Adlington
Macclesfield
SK10 4NL
Director Name | Mrs Patricia Mary Hooley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Adlington Business Park Adlington Macclesfield SK10 4NL |
Director Name | Miss Sharon Anne Hooley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Miles Jason Dilkes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL |
Secretary Name | Mrs Patricia Mary Hooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Adlington Business Park Adlington Macclesfield SK10 4NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | pumptech.co.uk |
---|
Registered Address | Unit 1 Adlington Business Park Adlington Macclesfield SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James David Hooley 50.00% Ordinary |
---|---|
50 at £1 | Patricia Mary Hooley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,142,603 |
Cash | £453,851 |
Current Liabilities | £373,246 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 November 2022 | Termination of appointment of Patricia Mary Hooley as a secretary on 25 November 2022 (1 page) |
18 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
5 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
26 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
6 January 2021 | Director's details changed for Mr Miles Jason Dilkes on 1 October 2018 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
8 December 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
5 March 2020 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
23 May 2019 | Resolutions
|
23 May 2019 | Notice of removal of restriction on the company's articles (2 pages) |
22 May 2019 | Change of share class name or designation (2 pages) |
22 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
22 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
15 March 2019 | Registered 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 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
14 November 2018 | Sub-division of shares on 7 August 2018 (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
21 February 2018 | Register(s) moved to registered inspection location Unit 1 Adlington Industrial Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page) |
21 February 2018 | Register inspection address has been changed to Unit 1 Adlington Industrial Estate Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL (1 page) |
17 July 2017 | Appointment of Miss Sharon Anne Hooley as a director on 3 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Miles Jason Dilkes as a director on 3 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Miles Jason Dilkes as a director on 3 July 2017 (2 pages) |
17 July 2017 | Appointment of Miss Sharon Anne Hooley as a director on 3 July 2017 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 March 2010 | Secretary's details changed for Patricia Mary Hooley on 20 February 2010 (1 page) |
17 March 2010 | Director's details changed for James David Hooley on 20 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Patricia Mary Hooley on 20 February 2010 (2 pages) |
17 March 2010 | Director's details changed for James David Hooley on 20 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Patricia Mary Hooley on 20 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Patricia Mary Hooley on 20 February 2010 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
25 April 2002 | Return made up to 20/02/02; full list of members (7 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: the old bank house 52-54 palmerston street bollington macclesfield cheshire SK10 5PW (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: the old bank house 52-54 palmerston street bollington macclesfield cheshire SK10 5PW (1 page) |
30 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
20 November 2000 | Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page) |
20 November 2000 | Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: rainow mill, ingersley vale bollington macclesfield cheshire SK10 5BP (1 page) |
25 July 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2000 | Ad 11/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: rainow mill, ingersley vale bollington macclesfield cheshire SK10 5BP (1 page) |
21 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
25 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
26 February 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (10 pages) |
20 February 1998 | Incorporation (10 pages) |