PUMP SERVICE AND ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 00763001 |
Category | Private Limited Company |
Incorporated | 04 Jun 1963 |
Age | 60 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PUMP SERVICE AND ENGINEERING LIMITED is an active private limited company with number 00763001. It was incorporated 60 years, 10 months, 25 days ago, on 04 June 1963. The company address is Unit 17 Charlestown Ind Est Unit 17 Charlestown Ind Est, Ashton Under Lyne, OL6 8NS.
Company Fillings
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
Move registers to sail company with new address
Date: 17 Aug 2021
Category: Address
Type: AD03
New address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
Documents
Change sail address company with old address new address
Date: 17 Aug 2021
Category: Address
Type: AD02
Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE England
New address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 28 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 28 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2019
Action Date: 02 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007630010005
Charge creation date: 2019-08-02
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Move registers to sail company with new address
Date: 31 Oct 2017
Category: Address
Type: AD03
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Move registers to sail company with new address
Date: 31 Oct 2017
Category: Address
Type: AD03
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil James Hutton
Change date: 2017-10-31
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Mr Andrew Stuart Hutton
Documents
Change person secretary company with change date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-31
Officer name: Kathleen Hutton
Documents
Move registers to sail company with new address
Date: 09 Jun 2017
Category: Address
Type: AD03
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change sail address company with new address
Date: 08 Jun 2017
Category: Address
Type: AD02
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 28 Jul 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-27
Officer name: Kathleen Hutton
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil James Hutton
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Andrew Stuart Hutton
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Hutton
Change date: 2010-07-27
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 17 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/98; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 17 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/96; no change of members
Documents
Accounts with accounts type full
Date: 27 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/94; no change of members
Documents
Accounts with accounts type full
Date: 04 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 01 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/93; no change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/92; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 20 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 27/07/91; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 05 Mar 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/90; no change of members
Documents
Accounts with accounts type full
Date: 24 Oct 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/07/89; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 1990
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 14 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Jan 1989
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 12 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/07/88; full list of members
Documents
Some Companies
WHITESIDE,ALFORD,
Number: | SL002977 |
Status: | ACTIVE |
Category: | Limited Partnership |
NORTHCLIFFE HOUSE,KENSINGTON,W8 5TS
Number: | 01160542 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 10922352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 TENNYSON AVENUE,DUNSTABLE,LU5 5UQ
Number: | 10902259 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAPANESE KNOTWEED (FRANCE) LTD
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11085359 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERCOURT CIRENCESTER LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 02345940 |
Status: | ACTIVE |
Category: | Private Limited Company |