UKBizDB.co.uk

A&C PUMPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A&c Pumps Limited. The company was founded 15 years ago and was given the registration number 06886017. The firm's registered office is in AYLESHAM. You can find them at Highleas Estate, Old Court Hill, Aylesham, Kent. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:A&C PUMPS LIMITED
Company Number:06886017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Highleas Estate, Old Court Hill, Aylesham, Kent, CT3 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highleas Estate, Old Court Hill, Aylesham, CT3 3HS

Director03 December 2012Active
Highleas Estate, Old Court Hill, Aylesham, CT3 3HS

Director01 February 2017Active
17, Church Street, Walmer, United Kingdom, CT14 7RX

Director21 December 2011Active
17, Church Street, Walmer, CT14 7RX

Director23 April 2009Active
Highleas, Old Court Hill, Aylesham, United Kingdom, CT3 3HS

Director17 February 2010Active
Highleas, Old Court Hill, Aylesham, United Kingdom, CT3 3HS

Director17 February 2010Active

People with Significant Control

Darrel Relf Ltd
Notified on:22 March 2021
Status:Active
Country of residence:England
Address:Episode, Hawksdown, Deal, England, CT14 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Runciman Ltd
Notified on:22 March 2021
Status:Active
Country of residence:England
Address:Highleas, Old Court Hill, Canterbury, England, CT3 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darrel Alan Relf
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Highleas Estate, Old Court Hill, Aylesham, CT3 3HS
Nature of control:
  • Significant influence or control
Mr Christopher Matthew Runciman
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Highleas Estate, Old Court Hill, Aylesham, CT3 3HS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Capital

Capital cancellation shares.

Download
2021-06-26Capital

Capital return purchase own shares.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.