Spp Pumps Ltd was registered on 21 July 2003, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 8 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRLOSKAR, Alok Sanjay | 28 February 2011 | - | 1 |
KIRLOSKAR, Sanjay Chandrakant | 20 February 2004 | - | 1 |
TICHBAND, Robert David | 10 March 2020 | - | 1 |
CHITNIS, Sudhakar Ganesh | 20 February 2004 | 15 July 2008 | 1 |
KULKARNI, Gautam Achyut | 20 February 2004 | 10 July 2014 | 1 |
SATHE, Anant | 06 November 2003 | 12 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NANIWADEKAR, Amit Bhalchandra | 13 July 2015 | - | 1 |
POWELL, Jonathan Walford | 01 April 2011 | 13 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 19 March 2020 | |
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 28 January 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
AP01 - Appointment of director | 28 November 2018 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 08 January 2018 | |
MR01 - N/A | 23 November 2017 | |
MR04 - N/A | 11 September 2017 | |
AA - Annual Accounts | 27 March 2017 | |
MR01 - N/A | 17 March 2017 | |
CS01 - N/A | 05 January 2017 | |
MR04 - N/A | 03 January 2017 | |
AA - Annual Accounts | 25 February 2016 | |
MR04 - N/A | 02 February 2016 | |
AR01 - Annual Return | 20 January 2016 | |
TM02 - Termination of appointment of secretary | 18 August 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
AP04 - Appointment of corporate secretary | 18 August 2015 | |
AP03 - Appointment of secretary | 18 August 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 13 February 2015 | |
MR01 - N/A | 20 December 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 18 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AD01 - Change of registered office address | 18 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AP01 - Appointment of director | 11 November 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
AP03 - Appointment of secretary | 12 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
169 - Return by a company purchasing its own shares | 28 September 2009 | |
RESOLUTIONS - N/A | 27 July 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 13 April 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363s - Annual Return | 10 January 2005 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
395 - Particulars of a mortgage or charge | 19 October 2004 | |
363s - Annual Return | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
287 - Change in situation or address of Registered Office | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2003 | |
MEM/ARTS - N/A | 22 December 2003 | |
RESOLUTIONS - N/A | 20 November 2003 | |
RESOLUTIONS - N/A | 20 November 2003 | |
RESOLUTIONS - N/A | 20 November 2003 | |
RESOLUTIONS - N/A | 20 November 2003 | |
MEM/ARTS - N/A | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2003 | |
123 - Notice of increase in nominal capital | 20 November 2003 | |
CERTNM - Change of name certificate | 17 November 2003 | |
225 - Change of Accounting Reference Date | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 September 2003 | |
NEWINC - New incorporation documents | 21 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2017 | Outstanding |
N/A |
A registered charge | 02 March 2017 | Outstanding |
N/A |
A registered charge | 10 December 2014 | Fully Satisfied |
N/A |
Debenture | 04 February 2013 | Fully Satisfied |
N/A |
Debenture | 25 February 2005 | Fully Satisfied |
N/A |
Debenture | 30 December 2004 | Fully Satisfied |
N/A |
Debenture | 01 November 2004 | Outstanding |
N/A |
Legal charge | 30 September 2004 | Outstanding |
N/A |
Legal charge | 29 January 2004 | Fully Satisfied |
N/A |
Debenture | 29 January 2004 | Fully Satisfied |
N/A |
Deed of charge on cash deposits | 22 December 2003 | Fully Satisfied |
N/A |