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

PIMS GROUP LIMITED

COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4,
Company Registration Number
05280931
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About Pims Group Ltd
PIMS GROUP LIMITED was founded on 2004-11-09 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
PIMS GROUP LIMITED
 
Legal Registered Office
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
 
Previous Names
BROOMCO (3609) LIMITED26/11/2004
Filing Information
Company Number 05280931
Date formed 2004-11-09
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: 2016-02-11 04:18:02
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.
Companies with same name PIMS GROUP LIMITED
The following companies were found which have the same name as PIMS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIMS GROUP PTY LTD QLD 4740 Active Company formed on the 2008-09-17
PIMS GROUP HOLDINGS LIMITED WATERWORKS LANE GLINTON PETERBOROUGH PE6 7LP Active Company formed on the 2021-10-20

Company Officers of PIMS GROUP 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 2004-11-26 2013-08-01
MICHAEL HUGH BELL
Company Secretary 2008-04-22 2013-07-10
MICHAEL HUGH BELL
Director 2008-04-22 2013-07-10
FRANCIS WILSON BANKS
Director 2010-05-04 2013-02-05
IAN MICHAEL GRICE
Director 2008-06-18 2010-03-31
SEAN ERNAN FAY
Director 2005-12-01 2008-07-04
SEAN ERNAN FAY
Company Secretary 2005-12-01 2008-04-22
KENNETH WILLIAM LAWRENCE
Director 2004-12-03 2008-03-11
BRIAN THOMAS TAYLOR
Director 2005-01-26 2008-03-11
CHRISTOPHER MARK BACKHOUSE
Director 2004-11-26 2006-02-28
CHRISTOPHER MARK BACKHOUSE
Company Secretary 2004-11-26 2005-11-30
PAUL CANNING
Director 2004-11-26 2005-02-28
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-11-09 2004-11-26
DLA NOMINEES LIMITED
Nominated Director 2004-11-09 2004-11-26
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-11-09 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE ROUSSELOT COMET PUMP & ENGINEERING LIMITED Director 2015-09-28 CURRENT 1999-12-13 Dissolved 2015-12-22
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 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 554545.43
2015-01-09AR0107/12/14 FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MRS KAREN LINDA PAY
2014-12-23AP01DIRECTOR APPOINTED MR ROBERT GRUND
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWINGTON
2014-11-03SH20STATEMENT BY DIRECTORS
2014-11-03SH1903/11/14 STATEMENT OF CAPITAL GBP 0.01
2014-11-03CAP-SSSOLVENCY STATEMENT DATED 17/10/14
2014-11-03RES13SHARE PREMIUM ACCOUNT CANCELLED 17/10/2014
2014-11-03RES06REDUCE ISSUED CAPITAL 17/10/2014
2014-11-03SH0117/10/14 STATEMENT OF CAPITAL GBP 554545.45
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 554545.43
2013-12-16AR0107/12/13 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 HANTS GU14 8JE
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL
2013-07-10AP03SECRETARY APPOINTED MRS MELANIE LINDA SOWTER
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
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
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BANKS
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-02AR0107/12/12 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-12-14AR0107/12/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-07AR0107/12/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED MR FRANCIS WILSON BANKS
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRICE
2009-12-15AR0107/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GRICE / 01/10/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-23RES01ALTER ARTICLES 11/03/2008
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR SEAN FAY
2008-07-02288aDIRECTOR APPOINTED IAN MICHAEL GRICE
2008-05-06288aDIRECTOR AND SECRETARY APPOINTED MICHAEL HUGH BELL
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY SEAN FAY
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-25RES13ACQUISITION DOCS 11/03/2008
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN TAYLOR
2008-03-18RES12VARYING SHARE RIGHTS AND NAMES
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR KENNETH LAWRENCE
2008-03-05AUDAUDITOR'S RESIGNATION
2007-11-30363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-03-09288bDIRECTOR RESIGNED
2006-03-01225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/04/05
2005-12-29363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
We could not find any licences issued to PIMS GROUP 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 PIMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GUARANTEE AND SECURITY AGREEMENT 2009-04-07 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
MORTGAGE OF SHARES 2008-03-11 Satisfied HSBC BANK PLC
A MASTER GUARANTEE AND SECURITY 2008-03-11 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
MORTGAGE OF LIFE POLICY 2004-12-03 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-03 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-12-03 Satisfied GRESHAM LLP AS TRUSTEE FOR ITSELF AND THE REGISTERED HOLDERS FROM TIME TO TIME OF NOTES ISSUEDUNDER THE GRESHAM LOAN NOTE INSTRUMENT (IN SUCHCAPACITY, THE TRUSTEE)
Intangible Assets
Patents
We have not found any records of PIMS GROUP LIMITED registering or being granted any patents
Domain Names

PIMS GROUP LIMITED owns 2 domain names.

pimsservices.co.uk   pumpmaintenance.co.uk  

Trademarks
We have not found any records of PIMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIMS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2013-04-08 GBP £986
East Sussex County Council 2013-04-08 GBP £966
East Sussex County Council 2013-04-08 GBP £966
East Sussex County Council 2013-04-08 GBP £966
East Sussex County Council 2013-04-08 GBP £966
East Sussex County Council 2013-04-08 GBP £966
East Sussex County Council 2013-04-08 GBP £986
East Sussex County Council 2012-12-31 GBP £986
Guildford Borough Council 2012-12-06 GBP £1,365
Guildford Borough Council 2012-10-02 GBP £665
East Sussex County Council 2012-09-30 GBP £912
East Sussex County Council 2012-09-30 GBP £927
Guildford Borough Council 2012-09-24 GBP £1,340
Eastleigh Borough Council 2011-05-19 GBP £650 Mtce of Grounds-Programmed

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIMS GROUP 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.
Import/Export of Goods
Goods imported/exported by PIMS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2013-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-07-0185365007Electromechanical snap-action switches for a current <= 11 A (excl. relays and automatic circuit breakers)
2012-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-11-0184137021Submersible pumps, single-stage
2010-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIMS GROUP 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 PIMS GROUP 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.