This company is commonly known as Diaphragm Pumps Limited. The company was founded 26 years ago and was given the registration number 03502876. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | DIAPHRAGM PUMPS LIMITED |
---|---|---|
Company Number | : | 03502876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire, United Kingdom, ST3 2PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Willow Row, Longton, Stoke On Trent, United Kingdom, ST3 2PU | Director | 21 October 2014 | Active |
Unit 1, Willow Row, Longton, Stoke On Trent, United Kingdom, ST3 2PU | Director | 21 October 2014 | Active |
Unit 1, Willow Row, Longton, Stoke On Trent, United Kingdom, ST3 2PU | Director | 21 October 2014 | Active |
Unit 1, Willow Row, Longton, Stoke On Trent, United Kingdom, ST3 2PU | Director | 21 October 2014 | Active |
244 Grindley Lane, Blythe Bridge, Stoke On Trent, ST11 9LW | Secretary | 31 March 2004 | Active |
352-354 London Road, Mitcham, CR4 3ND | Corporate Secretary | 02 February 1998 | Active |
Unit 1, Willow Row, Longton, Stoke On Trent, United Kingdom, ST3 2PU | Director | 02 February 1998 | Active |
244 Grindley Lane, Blythe Bridge, Stoke On Trent, ST11 9LW | Director | 02 February 1998 | Active |
4, Bridgemere Mews, Bridgemere, United Kingdom, CW5 7PF | Director | 01 August 2010 | Active |
Dpgoc Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Willow Row, Stoke-On-Trent, England, ST3 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.