UKBizDB.co.uk

PUMP AID

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

This company is commonly known as Pump Aid. The company was founded 25 years ago and was given the registration number 03661446. The firm's registered office is in LONDON. You can find them at 3rd Floor 86-90, Paul Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PUMP AID
Company Number:03661446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor 86-90, Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 86-90, Paul Street, London, England, EC2A 4NE

Secretary16 May 2011Active
55, Philpot Street, London, England, E1 2JH

Director26 July 2016Active
29, Alverstoke Road, Romford, England, RM3 8QR

Director29 September 2023Active
3rd Floor 86-90, Paul Street, London, England, EC2A 4NE

Director05 March 2012Active
Flat 9 Craven House, Mortlake High Street, Richmond, London, England, SW14 8HP

Director29 September 2023Active
12, Lowewood Road, Romford, England, RM3 7GJ

Director29 September 2023Active
The School House, Forecast Road, Wokingham, Berksh, Forest Road, Wokingham, England, RG40 5SD

Director26 July 2016Active
2 Chilswell Road, Chilswell Road, Oxford, England, OX1 4PJ

Director03 May 2023Active
172, Divinity Road, Oxford, England, OX4 1LR

Director26 July 2016Active
18, Garden Avenue, Bexleyheath, England, DA7 4LF

Director27 July 2023Active
35, Carpenders Close, Harpenden, AL5 3HN

Secretary10 February 2007Active
52 Priory Road, Loughborough, LE11 3PP

Secretary30 April 1999Active
4 Inglemere Close Arnside, Lancashire, LA5 0AP

Secretary04 November 1998Active
46, Berkeley Square, London, United Kingdom, W1J 5AT

Director07 February 2011Active
7 Hogarth Hill, London, NW11 6AY

Director31 January 2008Active
5a, Mountgrove Road, London, N5 2LU

Director18 May 2003Active
7 Ashton Road, Alexandra Park, Harare, Zimbabwe, FOREIGN

Director31 July 1999Active
2 Gordon Terrace, Rochester, ME1 1SB

Director05 September 2006Active
40 Park Hill, Ampthill, Bedford, MK45 2LP

Director31 January 2008Active
21, Aspen Villas, Kopje Road,, Morningside,2196, South Africa,

Director07 August 2004Active
30, Mansford Street, London, England, E2 7AJ

Director26 July 2016Active
2 Essex House, 145 Essex Road, London, N1 2ST

Director08 December 2007Active
Copperstones, Oxford Road, Newbury, RG14 3AY

Director04 November 1998Active
8, Austin Waye, Uxbridge, England, UB8 2QT

Director28 April 2015Active
6, Newburgh Street, London, England, W1F 7RQ

Director26 January 2016Active
85 Sandpit Lane, St Albans, AL1 4EY

Director04 November 1998Active
Blakenhall Park, Barton U Needwood, Burton On Trent, DE13 8AJ

Director07 August 2005Active
Blakenhall Park, Barton Under Needwood, Burton On Trent, DE13 8AJ

Director03 August 2003Active
35 Carpenders Close, Harpenden, AL5 3HN

Director18 November 2006Active
16 Macbrook Rd, Mandalay Park, Ruwa, Zimbabwe,

Director10 December 2005Active
18e Highbury Grange, Highbury, London, N5 2PX

Director09 April 1999Active
5 Forest Road, Loughborough, LE11 3NW

Director09 April 1999Active
Flat 517 Butler's Whaf, 36 Shad Thames, London, SE1 2YE

Director20 February 2008Active
1 Palland Valley Lane, Umwinsdale, Chisipite, Zimbabwe,

Director09 September 2007Active
10 Althorpe Court, Ely, CB6 3DH

Director06 May 2000Active

People with Significant Control

Mr Michael David Chuter
Notified on:01 September 2020
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:3rd Floor 86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Mr Stefan Allesch-Taylor
Notified on:16 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:53, Philpot Street, London, United Kingdom, E1 2JH
Nature of control:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-05-17Incorporation

Memorandum articles.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-08Address

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

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.