Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMBINED PUMPS CORP LTD
Company Information for

COMBINED PUMPS CORP LTD

COMBINED HOUSE HOWE MOSS TERRACE, DYCE, ABERDEEN, GRAMPIAN, AB21 0GR,
Company Registration Number
SC186178
Private Limited Company
Active

Company Overview

About Combined Pumps Corp Ltd
COMBINED PUMPS CORP LTD was founded on 1998-05-27 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Combined Pumps Corp Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMBINED PUMPS CORP LTD
 
Legal Registered Office
COMBINED HOUSE HOWE MOSS TERRACE
DYCE
ABERDEEN
GRAMPIAN
AB21 0GR
Other companies in AB21
 
Previous Names
COMBINED CORPORATION LIMITED30/03/2021
Filing Information
Company Number SC186178
Company ID Number SC186178
Date formed 1998-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735244245  
Last Datalog update: 2024-05-05 13:08:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINED PUMPS CORP LTD
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 COMBINED PUMPS CORP LTD

Current Directors
Officer Role Date Appointed
CHRISTINA STAMPER
Company Secretary 1999-05-27
ERIC SWAN STAMPER
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC STAMPER
Director 1999-05-27 2008-07-07
PARAMOUNT COMPANY SEARCHES LIMITED
Company Secretary 1998-05-27 1999-05-27
PARAMOUNT PROPERTIES (UK) LIMITED
Director 1998-05-27 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA STAMPER COMBINED SEALS LTD. Company Secretary 2007-03-01 CURRENT 2007-02-16 Active - Proposal to Strike off
CHRISTINA STAMPER COMBINED PUMPS LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Active
ERIC SWAN STAMPER COMBINED YACHTS LTD Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
ERIC SWAN STAMPER BLACK THISTLE DISTILLERY LTD Director 2013-11-07 CURRENT 2013-11-07 Active - Proposal to Strike off
ERIC SWAN STAMPER COMBINED PUMPS LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active

