Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMET PUMP & ENGINEERING LIMITED
Company Information for

COMET PUMP & ENGINEERING LIMITED

COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4,
Company Registration Number
03893057
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About Comet Pump & Engineering Ltd
COMET PUMP & ENGINEERING LIMITED was founded on 1999-12-13 and had its registered office in Colwick Industrial Estate. The company was dissolved on the 2015-12-22 and is no longer trading or active.

Key Data
Company Name
COMET PUMP & ENGINEERING LIMITED
 
Legal Registered Office
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
 
Filing Information
Company Number 03893057
Date formed 1999-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-12-22
Type of accounts FULL
Last Datalog update: 2016-02-03 05:53:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMET PUMP & ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
STEPHANE ROUSSELOT
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LINDA PAY
Director 2014-11-27 2015-11-20
ROBERT GRUND
Director 2014-11-27 2015-09-11
MELANIE LINDA SOWTER
Company Secretary 2013-07-10 2015-03-31
MELANIE LINDA SOWTER
Director 2013-02-05 2015-03-31
PETER JOHN LEWINGTON
Director 2013-02-05 2014-11-27
CHARLES LIDDELL WHITE
Director 2009-04-07 2013-08-01
MICHAEL HUGH BELL
Company Secretary 2009-04-07 2013-07-10
MICHAEL HUGH BELL
Director 2009-04-07 2013-07-10
IAIN MARTYN JOHN
Director 2009-10-16 2011-01-10
KEITH DOUGLAS WILLIAMS
Director 2001-08-08 2010-12-15
SHERALYN JANE WILLIAMS
Company Secretary 2006-01-25 2009-04-07
IAN ANDREW WILLIAMS
Company Secretary 2004-03-25 2006-01-25
IAN ADAMSON
Company Secretary 2003-07-09 2004-03-25
LITA JANE WILLIAMS
Company Secretary 2001-08-08 2003-07-09
KEITH DOUGLAS WILLIAMS
Company Secretary 1999-12-13 2001-08-09
LITA JANE WILLIAMS
Director 1999-12-13 2001-08-09
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-12-13 1999-12-13
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 1999-12-13 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE ROUSSELOT CLEAN DRAINS LIMITED Director 2015-09-28 CURRENT 1990-06-11 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS (SERVICES) HOLDINGS LIMITED Director 2015-09-28 CURRENT 2004-11-09 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS (SERVICES) LIMITED Director 2015-09-28 CURRENT 1992-07-24 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS ENVIRONMENTAL SERVICES LIMITED Director 2015-09-28 CURRENT 2008-02-19 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS GROUP LIMITED Director 2015-09-28 CURRENT 2004-11-09 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS PUMPS LIMITED Director 2015-09-28 CURRENT 1981-05-27 Dissolved 2015-12-22
STEPHANE ROUSSELOT PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2008-02-21 Dissolved 2015-12-22
STEPHANE ROUSSELOT MULTITRODE UK LIMITED Director 2015-09-28 CURRENT 2009-06-18 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PAY
2015-11-18AP01DIRECTOR APPOINTED MR STEPHANE ROUSSELOT
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRUND
2015-09-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-27DS01APPLICATION FOR STRIKING-OFF
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY MELANIE SOWTER
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SOWTER
2015-04-28AA01PREVSHO FROM 31/07/2014 TO 30/07/2014
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0113/12/14 FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MRS KAREN LINDA PAY
2014-12-23AP01DIRECTOR APPOINTED MR ROBERT GRUND
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWINGTON
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0113/12/13 FULL LIST
2013-08-29AA01PREVEXT FROM 30/04/2013 TO 31/07/2013
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT 1 106 HAWLEY LANE FARNBOROUGH HAMPSHIRE GU14 8JE
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2013-07-10AP03SECRETARY APPOINTED MRS MELANIE LINDA SOWTER
2013-02-19AP01DIRECTOR APPOINTED MR PETER JOHN LEWINGTON
2013-02-19AP01DIRECTOR APPOINTED MRS MELANIE LINDA SOWTER
2013-02-18AUDAUDITOR'S RESIGNATION
2013-02-18AUDAUDITOR'S RESIGNATION
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-02AR0113/12/12 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-06AR0113/12/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-19AR0121/12/10 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-12-17AR0113/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS WILLIAMS / 01/10/2009
2009-10-30AP01DIRECTOR APPOINTED IAIN MARTYN JOHN
2009-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-07288aDIRECTOR AND SECRETARY APPOINTED MICHAEL BELL
2009-04-28288aDIRECTOR APPOINTED CHARLES WHITE
2009-04-22MISCSECTION 519
2009-04-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-04-20225CURREXT FROM 31/12/2009 TO 30/04/2010
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM HAWKFORD HALL 231 UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DP
2009-04-20RES01ADOPT ARTICLES 07/04/2009
2009-04-20RES13APPT AUD UNDER SECT 485(2) 07/04/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY SHERALYN WILLIAMS
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-09363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-03-07363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-02-02363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-02-26363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-02-26288aNEW SECRETARY APPOINTED
2003-11-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to COMET PUMP & ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMET PUMP & ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-07 Satisfied HSBC BANK PLC
AN ACCESSION DEED 2009-04-07 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
A GUARANTEE AND SECURITY AGREEMENT 2009-04-07 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2002-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMET PUMP & ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of COMET PUMP & ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMET PUMP & ENGINEERING LIMITED
Trademarks
We have not found any records of COMET PUMP & ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMET PUMP & ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (37000 - Sewerage) as COMET PUMP & ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMET PUMP & ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMET PUMP & ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMET PUMP & ENGINEERING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.