UKBizDB.co.uk

PUMPMASTER U.K LTD

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

This company is commonly known as Pumpmaster U.k Ltd. The company was founded 29 years ago and was given the registration number 02976473. The firm's registered office is in WORCESTER. You can find them at Manor House Offices, Malvern Road, Worcester, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PUMPMASTER U.K LTD
Company Number:02976473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Manor House Offices, Malvern Road, Worcester, Worcestershire, WR2 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor, House Offices, Malvern Road, Worcester, United Kingdom, WR2 4BS

Director02 February 1996Active
Manor, House Offices, Malvern Road, Worcester, United Kingdom, WR2 4BS

Director02 February 1996Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 October 1994Active
29 New Street, Worcester, WR1 2DP

Secretary02 February 1996Active
36 Byfield Rise New Street, Worcester, WR1 2DP

Secretary07 October 1994Active
20 Cover Green, Home Meadow, Worcester, WR4 0JF

Secretary04 May 1999Active
Manor, House Offices, Malvern Road, Worcester, United Kingdom, WR2 4BS

Secretary17 May 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 October 1994Active
36 Byfield Rise New Street, Worcester, WR1 2DP

Director07 October 1994Active
2 Holme Close, Crowthorne, RG11 6TF

Director07 October 1994Active
18 Hamble Close, Medway Park, Worcester, WR5 1NF

Director07 March 2007Active

People with Significant Control

Mr Lionel George Wells
Notified on:07 October 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Manor, House Offices, Worcester, WR2 4BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Velia Jayne Buckley-Wells
Notified on:07 October 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Manor, House Offices, Worcester, WR2 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Change account reference date company current extended.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Accounts

Accounts with accounts type total exemption small.

Download
2013-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-21Accounts

Accounts with accounts type total exemption small.

Download
2012-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.