About

Registered Number: 04839607
Date of Incorporation: 21/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: SPP PUMPS LIMITED, Spp Pumps Limited Crucible Close, Mushet Industrial Park, Coleford, Gloucestershire, GL16 8PS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.