About

Registered Number: 03084433
Date of Incorporation: 26/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 3 Pineview, Smestow, Dudley, West Midlands, DY3 4PH

 

Founded in 1995, Phillips Pumping Services Ltd are based in Dudley, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Frances Elizabeth 01 December 1996 - 1
PHILLIPS, Dennis Arthur 13 April 1996 28 January 1999 1
PHILLIPS, Mark Anthony 08 January 1996 15 March 1996 1
PHILLIPS, Raymond George 28 January 1999 07 April 2006 1
SHOTTON, John Benjiman 20 June 2006 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 07 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 25 June 2004
287 - Change in situation or address of Registered Office 13 March 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 August 2002
287 - Change in situation or address of Registered Office 26 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 18 July 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
363s - Annual Return 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
287 - Change in situation or address of Registered Office 10 December 1996
395 - Particulars of a mortgage or charge 04 July 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
287 - Change in situation or address of Registered Office 17 January 1996
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2010 Outstanding

N/A

Debenture 01 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.