UKBizDB.co.uk

PUMP DRIVE LIMITED

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

This company is commonly known as Pump Drive Limited. The company was founded 26 years ago and was given the registration number 03493937. The firm's registered office is in NEWPORT. You can find them at Unit 1a Ponthir Road, Caerleon, Newport, . This company's SIC code is 25620 - Machining.

Company Information

Name:PUMP DRIVE LIMITED
Company Number:03493937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 1a Ponthir Road, Caerleon, Newport, NP18 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Ponthir Road, Caerloen, Newport, Wales, NP18 1NY

Secretary02 February 1998Active
Nant-Y-Mynyndd, Llanhennock, Newport, Wales, NP18 1LT

Director10 January 2004Active
Nant-Y-Mynyndd, Llanhennock, Newport, Wales, NP18 1LT

Director02 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 1998Active
63 Stockton Road, Newport,

Director02 February 1998Active
7 Deepweir, Caldicot, Newport, NP6 4JG

Director02 February 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 1998Active

People with Significant Control

Mrs Anne Elaine Maclean
Notified on:01 February 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Wales
Address:Unit 1, Ponthir Road, Newport, Wales, NP18 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Stuart Maclean
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:Wales
Address:Dinwood Cottage, Shirenewton, Chepstow, Wales, NP16 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Stuart Maclean
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:Wales
Address:Unit 1a, Ponthir Road, Newport, Wales, NP18 1NY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person secretary company with change date.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.