UKBizDB.co.uk

GEORGE'S INJECTION PUMPS LIMITED

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

This company is commonly known as George's Injection Pumps Limited. The company was founded 58 years ago and was given the registration number 00852081. The firm's registered office is in BARNET. You can find them at C/o Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GEORGE'S INJECTION PUMPS LIMITED
Company Number:00852081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
243, Tunnel Avenue, London, England, SE10 0PT

Secretary-Active
243, Tunnel Avenue, London, England, SE10 0PT

Director-Active
243, Tunnel Avenue, London, England, SE10 0PT

Director10 September 2015Active
243, Tunnel Avenue, London, England, SE10 0PT

Director10 September 2015Active
65 Park Avenue, Bromley, BR1 4EG

Director-Active
243, Tunnel Avenue, London, England, SE10 0PT

Director09 July 1998Active

People with Significant Control

Mr Mikis Euripides
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:243, Tunnel Avenue, London, England, SE10 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roland Jacob Euripides
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:243, Tunnel Avenue, London, England, SE10 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Valentina Euripides
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:243, Tunnel Avenue, London, England, SE10 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person director company with change date.

Download
2015-09-16Officers

Appoint person director company with name date.

Download
2015-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.