About

Registered Number: 02925925
Date of Incorporation: 05/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Knowle Sands Ind. Estate, Highley Road, Bridgnorth, Salop, WV16 5JL

 

Pump & Plant Services Ltd was founded on 05 May 1994 and are based in Salop, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 7 directors listed as Hill, Lisa Dawn, Sandy, Mark James, Sandy, Paul Edward, Sandy, Norma Cecilia, Simmons, Darren, Challenor, Andrew, Humphreys, George Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Lisa Dawn 01 November 2018 - 1
SANDY, Mark James 01 November 2018 - 1
SANDY, Paul Edward 05 May 1994 - 1
CHALLENOR, Andrew 04 April 2001 01 November 2018 1
HUMPHREYS, George Alfred 09 February 1998 04 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SANDY, Norma Cecilia 05 May 1994 15 April 2000 1
SIMMONS, Darren 04 April 2001 29 February 2004 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
MR01 - N/A 23 April 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 02 October 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 30 May 2018
MR01 - N/A 19 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 20 April 2017
MR01 - N/A 11 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 25 September 2014
MR01 - N/A 22 September 2014
MR01 - N/A 18 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 16 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
123 - Notice of increase in nominal capital 25 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 21 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 02 April 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 21 May 1996
363s - Annual Return 07 December 1995
395 - Particulars of a mortgage or charge 10 July 1995
395 - Particulars of a mortgage or charge 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
288 - N/A 10 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 07 September 2017 Outstanding

N/A

A registered charge 30 March 2017 Outstanding

N/A

A registered charge 08 September 2014 Outstanding

N/A

Legal charge 29 January 2010 Outstanding

N/A

Debenture 04 July 1995 Outstanding

N/A

Debenture 07 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.