About

Registered Number: 04501085
Date of Incorporation: 01/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Founded in 2002, Pumps (UK) Ltd has its registered office in Edenbridge, Kent. Middleton, Carol is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Carol 09 August 2002 05 September 2002 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 31 October 2016
SH03 - Return of purchase of own shares 17 March 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 14 March 2016
SH06 - Notice of cancellation of shares 02 March 2016
MR04 - N/A 09 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 August 2015
RESOLUTIONS - N/A 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 24 January 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
CH03 - Change of particulars for secretary 15 November 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AD01 - Change of registered office address 15 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 17 October 2008
395 - Particulars of a mortgage or charge 09 August 2008
AAMD - Amended Accounts 31 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
AA - Annual Accounts 03 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
395 - Particulars of a mortgage or charge 15 February 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 25 February 2005
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 10 October 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
225 - Change of Accounting Reference Date 23 May 2003
287 - Change in situation or address of Registered Office 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 05 December 2012 Outstanding

N/A

Legal charge 08 August 2008 Fully Satisfied

N/A

Deed of deposit 12 February 2007 Outstanding

N/A

Deed of rent deposit 06 September 2004 Outstanding

N/A

Deed of deposit 06 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.