This company is commonly known as Dual Pumps Limited. The company was founded 48 years ago and was given the registration number 01216746. The firm's registered office is in MELTON MOWBRAY. You can find them at Unit 8 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire. This company's SIC code is 28131 - Manufacture of pumps.
Name | : | DUAL PUMPS LIMITED |
---|---|---|
Company Number | : | 01216746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1975 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS | Secretary | - | Active |
26 Oakham Road, Ashwell, Oakham, LE15 7LW | Director | - | Active |
8 Welland Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8NA | Director | 16 May 2013 | Active |
Unit 8, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, LE13 1BS | Director | - | Active |
2t Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Change account reference date company current shortened. | Download |
2022-01-14 | Accounts | Change account reference date company current extended. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type small. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Officers | Change person secretary company with change date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type small. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Officers | Change person secretary company with change date. | Download |
2016-08-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.