About

Registered Number: 04283430
Date of Incorporation: 07/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Abacus House, 241 Wellington Road South, Stockport, Cheshire, SK2 6NG

 

Based in Stockport, Pumps & Energy Ltd was founded on 07 September 2001. There are 2 directors listed as Hewitt, Deborah, Rutherford, Ian Mcdonald for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTHERFORD, Ian Mcdonald 13 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Deborah 13 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 15 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 08 September 2010
SH01 - Return of Allotment of shares 02 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 04 September 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 08 August 2002
225 - Change of Accounting Reference Date 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.