UKBizDB.co.uk

POLYPUMP LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:40a Market Square, St. Neots, Cambridgeshire, PE19 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Griffin Industrial Mall, Griffin Lane, Aylesbury, England, HP19 8BP

Secretary20 August 2010Active
Unit 14, The Vale Industrial Estate, Southern Road, Aylesbury, England, HP19 9EW

Director20 August 2010Active
4 Purvis Road, Rushden, NN10 9QB

Secretary24 December 2003Active
23, Neath Abbey, Bedford, MK41 0RU

Secretary21 September 2009Active
23, Neath Abbey, Bedford, MK41 0RU

Secretary21 September 2009Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary23 December 2003Active
4 Purvis Road, Rushden, NN10 9QB

Director23 December 2003Active
Unit 3, Griffin Industrial Mall, Griffin Lane, Aylesbury, England, HP19 8BP

Director23 December 2003Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Capital

Capital allotment shares.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Capital

Capital return purchase own shares.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.