UKBizDB.co.uk

DYNAMIC PUMP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dynamic Pump Services Limited. The company was founded 30 years ago and was given the registration number 02830473. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Units 9&10 Loomer Road, Industrial Estate, Newcastle-under-lyme, Staffordshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:DYNAMIC PUMP SERVICES LIMITED
Company Number:02830473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Units 9&10 Loomer Road, Industrial Estate, Newcastle-under-lyme, Staffordshire, ST5 7LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB

Director01 June 2014Active
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB

Director25 June 1993Active
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB

Secretary25 June 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 June 1993Active
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB

Director01 June 2014Active
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB

Director25 June 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 June 1993Active

People with Significant Control

Mrs Jane Heather Grange
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stephen Grange
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-05-24Officers

Change person director company with change date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Termination secretary company with name termination date.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Resolution

Resolution.

Download
2016-01-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.