Company NamePump Technical Services/Jung UK Ltd
DirectorSteven Mark Kavanagh
Company StatusActive
Company Number08751003
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 5 months ago)

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

Director

Director NameMr Steven Mark Kavanagh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road Eltham
London
SE9 6AR

Contact

Websitepts-jung.co.uk
Email address[email protected]

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

1 at £1Pump Technical Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

6 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
23 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2021Memorandum and Articles of Association (21 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Notification of Pump Technical Services Limited as a person with significant control on 27 October 2017 (2 pages)
31 October 2017Notification of Pump Technical Services Limited as a person with significant control on 27 October 2017 (2 pages)
31 October 2017Cessation of Steven Mark Kavanagh as a person with significant control on 27 October 2017 (1 page)
31 October 2017Cessation of Steven Mark Kavanagh as a person with significant control on 27 October 2017 (1 page)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 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)
18 November 2013Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
18 November 2013Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)