About

Registered Number: 06361825
Date of Incorporation: 05/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Wolsley House, 108 Saltergate, Chesterfield, Derbyshire, S40 1NE

 

Based in Chesterfield, Derbyshire, Yellow Pumps Uk Ltd was established in 2007, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed as Starsmore, Michael Winston, Arries, Andrew for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARSMORE, Michael Winston 05 September 2007 - 1
ARRIES, Andrew 05 September 2007 14 January 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 September 2013
CERTNM - Change of name certificate 17 May 2013
CONNOT - N/A 17 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 09 January 2009
363a - Annual Return 21 October 2008
353 - Register of members 16 October 2008
AA - Annual Accounts 09 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
225 - Change of Accounting Reference Date 30 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 05 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.