Company NamePumptec Services Group Limited
DirectorKenneth Mallon
Company StatusActive
Company Number06553686
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth Mallon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Road
Wallasey
Merseyside
L45 0LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.pumptecengineering.com

Location

Registered Address8 Caldbeck Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kenneth Mallon
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

16 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
11 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
24 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
20 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
9 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
18 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 June 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
11 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
9 April 2015Registered office address changed from Bidston House Old Bidston Road Birkenhead Merseyside CH41 8EL to 8 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Bidston House Old Bidston Road Birkenhead Merseyside CH41 8EL to 8 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Bidston House Old Bidston Road Birkenhead Merseyside CH41 8EL to 8 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 9 April 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2008Director appointed kenneth mallon (2 pages)
16 April 2008Director appointed kenneth mallon (2 pages)
3 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 April 2008Incorporation (9 pages)
3 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 April 2008Incorporation (9 pages)