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
2024-04-25SECRETARY'S DETAILS CHNAGED FOR CHRISTINA STAMPER on 2024-04-25
2024-04-25Director's details changed for Mr Eric Swan Stamper on 2024-04-25
2024-04-25CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-12-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10Compulsory strike-off action has been suspended
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-04-24CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-29Compulsory strike-off action has been discontinued
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-08-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-30RES15CHANGE OF COMPANY NAME 30/03/21
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1861780007
2019-10-08DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC SWAN STAMPER
2017-10-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH NO UPDATES
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1861780007
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1861780006
2016-11-01DISS40Compulsory strike-off action has been discontinued
2016-10-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0127/05/16 ANNUAL RETURN FULL LIST
2016-07-06CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINA STAMPER on 2015-06-01
2016-07-06CH01Director's details changed for Mr Eric Stamper on 2015-06-01
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0127/05/15 ANNUAL RETURN FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1861780005
2015-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-24466(Scot)Alter floating charge 2
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1861780004
2014-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-25AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0127/05/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-30AR0127/05/13 FULL LIST
2012-09-04AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-13AR0127/05/12 FULL LIST
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-11-04GAZ1FIRST GAZETTE
2011-06-14AR0127/05/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 20 WOODLANDS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE, ABERDEEN ABERDEEN AB21 0GW UK
2010-09-01AA31/10/09 TOTAL EXEMPTION FULL
2010-08-05AR0127/05/10 FULL LIST
2009-09-07363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-09-01AA31/10/08 TOTAL EXEMPTION FULL
2008-11-10288aDIRECTOR APPOINTED MR ERIC SWAN STAMPER
2008-08-18AA31/10/07 TOTAL EXEMPTION FULL
2008-07-08363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 20 WOODLANDS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE, ABERDEEN ABERDEEN AB21 0GW UK
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 12 ASHLEY GROUP BASE PITMEDDEN ROAD ABERDEEN DYCE ABERDEEN AB21 0DP
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ERIC STAMPER
2008-06-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-03-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-04363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-20363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-06-14363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-08363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: UNIT 1 SITE 4 HOWEMOSS DRIVE KIRKHILL IND EST ABERDEEN AB15 8DY
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/02
2002-06-13363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-10363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-03-27410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-2088(2)RAD 20/09/99--------- £ SI 98@1
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: UNIT 2 TYSEAL BASE CRAIGSHAW CRESCENT, WEST TULLOS INDU, ABERDEEN ABERDEENSHIRE AB12 3AW
2000-11-22363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/00
2000-02-02363sRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
2000-01-30287REGISTERED OFFICE CHANGED ON 30/01/00 FROM: UNIT 2 TYSEAL BASE CRAIGSHAW CRESCENT, WEST TULLOS INDU, ABERDEEN ABERDEENSHIRE AB12 3AW
2000-01-30287REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 83 WELLSIDE CIRCLE KINGSWELLS ABERDEEN ABERDEENSHIRE AB15 8DY
1999-09-01225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1999-06-29288bDIRECTOR RESIGNED
1999-06-29288bSECRETARY RESIGNED
1999-06-29288aNEW SECRETARY APPOINTED
1999-06-29288aNEW DIRECTOR APPOINTED
1999-06-29287REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 1 GALLOWHILL TERRACE DYCE ABERDEEN AB21 7NH
1998-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to COMBINED PUMPS CORP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-04
Fines / Sanctions
No fines or sanctions have been issued against COMBINED PUMPS CORP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-14 Outstanding SHAWBROOK BANK LIMITED
2017-06-14 Outstanding SHAWBROOK BANK LIMITED
2015-01-14 Outstanding ALDERMORE BANK PLC
2014-09-12 Outstanding ALDERMORE BANK PLC
FLOATING CHARGE 2008-03-07 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2002-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-11-01 £ 270,191
Creditors Due Within One Year 2011-11-01 £ 937,411
Provisions For Liabilities Charges 2011-11-01 £ 20,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 COMBINED PUMPS CORP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 443
Current Assets 2011-11-01 £ 686,726
Debtors 2011-11-01 £ 671,633
Fixed Assets 2011-11-01 £ 576,151
Shareholder Funds 2011-11-01 £ 35,132
Stocks Inventory 2011-11-01 £ 14,650
Tangible Fixed Assets 2011-11-01 £ 576,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMBINED PUMPS CORP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINED PUMPS CORP LTD
Trademarks
We have not found any records of COMBINED PUMPS CORP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINED PUMPS CORP LTD. 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 (28131 - Manufacture of pumps) as COMBINED PUMPS CORP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COMBINED PUMPS CORP LTD 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.
Import/Export of Goods
Goods imported/exported by COMBINED PUMPS CORP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-10-0073072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2018-09-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-09-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-07-0084139100Parts of pumps for liquids, n.e.s.
2018-07-0084139100Parts of pumps for liquids, n.e.s.
2018-06-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-05-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2018-05-0084139100Parts of pumps for liquids, n.e.s.
2018-02-0084139100Parts of pumps for liquids, n.e.s.
2018-01-0084139100Parts of pumps for liquids, n.e.s.
2017-04-0084139100Parts of pumps for liquids, n.e.s.
2017-03-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2016-11-0084139100Parts of pumps for liquids, n.e.s.
2016-08-0084139100Parts of pumps for liquids, n.e.s.
2016-04-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2016-03-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2016-03-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2016-03-0084139100Parts of pumps for liquids, n.e.s.
2016-03-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-02-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2016-02-0084135040Dosing and proportioning reciprocating positive displacement pumps, power-driven
2016-02-0084139100Parts of pumps for liquids, n.e.s.
2016-01-0084139100Parts of pumps for liquids, n.e.s.
2014-06-0184139100Parts of pumps for liquids, n.e.s.
2014-03-0184139100Parts of pumps for liquids, n.e.s.
2013-12-0184139100Parts of pumps for liquids, n.e.s.
2013-08-0184139100Parts of pumps for liquids, n.e.s.
2012-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-11-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2012-05-0169091900Ceramic wares for chemical or other technical uses (excl. of porcelain or china, articles having a hardness equivalent to >= 9 on the Mohs scale, millstones, polishing stones, grindstones and the like of heading 6804, refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2011-11-0184679200Parts of pneumatic tools for working in the hand, n.e.s.
2010-09-0169149090
2010-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-01-0169149090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMBINED CORPORATION LIMITEDEvent Date2011-11-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINED PUMPS CORP LTD 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 COMBINED PUMPS CORP LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.