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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB | Director | 01 June 2014 | Active |
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB | Director | 25 June 1993 | Active |
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB | Secretary | 25 June 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 June 1993 | Active |
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB | Director | 01 June 2014 | Active |
Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, United Kingdom, ST5 7LB | Director | 25 June 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 June 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-05-03 | Officers | Termination secretary company with name termination date. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Resolution | Resolution. | Download |
2016-01-15 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.