This company is commonly known as Polypump Limited. The company was founded 20 years ago and was given the registration number 05002331. The firm's registered office is in ST. NEOTS. You can find them at 40a Market Square, , St. Neots, Cambridgeshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | POLYPUMP LIMITED |
---|---|---|
Company Number | : | 05002331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Market Square, St. Neots, Cambridgeshire, PE19 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Griffin Industrial Mall, Griffin Lane, Aylesbury, England, HP19 8BP | Secretary | 20 August 2010 | Active |
Unit 14, The Vale Industrial Estate, Southern Road, Aylesbury, England, HP19 9EW | Director | 20 August 2010 | Active |
4 Purvis Road, Rushden, NN10 9QB | Secretary | 24 December 2003 | Active |
23, Neath Abbey, Bedford, MK41 0RU | Secretary | 21 September 2009 | Active |
23, Neath Abbey, Bedford, MK41 0RU | Secretary | 21 September 2009 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 23 December 2003 | Active |
4 Purvis Road, Rushden, NN10 9QB | Director | 23 December 2003 | Active |
Unit 3, Griffin Industrial Mall, Griffin Lane, Aylesbury, England, HP19 8BP | Director | 23 December 2003 | Active |
Mr Jake Watkins | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Address | : | 40a, Market Square, St. Neots, PE19 2AF |
Nature of control | : |
|
Mrs Wendy Watkins | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 40a, Market Square, St. Neots, PE19 2AF |
Nature of control | : |
|
Mr Steve Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 40a, Market Square, St. Neots, PE19 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Capital | Capital allotment shares. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Capital | Capital return purchase own shares. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.