About

Registered Number: 01342478
Date of Incorporation: 06/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Pump House, Unit 12 Bilton Road Industrial Estate, Erith, Kent, DA8 2AN

 

Pump Technical Services Ltd was founded on 06 December 1977 and has its registered office in Erith, it's status at Companies House is "Active". We do not know the number of employees at Pump Technical Services Ltd. The business has 5 directors listed as Kavanagh, Steven Mark, Kidson, William Denis, Brown, Gerd Sonja, Power, Carol Eve, Corcoran, Michael Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Steven Mark N/A - 1
KIDSON, William Denis 11 June 2003 - 1
CORCORAN, Michael Dennis N/A 09 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Gerd Sonja 23 July 1999 21 January 2004 1
POWER, Carol Eve 23 January 2004 02 June 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 14 April 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 October 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 20 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 14 December 2001
395 - Particulars of a mortgage or charge 31 July 2001
363a - Annual Return 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
AA - Annual Accounts 10 December 2000
363a - Annual Return 13 June 2000
AA - Annual Accounts 10 February 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 03 December 1999
353a - Register of members in non-legible form 03 December 1999
325 - Location of register of directors' interests in shares etc 03 December 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363a - Annual Return 09 June 1999
AA - Annual Accounts 19 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 22 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 24 May 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 20 June 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
287 - Change in situation or address of Registered Office 07 March 1990
395 - Particulars of a mortgage or charge 01 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 08 June 1989
288 - N/A 20 January 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
395 - Particulars of a mortgage or charge 24 November 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 29 July 1987
395 - Particulars of a mortgage or charge 26 November 1986
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986
288 - N/A 02 August 1986
MEM/ARTS - N/A 16 February 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2001 Fully Satisfied

N/A

Mortgage debenture 27 November 1989 Fully Satisfied

N/A

Charge 19 November 1987 Fully Satisfied

N/A

Charge on book debts 18 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.