Company NamePumping & Technical Services Limited
Company StatusActive
Company Number03514372
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr James David Hooley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Adlington Business Park
Adlington
Macclesfield
SK10 4NL
Director NameMrs Patricia Mary Hooley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Adlington Business Park
Adlington
Macclesfield
SK10 4NL
Director NameMiss Sharon Anne Hooley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Adlington Industrial Estate
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Miles Jason Dilkes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Adlington Industrial Estate
Adlington
Macclesfield
Cheshire
SK10 4NL
Secretary NameMrs Patricia Mary Hooley
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Adlington Business Park
Adlington
Macclesfield
SK10 4NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitepumptech.co.uk

Location

Registered AddressUnit 1 Adlington Business Park
Adlington
Macclesfield
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James David Hooley
50.00%
Ordinary
50 at £1Patricia Mary Hooley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,142,603
Cash£453,851
Current Liabilities£373,246

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 November 2022Termination of appointment of Patricia Mary Hooley as a secretary on 25 November 2022 (1 page)
18 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
5 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
6 January 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 800
(3 pages)
6 January 2021Director's details changed for Mr Miles Jason Dilkes on 1 October 2018 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
8 December 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
5 March 2020Confirmation statement made on 20 September 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
23 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 May 2019Notice of removal of restriction on the company's articles (2 pages)
22 May 2019Change of share class name or designation (2 pages)
22 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 800
(4 pages)
22 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 760
(4 pages)
15 March 2019Registered office address changed from Rainow Mill Ingersley Vale, Bollington Macclesfield Cheshire SK10 5BP to Unit 1 Adlington Business Park Adlington Macclesfield SK10 4NL on 15 March 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
14 November 2018Sub-division of shares on 7 August 2018 (4 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 February 2018Register(s) moved to registered inspection location Unit 1 Adlington Industrial Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page)
21 February 2018Register inspection address has been changed to Unit 1 Adlington Industrial Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page)
17 July 2017Appointment of Miss Sharon Anne Hooley as a director on 3 July 2017 (2 pages)
17 July 2017Appointment of Mr Miles Jason Dilkes as a director on 3 July 2017 (2 pages)
17 July 2017Appointment of Mr Miles Jason Dilkes as a director on 3 July 2017 (2 pages)
17 July 2017Appointment of Miss Sharon Anne Hooley as a director on 3 July 2017 (2 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 March 2010Secretary's details changed for Patricia Mary Hooley on 20 February 2010 (1 page)
17 March 2010Director's details changed for James David Hooley on 20 February 2010 (2 pages)
17 March 2010Director's details changed for Mrs Patricia Mary Hooley on 20 February 2010 (2 pages)
17 March 2010Director's details changed for James David Hooley on 20 February 2010 (2 pages)
17 March 2010Director's details changed for Mrs Patricia Mary Hooley on 20 February 2010 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Patricia Mary Hooley on 20 February 2010 (1 page)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 March 2006Return made up to 20/02/06; full list of members (3 pages)
20 March 2006Return made up to 20/02/06; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 March 2003Return made up to 20/02/03; full list of members (7 pages)
18 March 2003Return made up to 20/02/03; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 April 2002Return made up to 20/02/02; full list of members (7 pages)
25 April 2002Return made up to 20/02/02; full list of members (7 pages)
20 March 2002Registered office changed on 20/03/02 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
20 March 2002Registered office changed on 20/03/02 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page)
6 June 2001Registered office changed on 06/06/01 from: the old bank house 52-54 palmerston street bollington macclesfield cheshire SK10 5PW (1 page)
6 June 2001Registered office changed on 06/06/01 from: the old bank house 52-54 palmerston street bollington macclesfield cheshire SK10 5PW (1 page)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 February 2001Return made up to 20/02/01; full list of members (6 pages)
15 February 2001Return made up to 20/02/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 November 2000Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page)
20 November 2000Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page)
25 July 2000Registered office changed on 25/07/00 from: rainow mill, ingersley vale bollington macclesfield cheshire SK10 5BP (1 page)
25 July 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2000Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2000Registered office changed on 25/07/00 from: rainow mill, ingersley vale bollington macclesfield cheshire SK10 5BP (1 page)
21 March 2000Return made up to 20/02/00; full list of members (6 pages)
21 March 2000Return made up to 20/02/00; full list of members (6 pages)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
25 March 1999Return made up to 20/02/99; full list of members (6 pages)
25 March 1999Return made up to 20/02/99; full list of members (6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
26 February 1998Director resigned (1 page)
20 February 1998Incorporation (10 pages)
20 February 1998Incorporation (10 pages)