UKBizDB.co.uk

HUNTINGDON PUMP COMPANY LIMITED

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

This company is commonly known as Huntingdon Pump Company Limited. The company was founded 25 years ago and was given the registration number 03686949. The firm's registered office is in WYBOSTON. You can find them at Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:HUNTINGDON PUMP COMPANY LIMITED
Company Number:03686949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wootton Taylor, 30 Foregate Street, Worcester, England, WR1 1DS

Director14 September 2021Active
2 Sharps Lane, Alconbury, Huntingdon, PE28 4HB

Secretary22 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 December 1998Active
24 Belmont Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3EW

Director09 July 2019Active
53 Pantheon Road, Chandlers Ford, Eastleigh, SO53 2PD

Director01 January 2003Active
59 Ang Mokio Ave. 8, 21-12 Centro Residences, Singapore, Singapore, 567752

Director09 July 2019Active
19 Oakfield Gardens, Shirley, Southampton, United Kingdom, SO16 6DE

Director02 September 2020Active
Wootton Taylor, 30 Foregate Street, Worcester, England, WR1 1DS

Director14 September 2021Active
10, Hall Close, Little Paxton, St Neots, England, PE19 6QS

Director22 December 1998Active
2, Sharps Lane, Alconbury, Huntingdon, United Kingdom, PE28 4HB

Director12 December 2013Active
2 Sharps Lane, Alconbury, Huntingdon, PE28 4HB

Director22 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 December 1998Active

People with Significant Control

Mr Lee Edgington
Notified on:14 September 2021
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Wootton Taylor, 30 Foregate Street, Worcester, England, WR1 1DS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Ian Andrew Goddard
Notified on:14 September 2021
Status:Active
Date of birth:June 2021
Nationality:British
Country of residence:England
Address:Wootton Taylor, 30 Foregate Street, Worcester, England, WR1 1DS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Brian John Colin Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:53 Pantheon Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Anne Hose
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Sharps Lane, Alconbury, Huntingdon, United Kingdom, PE28 4HB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2022-12-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.