PIMS PUMPS LIMITED

Register to unlock more data on OkredoRegister

PIMS PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01564082

Incorporation date

27/05/1981

Size

Full

Contacts

Registered address

Registered address

Private Road No 1, Colwick Industrial Estate, Nottingham NG4 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1981)
dot icon22/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2015
Termination of appointment of Karen Linda Pay as a director on 2015-11-20
dot icon18/11/2015
Appointment of Mr Stephane Rousselot as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of Robert Grund as a director on 2015-09-11
dot icon08/09/2015
First Gazette notice for voluntary strike-off
dot icon27/08/2015
Application to strike the company off the register
dot icon28/04/2015
Termination of appointment of Melanie Linda Sowter as a secretary on 2015-03-31
dot icon28/04/2015
Termination of appointment of Melanie Linda Sowter as a director on 2015-03-31
dot icon28/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon06/02/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Robert Grund as a director on 2014-11-27
dot icon23/12/2014
Appointment of Mrs Karen Linda Pay as a director on 2014-11-27
dot icon23/12/2014
Termination of appointment of Peter John Lewington as a director on 2014-11-27
dot icon03/11/2014
Statement by Directors
dot icon03/11/2014
Statement of capital on 2014-11-03
dot icon03/11/2014
Solvency Statement dated 17/10/14
dot icon03/11/2014
Resolutions
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Charles White as a director
dot icon29/08/2013
Previous accounting period extended from 2013-04-30 to 2013-07-31
dot icon29/08/2013
Termination of appointment of Simon Ephithite as a director
dot icon29/08/2013
Registered office address changed from Unit 1 106 Hawley Lane Farnborough Hants GU14 8JE on 2013-08-29
dot icon10/07/2013
Termination of appointment of Michael Bell as a secretary
dot icon10/07/2013
Appointment of Mrs Melanie Linda Sowter as a secretary
dot icon10/07/2013
Termination of appointment of Michael Bell as a director
dot icon18/02/2013
Auditor's resignation
dot icon18/02/2013
Auditor's resignation
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2013
Appointment of Mr Peter John Lewington as a director
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/02/2013
Appointment of Mrs Melanie Linda Sowter as a director
dot icon12/02/2013
Termination of appointment of Paul Warner as a director
dot icon12/02/2013
Termination of appointment of Stuart Challacombe as a director
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/01/2013
Duplicate mortgage certificatecharge no:3
dot icon25/01/2013
Director's details changed for Charles Liddell White on 2008-11-01
dot icon25/01/2013
Director's details changed for Paul Warner on 2008-07-01
dot icon30/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/11/2012
Director's details changed for Stuart Nicholas Challacombe on 2012-04-21
dot icon25/10/2012
Full accounts made up to 2012-04-30
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2011-04-30
dot icon07/12/2010
Full accounts made up to 2010-04-30
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon15/12/2009
Director's details changed for Michael Hugh Bell on 2009-10-01
dot icon15/12/2009
Director's details changed for Charles Liddell White on 2009-10-01
dot icon15/12/2009
Director's details changed for Paul Warner on 2009-10-01
dot icon15/12/2009
Director's details changed for Stuart Nicholas Challacombe on 2009-10-01
dot icon15/12/2009
Director's details changed for Simon Ian Ephithite on 2009-10-01
dot icon16/09/2009
Full accounts made up to 2009-04-30
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/02/2009
Return made up to 30/11/08; full list of members
dot icon22/10/2008
Full accounts made up to 2008-04-30
dot icon22/07/2008
Appointment terminated director sean fay
dot icon06/05/2008
Appointment terminated secretary sean fay
dot icon06/05/2008
Director and secretary appointed michael hugh bell
dot icon25/03/2008
Memorandum and Articles of Association
dot icon25/03/2008
Memorandum and Articles of Association
dot icon25/03/2008
Declaration of assistance for shares acquisition
dot icon25/03/2008
Declaration of assistance for shares acquisition
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2008
Appointment terminated director andrew stephenson
dot icon05/03/2008
Auditor's resignation
dot icon05/12/2007
Return made up to 30/11/07; full list of members
dot icon06/09/2007
Full accounts made up to 2007-04-30
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon02/10/2006
Full accounts made up to 2006-04-30
dot icon09/03/2006
Director resigned
dot icon11/01/2006
Return made up to 30/11/05; full list of members
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon09/12/2005
Full accounts made up to 2005-04-30
dot icon22/08/2005
Registered office changed on 22/08/05 from: unit 22 invincible road industrial estate farnborough hampshire GU14 7QU
