Check the

INDUSTRIAL PUMPS LIMITED

Company
INDUSTRIAL PUMPS LIMITED (04361775)

INDUSTRIAL PUMPS

Phone: 01709 836 089
A⁺ rating

ABOUT INDUSTRIAL PUMPS LIMITED

Who we are

Chris Garner (ex Mono Pumps Engineer) formed Industrial Pumps in 1988 which became incorporated in 2002 and commenced trading as Industrial Pumps Limited on 1 April 2006 after 18 years of successful trading as a partnership.

Industrial Pumps is one of only seven official

Industrial Pumps is actively involved in resolving customers’ problems and prides itself on quality/service and technical ability.  In fact, at Industrial Pumps we see ourselves as more  than just a pump supplier, we see ourselves as pumping consultants with expertise to help solve your problems.

Welcome to the new and expanded Industrial Pumps site. We have relaunched our site to include a new range of pumps and have a user-friendly fluid design.

Lowara Pumps are based in Italy and with a huge range of centrifugal pump products have become a global name in the pump industry. Check out the SV series range now!

We have just signed an agreement to become Hambaker Adams official service partner – supplying and repairing all products in their portfolio in particular Inlet Screens.

Industrial Pumps Ltd registered in England and Wales

Company No. 4361775 Registered Office - Unit E3 Quintec Court,

KEY FINANCES

Year
2017
Assets
£1200.82k ▼ £-113.89k (-8.66 %)
Cash
£63.97k ▼ £-45.48k (-41.55 %)
Liabilities
£31.25k ▼ £-1153.96k (-97.36 %)
Net Worth
£1169.57k ▲ £1040.07k (803.14 %)

REGISTRATION INFO

Company name
INDUSTRIAL PUMPS LIMITED
Company number
04361775
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.industrialpumps.co.uk
Phones
01709 836 089
01709 837 525
Registered Address
UNIT E3 QUINTEC COURT,
BARBOT HALL INDUSTRIAL ESTATE,
ROTHERHAM,
SOUTH YORKSHIRE,
S61 4RN

ECONOMIC ACTIVITIES

33190
Repair of other equipment
46690
Wholesale of other machinery and equipment

LAST EVENTS

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Appointment of Mr David Stacey as a secretary on 1 April 2016

CHARGES

18 December 2012
Status
Outstanding
Delivered
20 December 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

23 May 2011
Status
Satisfied on 18 February 2013
Delivered
26 May 2011
Persons entitled
Santander UK PLC
Description
Fixed and floating charge over the undertaking and all…

25 April 2006
Status
Satisfied on 21 June 2011
Delivered
4 May 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INDUSTRIAL PUMPS LIMITED DIRECTORS

David Stacey

  Acting
Appointed
01 April 2016
Role
Secretary
Address
Unit E3, Quintec Court, Barbot Hall Industrial Estate, Rotherham, South Yorkshire, S61 4RN
Name
STACEY, David

David Matthew Carley

  Acting
Appointed
29 October 2013
Occupation
Operations Manager
Role
Director
Age
46
Nationality
English
Address
Unit E3, Quintec Court, Barbot Hall Industrial Estate, Rotherham, South Yorkshire, S61 4RN
Country Of Residence
England
Name
CARLEY, David Matthew

Christopher William Garner

  Acting
Appointed
28 January 2002
Occupation
Salesman
Role
Director
Age
75
Nationality
British
Address
Croft House, Sitwell Grove, Moorgate, Rotherham, South Yorkshire, S60 3AY
Country Of Residence
United Kingdom
Name
GARNER, Christopher William

David Stacey

  Acting
Appointed
05 November 2013
Occupation
Sales Director
Role
Director
Age
46
Nationality
English
Address
Unit E3, Quintec Court, Barbot Hall Industrial Estate, Rotherham, South Yorkshire, S61 4RN
Country Of Residence
England
Name
STACEY, David

Shirley Elizabeth Garner

  Resigned
Appointed
28 January 2002
Resigned
01 April 2016
Occupation
Administrator
Role
Secretary
Nationality
British
Address
Croft House, Sitwell Grove, Moorgate, Rotherham, South Yorkshire, S60 3AY
Name
GARNER, Shirley Elizabeth

Dorothy May Graeme

  Resigned
Appointed
28 January 2002
Resigned
28 January 2002
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Shirley Elizabeth Garner

  Resigned
Appointed
13 March 2006
Resigned
01 April 2016
Occupation
Administration
Role
Director
Age
65
Nationality
British
Address
Croft House, Sitwell Grove, Moorgate, Rotherham, South Yorkshire, S60 3AY
Country Of Residence
United Kingdom
Name
GARNER, Shirley Elizabeth

Lesley Joyce Graeme

  Resigned
Appointed
28 January 2002
Resigned
28 January 2002
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Excellent according to the company’s financial health.