Company NameQuest Pumps Limited
DirectorAndrew David Cooke
Company StatusActive
Company NumberSC348734
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Previous NamesWOMA (West Africa) Limited and WOMA (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew David Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameMr Scot Borland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Dubford Gardens
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GP
Scotland
Director NameMr Stephen Graham Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMrs Catherine Louise Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(8 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressSpindleberry Woodville
Stour Provost
Gillingham
Dorset
SP8 5LY
Director NameMr Howard Andrew Pinkerfield
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(9 months after company formation)
Appointment Duration4 years (resigned 03 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Arbor Lane
Winnersh
Wokingham
Berkshire
RG41 5JD
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2009(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 27 May 2010)
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2010(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 31 May 2011)
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Contact

Telephone01264 369828
Telephone regionAndover

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5.5k at £1Mr Stephen Jones
55.00%
Ordinary A
500 at £1Mr Stephen Jones
5.00%
Ordinary B
3k at £1Woma Gmbh
30.00%
Ordinary C
1000 at £1Mr Stephen Jones
10.00%
Ordinary C

Financials

Year2014
Net Worth£1,252,175
Cash£204,346
Current Liabilities£430,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

4 May 2011Delivered on: 12 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 January 2010Delivered on: 29 January 2010
Satisfied on: 3 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 January 2022Company name changed woma (uk) LIMITED\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
21 August 2020Cancellation of shares. Statement of capital on 29 July 2020
  • GBP 7,000
(4 pages)
21 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 July 2020Memorandum and Articles of Association (23 pages)
31 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 September 2019Withdrawal of a person with significant control statement on 20 September 2019 (2 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 September 2019Notification of Andrew David Cooke as a person with significant control on 18 December 2018 (2 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 May 2019Cessation of Stephen Graham Jones as a person with significant control on 18 December 2018 (1 page)
7 May 2019Notification of a person with significant control statement (2 pages)
7 May 2019Termination of appointment of Stephen Graham Jones as a director on 18 December 2018 (1 page)
1 October 2018Appointment of Mr Andrew David Cooke as a director on 1 October 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
27 June 2018Secretary's details changed for Infinity Secretaries Limited on 27 June 2018 (1 page)
27 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 27 June 2018 (1 page)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2015Director's details changed for Mr Stephen Graham Jones on 6 February 2015 (2 pages)
21 September 2015Director's details changed for Mr Stephen Graham Jones on 6 February 2015 (2 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(5 pages)
3 October 2013Satisfaction of charge 1 in full (4 pages)
3 October 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Termination of appointment of Howard Pinkerfield as a director (1 page)
3 July 2013Termination of appointment of Howard Pinkerfield as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
2 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
17 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
17 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page)
14 June 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
14 June 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
14 June 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
14 June 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
17 September 2010Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 17 September 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
28 May 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
28 May 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
28 May 2010Appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 December 2009Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
10 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
10 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
10 December 2009Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
10 December 2009Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 December 2009 (2 pages)
10 December 2009Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
10 December 2009Appointment of Stronachs Secretaries Limited as a secretary (3 pages)
10 December 2009Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 10 December 2009 (2 pages)
23 September 2009Return made up to 17/09/09; full list of members (5 pages)
23 September 2009Return made up to 17/09/09; full list of members (5 pages)
28 August 2009Nc inc already adjusted 18/06/09 (1 page)
28 August 2009Nc inc already adjusted 18/06/09 (1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2009Ad 18/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
10 August 2009Ad 18/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 July 2009Gbp nc 100/10000\18/06/09 (2 pages)
10 July 2009Director appointed mr howard andrew pinkerfield (2 pages)
10 July 2009Appointment terminated director catherine jones (1 page)
10 July 2009Appointment terminated director catherine jones (1 page)
10 July 2009Gbp nc 100/10000\18/06/09 (2 pages)
10 July 2009Director appointed mr howard andrew pinkerfield (2 pages)
26 May 2009Director appointed mrs catherine louise jones (1 page)
26 May 2009Director appointed mrs catherine louise jones (1 page)
1 May 2009Director appointed mr stephen graham jones (2 pages)
1 May 2009Director appointed mr stephen graham jones (2 pages)
30 April 2009Appointment terminated director scot borland (1 page)
30 April 2009Appointment terminated director scot borland (1 page)
5 February 2009Company name changed woma (west africa) LIMITED\certificate issued on 05/02/09 (2 pages)
5 February 2009Company name changed woma (west africa) LIMITED\certificate issued on 05/02/09 (2 pages)
19 September 2008Appointment terminated director simon cowie (1 page)
19 September 2008Director appointed mr scot borland (1 page)
19 September 2008Appointment terminated director simon cowie (1 page)
19 September 2008Director appointed mr scot borland (1 page)
17 September 2008Incorporation (37 pages)
17 September 2008Incorporation (37 pages)