UKBizDB.co.uk

P H PUMPS LTD

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

This company is commonly known as P H Pumps Ltd. The company was founded 18 years ago and was given the registration number 05605834. The firm's registered office is in IPSWICH. You can find them at Gable Lodge Jacks Green, Creeting St Mary, Ipswich, Suffolk. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:P H PUMPS LTD
Company Number:05605834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Gable Lodge Jacks Green, Creeting St Mary, Ipswich, Suffolk, IP6 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable Lodge, Jacks Green, Creeting St Mary, Ipswich, United Kingdom, IP6 8NB

Secretary15 November 2017Active
Gable Lodge, Jacks Green, Creeting St Mary, Ipswich, IP6 8NB

Director10 May 2019Active
Gable Lodge, Jacks Green, Creeting St Mary, Ipswich, United Kingdom, IP6 8NB

Director15 November 2017Active
Maltings Cottage, Daisy Green Great Ashfield, Bury St. Edmunds, IP31 3HT

Secretary28 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 2005Active
Maltings Cottage, Daisy Green Great Ashfield, Bury St. Edmunds, IP31 3HT

Director28 October 2005Active
Flat 2, 28 Hatter Street, Bury St. Edmunds, England, IP33 1NE

Director01 July 2012Active
Maltings Cottage, Daisy Green Great Ashfield, Bury St. Edmunds, IP31 3HT

Director28 October 2005Active

People with Significant Control

Klaus Union (U.K.) Limited
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:Gable Lodge, Jacks Green, Ipswich, England, IP6 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Holmes
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Maltings Cottage, Daisy Green, Bury St. Edmunds, England, IP31 3HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Simon Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Flat 2, 28 Hatter Street, Bury St. Edmunds, England, IP33 1NE
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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Change account reference date company current shortened.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Appoint person secretary company with name date.

Download
2017-11-24Address

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

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.