UKBizDB.co.uk

CONCENTRIC PUMPS LIMITED

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

This company is commonly known as Concentric Pumps Limited. The company was founded 24 years ago and was given the registration number 03870488. The firm's registered office is in REDDITCH. You can find them at 5 Brooklands, , Redditch, Worcestershire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:CONCENTRIC PUMPS LIMITED
Company Number:03870488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:5 Brooklands, Redditch, Worcestershire, England, B98 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brooklands, Redditch, England, B98 9DW

Secretary14 March 2018Active
5, Brooklands, Redditch, England, B98 9DW

Director01 March 2022Active
5, Brooklands, Redditch, England, B98 9DW

Director14 March 2018Active
3 The Archway Radford Road, Alvechurch, B48 7LD

Secretary17 December 2009Active
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU

Secretary21 March 2000Active
54 Somerset Road, Edgbaston, Birmingham, B15 2PD

Secretary12 April 2001Active
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX

Secretary19 July 2005Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary03 November 1999Active
5, Brooklands, Redditch, England, B98 9DW

Director17 December 2009Active
41 Duke Street, Sutton Coldfield, B72 1RJ

Director21 March 2000Active
Pheasant Farm, Upper Bentley, Redditch, B97 5SX

Director04 November 2002Active
23, Lindvagen, Anderstorp 33433, Sweden,

Director21 July 2008Active
Baytrees, Long Road West Dedham, Colchester, CO7 6EL

Director27 April 2000Active
Norton House, Bath Road, Norton St Philip, BA2 7LW

Director26 March 2002Active
5 Whitefields Gate, Solihull, B91 3GE

Director21 March 2000Active
Kallparksvagen 8, Taby, Sweden, SE 18767

Director01 April 2008Active
39w812 Hoewood Lane, St Charles, U S A,

Director06 August 2003Active
Sydney House, 10 Lonsdale Square, London, N1 1EN

Director27 April 2000Active
54 Somerset Road, Edgbaston, Birmingham, B15 2PD

Director21 March 2000Active
Ringvagen 60, Saltsjobaden, Sweden, SE 13335

Director01 April 2008Active
Herreway, The Ridges, Finchampstead, Wokingham, England, RG40 3SU

Director01 October 2003Active
19 York Street, Harborne, Birmingham, B17 0HG

Director21 March 2000Active
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX

Director29 April 2003Active
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ

Director21 March 2000Active
31 Admington Drive, Hatton Park, Warwick, CV35 7TZ

Director20 October 2006Active
5, Brooklands, Redditch, England, B98 9DW

Director01 September 2011Active
Meadow House, Benton Green Lane, Berkswell, CV7 7AX

Director06 August 2003Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director03 November 1999Active

People with Significant Control

Concentric Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:2, Strandgatan, 582 26 Linköping, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Capital

Capital statement capital company with date currency figure.

Download
2021-11-19Capital

Legacy.

Download
2021-11-19Insolvency

Legacy.

Download
2021-11-19Resolution

Resolution.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-11-09Resolution

Resolution.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Address

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

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.