Company NamePump Technical Services Limited
DirectorsSteven Mark Kavanagh and William Denis Kidson
Company StatusActive
Company Number01342478
CategoryPrivate Limited Company
Incorporation Date6 December 1977(46 years, 5 months ago)
Previous NamePinbugle Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Steven Mark Kavanagh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Technician Civil Eng.
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameWilliam Denis Kidson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(25 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleService And Contracts Executiv
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Secretary NameMr Steven Mark Kavanagh
NationalityBritish
StatusCurrent
Appointed02 June 2009(31 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMichael Dennis Corcoran
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 March 2006)
RoleEngineer
Correspondence Address11 Ridgemount Avenue
Shirley
Croydon
Surrey
CR0 8TR
Secretary NameMichael Dennis Corcoran
NationalityBritish
StatusResigned
Appointed19 May 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address11 Ridgemount Avenue
Shirley
Croydon
Surrey
CR0 8TR
Secretary NameGerd Sonja Brown
NationalityBritish
StatusResigned
Appointed23 July 1999(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address5 Burnt Ash Lane
Bromley
Kent
BR1 4DJ
Secretary NameCarol Eve Power
NationalityBritish
StatusResigned
Appointed23 January 2004(26 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2009)
RolePa To Managing Director
Correspondence Address36 Blandford Avenue
Beckenham
Kent
BR3 4QP

Contact

Websitepts-jung.co.uk
Email address[email protected]
Telephone01322 357080
Telephone regionDartford

Location

Registered AddressPump House
Unit 12 Bilton Road Industrial Estate
Erith
Kent
DA8 2AN
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Steven Mark Kavanagh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,054,696
Cash£1,036,750
Current Liabilities£575,381

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

23 July 2001Delivered on: 31 July 2001
Satisfied on: 14 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1989Delivered on: 1 December 1989
Satisfied on: 13 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 November 1987Delivered on: 24 November 1987
Satisfied on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
18 November 1986Delivered on: 26 November 1986
Satisfied on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 April 2021Memorandum and Articles of Association (21 pages)
21 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
14 April 2015Satisfaction of charge 4 in full (1 page)
14 April 2015Satisfaction of charge 4 in full (1 page)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
7 July 2014Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Beco Works Cricket Lane Off Kent House Lane Beckenham Kent BR3 1LA on 7 July 2014 (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 July 2011Director's details changed for William Denis Kidson on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for William Denis Kidson on 7 July 2011 (2 pages)
7 July 2011Director's details changed for William Denis Kidson on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Steven Mark Kavanagh on 7 July 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 June 2009Appointment terminated secretary carol power (1 page)
3 June 2009Appointment terminated secretary carol power (1 page)
3 June 2009Secretary appointed mr steven mark kavanagh (1 page)
3 June 2009Secretary appointed mr steven mark kavanagh (1 page)
22 May 2009Return made up to 11/05/09; full list of members (3 pages)
22 May 2009Return made up to 11/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 January 2009Registered office changed on 22/01/2009 from 23 foundry house walton well road oxford OX2 6AQ (1 page)
22 January 2009Registered office changed on 22/01/2009 from 23 foundry house walton well road oxford OX2 6AQ (1 page)
20 January 2009Registered office changed on 20/01/2009 from beco works kent house lane beckenham kent BR3 1LA (1 page)
20 January 2009Registered office changed on 20/01/2009 from beco works kent house lane beckenham kent BR3 1LA (1 page)
20 May 2008Return made up to 11/05/08; full list of members (3 pages)
20 May 2008Return made up to 11/05/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 May 2006Return made up to 19/05/06; full list of members (7 pages)
19 May 2006Return made up to 19/05/06; full list of members (7 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
18 May 2005Return made up to 19/05/05; full list of members (7 pages)
18 May 2005Return made up to 19/05/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
17 May 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 May 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
1 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
15 May 2003Return made up to 19/05/03; full list of members (7 pages)
15 May 2003Return made up to 19/05/03; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
20 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
16 June 2002Return made up to 19/05/02; full list of members (7 pages)
16 June 2002Return made up to 19/05/02; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
31 July 2001Particulars of mortgage/charge (4 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Return made up to 19/05/01; full list of members (5 pages)
4 June 2001Return made up to 19/05/01; full list of members (5 pages)
4 June 2001Director's particulars changed (1 page)
10 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 December 1999Location of register of members (non legible) (2 pages)
3 December 1999Location of register of directors' interests (1 page)
3 December 1999Location of register of directors' interests (1 page)
3 December 1999Location of debenture register (non legible) (2 pages)
3 December 1999Location of debenture register (non legible) (2 pages)
3 December 1999Location of register of members (non legible) (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1998Return made up to 19/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1998Return made up to 19/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
22 June 1997Return made up to 19/05/97; no change of members (4 pages)
22 June 1997Return made up to 19/05/97; no change of members (4 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
3 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 23/06/96
(6 pages)
23 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 23/06/96
(6 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 May 1995Return made up to 19/05/95; no change of members (4 pages)
25 May 1995Return made up to 19/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 February 1978Memorandum and Articles of Association (10 pages)
16 February 1978Memorandum and Articles of Association (10 pages)