS - N/A | 17 June 1992 | |
RESOLUTIONS - N/A | 17 June 1992 | |
RESOLUTIONS - N/A | 17 June 1992 | |
CERTNM - Change of name certificate | 29 May 1992 | |
CERTNM - Change of name certificate | 29 May 1992 | |
AA - Annual Accounts | 12 May 1992 | |
363b - Annual Return | 06 May 1992 | |
RESOLUTIONS - N/A | 03 March 1992 | |
123 - Notice of increase in nominal capital | 03 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 1991 | |
363b - Annual Return | 23 May 1991 | |
AA - Annual Accounts | 13 May 1991 | |
288 - N/A | 28 June 1990 | |
AA - Annual Accounts | 01 June 1990 | |
363 - Annual Return | 01 June 1990 | |
AA - Annual Accounts | 02 June 1989 | |
363 - Annual Return | 02 June 1989 | |
288 - N/A | 24 May 1989 | |
AA - Annual Accounts | 01 June 1988 | |
363 - Annual Return | 01 June 1988 | |
AA - Annual Accounts | 22 May 1987 | |
363 - Annual Return | 22 May 1987 | |
AA - Annual Accounts | 09 May 1986 | |
363 - Annual Return | 09 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2002 | Outstanding |
N/A |
Legal mortgage | 25 September 1978 | Fully Satisfied |
N/A |
Debenture | 09 August 1978 | Fully Satisfied |
N/A |
Mortgage & general charge | 27 June 1963 | Fully Satisfied |
N/A |