Background WavePink WaveYellow Wave

PUMP SERVICES LIMITED (03692173)

PUMP SERVICES LIMITED (03692173) is an active UK company. incorporated on 6 January 1999. with registered office in Green Lane. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PUMP SERVICES LIMITED has been registered for 27 years. Current directors include HAYWARD, Barry Philip.

Company Number
03692173
Status
active
Type
ltd
Incorporated
6 January 1999
Age
27 years
Address
Green Lane, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMP SERVICES LIMITED

PUMP SERVICES LIMITED is an active company incorporated on 6 January 1999 with the registered office located in Green Lane. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PUMP SERVICES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03692173

LTD Company

Age

27 Years

Incorporated 6 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Green Lane Walsall , WS2 7PD,

Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

STRETTON, Caroline Ann

Active
Green LaneWS2 7PD
Secretary
Appointed 10 May 2019

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

GOODWIN, Jason Richard

Resigned
Green LaneWS2 7PD
Secretary
Appointed 19 Nov 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 13 Jan 1999
Resigned 06 Apr 2004

TYLEE BIRDSALL, Rebecca Louise

Resigned
41 Orchard Way, MeashamDE12 7JZ
Secretary
Appointed 06 Apr 2004
Resigned 19 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jan 1999
Resigned 06 Jan 1999

CARNELL, John, Dr

Resigned
19 Driffold, Sutton ColdfieldB73 6HT
Born January 1957
Director
Appointed 21 Jul 2003
Resigned 04 Sept 2006

DRAY, Simon

Resigned
Green LaneWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 15 May 2024

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 19 Oct 1999
Resigned 21 Jul 2003

LAWRENCE, Ronald Charles

Resigned
Colton House Bellamour Way, RugeleyWS15 3LL
Born October 1944
Director
Appointed 13 Jan 1999
Resigned 19 Oct 1999

O'MALLEY, Robert James

Resigned
Green LaneWS2 7PD
Born November 1966
Director
Appointed 18 May 2023
Resigned 29 Apr 2025

PAGE, Adrian Peter

Resigned
Green LaneWS2 7PD
Born June 1965
Director
Appointed 04 Sept 2006
Resigned 29 Apr 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jan 1999
Resigned 06 Jan 1999

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
287Change of Registered Office
Legacy
24 January 1999
225Change of Accounting Reference Date
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Incorporation Company
6 January 1999
NEWINCIncorporation