Check the

DYNAMIC PUMP SERVICES LIMITED

Company
DYNAMIC PUMP SERVICES LIMITED (02830473)

DYNAMIC PUMP SERVICES

Phone: 01782 566 116
A⁺ rating

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

Company name
DYNAMIC PUMP SERVICES LIMITED
Company number
02830473
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 1993
Age - 31 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
67
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
58
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
60
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
66
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.