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
-
Check the company
-
UK
-
Rotherham
- Company name
- INDUSTRIAL PUMPS LIMITED
- Company number
- 04361775
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jan 2002
Age - 24 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
- 47
- 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
- 76
- 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
- 47
- 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
- 66
- 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
- 72
- 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.