UKBizDB.co.uk

HMD SEAL/LESS PUMPS LIMITED

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

This company is commonly known as Hmd Seal/less Pumps Limited. The company was founded 77 years ago and was given the registration number 00423114. The firm's registered office is in EASTBOURNE. You can find them at Marshall Road, Hampden Park, Eastbourne, Sussex. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:HMD SEAL/LESS PUMPS LIMITED
Company Number:00423114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:Marshall Road, Hampden Park, Eastbourne, Sussex, BN22 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Corporate Secretary13 February 2014Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director16 July 2015Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director27 March 2018Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director12 February 2021Active
88 Church Street, Willingdon, Eastbourne, BN22 0HU

Secretary-Active
3 Chelgates, The Gorses Cooden, Bexhill On Sea, TN39 3BU

Secretary04 March 1994Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Secretary18 September 1995Active
2, Stone Buildings, London, United Kingdom, WC2A 3TH

Corporate Secretary21 February 2011Active
53 Osborne Road, Eastbourne, BN20 8JJ

Director01 April 2004Active
20 Lucy Way, Simsbury, Ct 06070, Usa,

Director31 October 2000Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director28 July 2017Active
Marshall Road, Hampden Park Industrial Estate, Eastbourne, England, BN22 9AN

Director05 June 2014Active
Orange Road, Petersham, Usa, FOREIGN

Director-Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director19 July 2005Active
38 Clay Street, Histon, Cambridge, CB4 4EY

Director-Active
Redwood Upperton Road, Eastbourne, BN21 1JR

Director-Active
2498 Trevor Drive, Oakville, Ontario,

Director-Active
White Acres Maiden Lane, Cherhill, Calne, SN11 8UZ

Director-Active
6 Grosvenor Place, Farmington, Usa,

Director17 September 2001Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director28 February 2019Active
38 Riverwalk Drive, Weatogue, Usa,

Director21 December 2001Active
5926 Braun Way, Arvada, Usa, 80004

Director04 March 1994Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director16 November 2016Active
5429 South Drexel Avenue, Chicago, Usa, FOREIGN

Director05 April 2006Active
Middle Acre 88 Church Street, Willingdon, Eastbourne, BN22 0HU

Director-Active
88 Church Street, Willingdon, Eastbourne, BN22 0HU

Director-Active
1922 Riverside Road, Belvidere, Usa, 61008

Director04 March 1994Active
81 Cedarbrook Drive, Wethersfield Ct, Hartford, Us,

Director06 October 1999Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director01 April 2004Active
Marshall Road, Hampden Park, Eastbourne, BN22 9AN

Director31 October 2000Active
3 Chelgates, The Gorses Cooden, Bexhill On Sea, TN39 3BU

Director23 March 1993Active
1637 Coachman Drive, Rockford, Usa, 61107

Director04 March 1994Active
24 Wood Sorrel, Littleton, Colorado 80127 Usa, FOREIGN

Director18 September 1995Active
2930 Cairnwell Drive, Belvidere, Usa, 61008

Director18 September 1995Active
1 Hankham Street, Hankham, Pevensey, BN24 5BG

Director01 April 2004Active

People with Significant Control

Star Uk Bidco Limited
Notified on:17 March 2020
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sii Holdings Limited
Notified on:03 June 2019
Status:Active
Country of residence:Guernsey
Address:Royal Chambers, St. Julian's Avenue, Guernsey, Guernsey, GY1 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Change of constitution

Statement of companys objects.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Capital

Capital allotment shares.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Capital

Legacy.

Download
2020-03-12Capital

Capital statement capital company with date currency figure.

Download
2020-03-12Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.