About

Registered Number: 03374595
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 9 Muir Road, Liverpool, Merseyside, L9 7AR

 

Founded in 1997, Pump Logic Ltd has its registered office in Liverpool in Merseyside, it's status at Companies House is "Active". We don't know the number of employees at Pump Logic Ltd. The companies directors are listed as Baère De Faria Ricca Gonçalves, António, Silva, Ana Paula Jesus, Veloso Da Silva Teixeira, Gastao Jorge, Da Silva, Maria De Fatima Laranjeira Correia, Langley, David Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAÈRE DE FARIA RICCA GONÇALVES, António 11 October 2017 - 1
SILVA, Ana Paula Jesus 01 May 2013 - 1
VELOSO DA SILVA TEIXEIRA, Gastao Jorge 01 September 2011 - 1
DA SILVA, Maria De Fatima Laranjeira Correia 03 March 2010 01 May 2013 1
LANGLEY, David Raymond 01 September 2011 27 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 18 June 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 May 2018
AP01 - Appointment of director 11 October 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 July 2015
TM01 - Termination of appointment of director 03 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 11 June 2014
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 13 May 2013
AA01 - Change of accounting reference date 08 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 13 June 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 June 2010
AR01 - Annual Return 24 May 2010
RESOLUTIONS - N/A 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 16 October 2006
225 - Change of Accounting Reference Date 17 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 29 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 25 May 1999
225 - Change of Accounting Reference Date 25 May 1999
RESOLUTIONS - N/A 24 July 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 18 March 1998
CERTNM - Change of name certificate 16 June 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.