dot icon19/08/2005
Secretary's particulars changed;director's particulars changed
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon10/01/2005
Return made up to 30/11/04; full list of members
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Registered office changed on 14/12/04 from: connaught house alexandra terrace guildford surrey GU1 3DA
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Director resigned
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Declaration of assistance for shares acquisition
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon09/11/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2004-04-30
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon17/01/2004
Auditor's resignation
dot icon15/01/2004
Return made up to 30/11/03; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon25/02/2003
Full accounts made up to 2002-04-30
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon11/12/2001
Director's particulars changed
dot icon03/12/2001
Return made up to 30/11/01; full list of members
dot icon27/11/2001
Full accounts made up to 2001-04-30
dot icon12/01/2001
Return made up to 30/11/00; full list of members
dot icon29/11/2000
Full accounts made up to 2000-04-30
dot icon08/02/2000
Return made up to 30/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-04-30
dot icon04/12/1998
Return made up to 30/11/98; full list of members
dot icon12/11/1998
Full accounts made up to 1998-04-30
dot icon24/07/1998
Secretary's particulars changed;director's particulars changed
dot icon10/12/1997
Return made up to 30/11/97; full list of members
dot icon25/11/1997
Director resigned
dot icon11/11/1997
Full accounts made up to 1997-04-30
dot icon04/12/1996
Return made up to 30/11/96; full list of members
dot icon01/11/1996
Full accounts made up to 1996-04-30
dot icon21/11/1995
Return made up to 30/11/95; full list of members
dot icon16/11/1995
Full accounts made up to 1995-04-30
dot icon19/07/1995
Registered office changed on 19/07/95 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 30/11/94; full list of members
dot icon10/10/1994
Full accounts made up to 1994-04-30
dot icon02/07/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Accounts for a small company made up to 1993-04-30
dot icon09/01/1994
Return made up to 30/11/93; full list of members
dot icon19/02/1993
Return made up to 30/11/92; full list of members
dot icon20/01/1993
Full accounts made up to 1992-04-30
dot icon07/01/1993
New director appointed
dot icon29/04/1992
Director resigned
dot icon29/04/1992
Director resigned
dot icon28/01/1992
Accounting reference date extended from 31/01 to 30/04
dot icon26/11/1991
Return made up to 30/11/91; full list of members
dot icon07/11/1991
Full accounts made up to 1991-01-31
dot icon25/01/1991
Return made up to 30/11/90; full list of members
dot icon17/10/1990
Full accounts made up to 1990-01-31
dot icon12/02/1990
Secretary resigned
dot icon12/02/1990
Secretary resigned;new secretary appointed
dot icon28/11/1989
Return made up to 30/11/89; full list of members
dot icon18/10/1989
Accounts for a small company made up to 1989-01-31
dot icon06/12/1988
Return made up to 30/11/88; full list of members
dot icon31/10/1988
Accounts for a small company made up to 1988-01-31
dot icon07/12/1987
Accounts for a small company made up to 1987-01-31
dot icon07/12/1987
Return made up to 30/11/87; full list of members
dot icon19/08/1987
Increase in nominal capital
dot icon23/12/1986
Return made up to 28/11/86; full list of members
dot icon13/12/1986
Accounts for a small company made up to 1986-01-31
dot icon29/11/1986
New director appointed
dot icon13/03/1986
Certificate of change of name
dot icon27/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2013
dot iconLast change occurred
31/07/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2013
dot iconNext account date
31/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewington, Peter John
Director
05/02/2013 - 27/11/2014
23
Warner, Paul
Director
03/12/2004 - 05/02/2013
13
Grund, Robert
Director
27/11/2014 - 11/09/2015
13
Backhouse, Christopher Mark
Director
03/12/2004 - 28/02/2006
28
Bell, Michael Hugh
Director
22/04/2008 - 10/07/2013
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIMS PUMPS LIMITED

PIMS PUMPS LIMITED is an(a) Dissolved company incorporated on 27/05/1981 with the registered office located at Private Road No 1, Colwick Industrial Estate, Nottingham NG4 2AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIMS PUMPS LIMITED?

toggle

PIMS PUMPS LIMITED is currently Dissolved. It was registered on 27/05/1981 and dissolved on 22/12/2015.

Where is PIMS PUMPS LIMITED located?

toggle

PIMS PUMPS LIMITED is registered at Private Road No 1, Colwick Industrial Estate, Nottingham NG4 2AN.

What does PIMS PUMPS LIMITED do?

toggle

PIMS PUMPS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PIMS PUMPS LIMITED?

toggle

The latest filing was on 22/12/2015: Final Gazette dissolved via voluntary strike-off.