UKBizDB.co.uk

H2O PUMPS LIMITED

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

This company is commonly known as H2o Pumps Limited. The company was founded 13 years ago and was given the registration number 07678474. The firm's registered office is in WINSFORD. You can find them at Factory, Siddorn Street, Winsford, Cheshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:H2O PUMPS LIMITED
Company Number:07678474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Factory, Siddorn Street, Winsford, Cheshire, CW7 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Contour Showers, Siddorn Street, Winsford, United Kingdom, CW7 2BA

Secretary05 October 2011Active
Factory, Siddorn Street, Winsford, CW7 2BA

Director07 February 2022Active
57 G, Randolph Avenue, London, W9 1BQ

Director22 June 2011Active
Factory, Siddorn Street, Winsford, England, CW7 2BA

Director18 August 2011Active
Factory, Siddorn Street, Winsford, England, CW7 2BA

Director18 August 2011Active
Factory, Siddorn Street, Winsford, England, CW7 2BA

Director18 August 2011Active
Factory, Siddorn Street, Winsford, England, CW7 2BA

Director18 August 2011Active

People with Significant Control

Dlp Limited
Notified on:07 February 2022
Status:Active
Country of residence:Isle Of Man
Address:Clinch's House, Lord Street, Douglas, Isle Of Man, IM99 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elfreed Limited
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:C/O Contour Showers Limited, Siddorn Street, Winsford, England, CW7 2BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Fred Mendelsohn
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:57g Randolph Avenue, Randolph Avenue, London, England, W9 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Smulders
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Dutch
Country of residence:England
Address:57, Bassett Road, London, England, W10 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ken Terry
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:32, Westmoreland Place, London, England, SW1V 4AE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Change account reference date company current shortened.

Download
2022-10-23Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Incorporation

Memorandum articles.

Download
2019-07-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.