About

Registered Number: 04839607
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: SPP PUMPS LIMITED, Spp Pumps Limited Crucible Close, Mushet Industrial Park, Coleford, Gloucestershire, GL16 8PS

 

Based in Coleford, Spp Pumps Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed for this organisation at Companies House.

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.