This company is commonly known as Bps Pumps Limited. The company was founded 7 years ago and was given the registration number 10352411. The firm's registered office is in NECHELLS. You can find them at Unit 44 Mount Street Business Centre, Mount Street, Nechells, Birmingham. This company's SIC code is 28131 - Manufacture of pumps.
Name | : | BPS PUMPS LIMITED |
---|---|---|
Company Number | : | 10352411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 44 Mount Street Business Centre, Mount Street, Nechells, Birmingham, England, B7 5RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 44, Mount Street Business Centre, Mount Street, Nechells, England, B7 5RD | Director | 21 September 2016 | Active |
Unit 44, Mount Street Business Centre, Mount Street, Nechells, England, B7 5RD | Director | 01 June 2021 | Active |
Unit 44, Mount Street Business Centre, Mount Street, Nechells, England, B7 5RD | Director | 21 September 2016 | Active |
Unit 44, Mount Street Business Centre, Mount Street, Nechells, England, B7 5RD | Director | 21 September 2016 | Active |
., Argyle Street, Birmingham, England, B7 5TJ | Director | 31 August 2016 | Active |
Mrs Jeanette Mountney | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 44, Mount Street Business Centre, Nechells, England, B7 5RD |
Nature of control | : |
|
Mr Keith William Pearson | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 44, Mount Street Business Centre, Nechells, England, B7 5RD |
Nature of control | : |
|
Mrs Elizabeth Margaret James | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 44, Mount Street Business Centre, Nechells, England, B7 5RD |
Nature of control | : |
|
Mr Andrew Brian Savery | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | ., Argyle Street, Birmingham, England, B7 5TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-19 | Officers | Change person director company with change date. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.