Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA PUMPS LIMITED
Company Information for

ANGLIA PUMPS LIMITED

CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
01367340
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Anglia Pumps Ltd
ANGLIA PUMPS LIMITED was founded on 1978-05-09 and had its registered office in Chandlers Ford Eastleigh. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
ANGLIA PUMPS LIMITED
 
Legal Registered Office
CHANDLERS FORD EASTLEIGH
HAMPSHIRE
 
Filing Information
Company Number 01367340
Date formed 1978-05-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-29
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLIA PUMPS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK GARRETT
Company Secretary 2007-11-30
CHRISTOPHER MARK GARRETT
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL CARTER
Director 2010-04-07 2015-07-24
KEVIN PAUL BRIGHT
Director 1997-06-10 2010-04-07
RICHARD FRANK HOLMES
Company Secretary 1999-09-17 2007-11-30
JOHN MICHAEL HALL
Director 1999-09-17 1999-11-01
IAN WILLIAM BRAIN
Company Secretary 1997-06-10 1999-09-17
IAN WILLIAM BRAIN
Director 1997-06-10 1999-09-17
NICOLE STEVENSON
Company Secretary 1991-12-08 1997-06-10
PAULINE KAYE STEVENSON
Director 1991-12-08 1997-06-10
RICHARD DUDLEY STEVENSON
Director 1991-12-08 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK GARRETT CAPE (WARWICK) HOLDINGS LIMITED Company Secretary 2007-11-30 CURRENT 1970-06-24 Dissolved 2016-08-30
CHRISTOPHER MARK GARRETT CROKER LIMITED Company Secretary 2007-11-30 CURRENT 1961-08-09 Dissolved 2016-08-30
CHRISTOPHER MARK GARRETT LAMBERTS LIMITED Company Secretary 2007-11-30 CURRENT 1892-06-01 Dissolved 2016-08-30
CHRISTOPHER MARK GARRETT PYRAMID PLANT HIRE LIMITED Company Secretary 2007-11-30 CURRENT 1960-12-09 Active - Proposal to Strike off
CHRISTOPHER MARK GARRETT CROWTHORNE PUMP & PLANT LIMITED Company Secretary 2001-03-13 CURRENT 1986-04-21 Dissolved 2016-08-30
CHRISTOPHER MARK GARRETT PROPLANT LIMITED Director 2008-08-01 CURRENT 2001-03-16 Dissolved 2016-03-29
CHRISTOPHER MARK GARRETT CROWTHORNE PUMP & PLANT LIMITED Director 2001-03-13 CURRENT 1986-04-21 Dissolved 2016-08-30
CHRISTOPHER MARK GARRETT PYRAMID PLANT HIRE LIMITED Director 2000-11-01 CURRENT 1960-12-09 Active - Proposal to Strike off
CHRISTOPHER MARK GARRETT WILLIAM R SELWOOD LTD Director 1999-11-01 CURRENT 1995-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-02DS01APPLICATION FOR STRIKING-OFF
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTER
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0102/05/15 FULL LIST
2015-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-25RES01ADOPT ARTICLES 16/09/2014
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0102/05/14 FULL LIST
2014-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-05-14AR0102/05/13 FULL LIST
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-05-04AR0102/05/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-06AR0102/05/11 FULL LIST
2011-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06AR0102/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL CARTER / 07/04/2010
2010-04-22AP01DIRECTOR APPOINTED MR IAN PAUL CARTER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRIGHT
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GARRETT / 01/12/2007
2008-05-21363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-05-31363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/05
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/03
2003-06-05363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-05-30363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-02363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-11-17288bDIRECTOR RESIGNED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-10-29288aNEW SECRETARY APPOINTED
1999-10-25288aNEW DIRECTOR APPOINTED
1999-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-03363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-12-30363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-10225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/98
1998-01-06363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-06-30288bSECRETARY RESIGNED
1997-06-30288bDIRECTOR RESIGNED
1997-06-30288bDIRECTOR RESIGNED
1997-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-30288aNEW DIRECTOR APPOINTED
1997-02-05363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1995-12-20363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ANGLIA PUMPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLIA PUMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER AGREEMENT & CHARGE 1984-09-24 Satisfied FORWARD TRUST LIMITED
CHARGE 1982-03-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIA PUMPS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA PUMPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA PUMPS LIMITED
Trademarks
We have not found any records of ANGLIA PUMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA PUMPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ANGLIA PUMPS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA PUMPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA PUMPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLIA PUMPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.