ABOUT DYNAMIC PUMP SERVICES LIMITED
Established for over 25 years, Dynamic Pump Services Ltd have built an enviable reputation as one of the leading suppliers to the Hydraulic industry, this has been achieved through our commitment to stocking a vast product range, providing a first class customer service to all company's whether it be a large organisation or a small sole trader.
We are the sole UK distributor for Veljan pumps, motors and spares and also boast large stocks of Vickers, Maxma and Rexroth to name but a few.
Dynamic Pump Services Ltd operate two hydrostacially driven test beds in our comprehensive machine shop, ensuring all repaired units are fully tested. We offer a 24 hour turn around on most repairs enabling customers downtime to be kept to a minimum.
Our helpful staff are here to help with all of your enquiries so why not give us a call on 01782 566116.
Welcome to Dynamic Pump Services
All new and repaired hydraulic units carry a manufacturer, or a Dynamic Pump Services warranty,
KEY FINANCES
Year
2016
Assets
£791.32k
▼ £-341.24k (-30.13 %)
Cash
£86.72k
▼ £-302.39k (-77.71 %)
Liabilities
£622.17k
▲ £366.8k (143.64 %)
Net Worth
£169.15k
▼ £-708.04k (-80.72 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newcastle-under-Lyme
- Company name
- DYNAMIC PUMP SERVICES LIMITED
- Company number
- 02830473
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jun 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dynamicpumps.co.uk
- Phones
-
01782 566 116
- Registered Address
- UNITS 9&10 LOOMER ROAD,
INDUSTRIAL ESTATE,
NEWCASTLE-UNDER-LYME,
STAFFORDSHIRE,
ST5 7LB
ECONOMIC ACTIVITIES
- 28131
- Manufacture of pumps
LAST EVENTS
- 09 Sep 2016
- Total exemption small company accounts made up to 31 May 2016
- 26 May 2016
- Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 60
- 03 May 2016
- Termination of appointment of Linda Armitt as a director on 4 December 2015
CHARGES
-
7 December 2015
- Status
- Outstanding
- Delivered
- 7 December 2015
-
Persons entitled
- Hitachi Capital (UK) PLC
- Description
- Debenture…
-
8 January 1996
- Status
- Outstanding
- Delivered
- 15 January 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £6,000 together with interest accrued now or to…
-
24 July 1995
- Status
- Satisfied
on 4 December 2015
- Delivered
- 3 August 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
DYNAMIC PUMP SERVICES LIMITED DIRECTORS
Rainer Armitt
Acting
- Appointed
- 25 June 1993
- Occupation
- Hydraulic Pump Supplier
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 7LB
- Country Of Residence
- England
- Name
- ARMITT, Rainer
Jane Heather Grange
Acting
- Appointed
- 01 June 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 7LB
- Country Of Residence
- United Kingdom
- Name
- GRANGE, Jane Heather
John Stephen Grange
Acting
- Appointed
- 25 June 1993
- Occupation
- Hydraulic Pump Supplier
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 7LB
- Country Of Residence
- United Kingdom
- Name
- GRANGE, John Stephen
Rainer Armitt
Resigned
- Appointed
- 25 June 1993
- Resigned
- 04 December 2015
- Occupation
- Hydraulic Pump Supplier
- Role
- Secretary
- Nationality
- British
- Address
- Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 7LB
- Name
- ARMITT, Rainer
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 25 June 1993
- Resigned
- 25 June 1993
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Linda Armitt
Resigned
- Appointed
- 01 June 2014
- Resigned
- 04 December 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Units 9&10 Loomer Road Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 7LB
- Country Of Residence
- United Kingdom
- Name
- ARMITT, Linda
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 25 June 1993
- Resigned
- 25 June 1993
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.