UKBizDB.co.uk

ASSOCIATED PUMP ENGINEERS UK LIMITED

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

This company is commonly known as Associated Pump Engineers Uk Limited. The company was founded 16 years ago and was given the registration number 06321552. The firm's registered office is in BOSTON. You can find them at The Old Vicarage, Church Close, Boston, Lincolnshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ASSOCIATED PUMP ENGINEERS UK LIMITED
Company Number:06321552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 July 2007
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Old Vicarage, Church Close, Boston, Lincolnshire, England, PE21 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Church Close, Boston, England, PE21 6NA

Secretary23 July 2007Active
The Old Vicarage, Church Close, Boston, England, PE21 6NA

Director23 July 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary23 July 2007Active
Manorcroft, Essendine Road, Ryhall, PE9 4HE

Director23 July 2007Active
Old Fire Station, 19 Watergate, Sleaford, NG34 7PG

Director23 July 2007Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director23 July 2007Active

People with Significant Control

Mrs Sheenagh Jane Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:The Old Vicarage, Church Close, Boston, England, PE21 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Murphy
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:The Old Vicarage, Church Close, Boston, England, PE21 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-02Officers

Change person director company with change date.

Download
2012-11-01Officers

Termination director company with name.

Download
2012-10-23Officers

Appoint person secretary company with name.

Download
2012-10-23Officers

Appoint person director company with name.

Download
2012-06-29Accounts

Accounts with accounts type total exemption small.

Download
2012-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.