This company is commonly known as Alton Pump Services Ltd. The company was founded 6 years ago and was given the registration number 11179837. The firm's registered office is in ALTON. You can find them at Unit 4 Riverwey Industrial Park, Newman Lane, Alton, Hampshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | ALTON PUMP SERVICES LTD |
---|---|---|
Company Number | : | 11179837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Riverwey Industrial Park, Newman Lane, Alton, Hampshire, England, GU34 2QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, PR9 0TE | Director | 31 January 2018 | Active |
Unit 4, Riverwey Industrial Park, Newman Lane, Alton, England, GU34 2QL | Director | 14 February 2018 | Active |
Unit 5b&C, Passfield Mill Business Park, Mill Lane, Liphook, United Kingdom, GU30 7QU | Director | 01 December 2021 | Active |
Unit 4a Blacknest Industrial Estate, Blacknest Road, Blacknest, Alton, England, GU34 4PX | Director | 01 February 2022 | Active |
Mrs Michelle Horn | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5b&C, Passfield Mill Business Park, Liphook, United Kingdom, GU30 7QU |
Nature of control | : |
|
Lord Matthew Evans | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Riverwey Industrial Park, Alton, England, GU34 2QL |
Nature of control | : |
|
Mr. Jason Horn | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | C/O Revolution Rti Limited, Suite 1, Heritage House, Southport, PR9 0TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-13 | Resolution | Resolution. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.