About

Registered Number: 04378515
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 60 Rugby Street, Manchester, M8 9SN

 

Established in 2002, Pump Textile & Hosiery Ltd has its registered office in the United Kingdom, it has a status of "Active". This business has 2 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Javaid 05 March 2002 - 1
IJAZ, Tasaddaq 05 March 2002 01 June 2020 1

Filing History

Document Type Date
PSC01 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 03 December 2018
AAMD - Amended Accounts 18 April 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 18 December 2017
AAMD - Amended Accounts 31 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 15 December 2016
AAMD - Amended Accounts 14 April 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 February 2015
MR01 - N/A 11 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 March 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 February 2004
363s - Annual Return 28 March 2003
225 - Change of Accounting Reference Date 27 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.