UKBizDB.co.uk

PUMPS AND GEARBOXES LTD

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

This company is commonly known as Pumps And Gearboxes Ltd. The company was founded 23 years ago and was given the registration number 04148794. The firm's registered office is in OWL LANE DEWSBURY. You can find them at Richard Alan House, Shaw Cross Business Park, Owl Lane Dewsbury, West Yorkshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:PUMPS AND GEARBOXES LTD
Company Number:04148794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Richard Alan House, Shaw Cross Business Park, Owl Lane Dewsbury, West Yorkshire, WF12 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard Alan House, Shaw Cross Business Park, Owl Lane Dewsbury, WF12 7RD

Director22 January 2010Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director29 March 2018Active
Richard Alan House, Shaw Cross Business Park, Owl Lane Dewsbury, WF12 7RD

Director26 January 2001Active
Richard Alan House, Shaw Cross Business Park, Owl Lane Dewsbury, WF12 7RD

Secretary21 April 2008Active
Belmont 1 Richmond Road, Common Side, Batley, WF17 6JY

Secretary09 October 2006Active
Dale House, Tivy Dale, Cawthorne, South Yorkshire, England, S75 4EH

Secretary26 January 2002Active
The Farmhouse, Wood Lea Farm Shepley, Huddersfield, HD8 8ES

Secretary30 September 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary26 January 2001Active
Greenacres, 913 Halifax Road Scholes, Cleckheaton, BD19 6PH

Secretary26 January 2001Active
28 Westfield Road, Rothwell, Leeds, LS26 0SJ

Director26 January 2002Active
277 Healey Lane, Batley, WF17 8DE

Director26 January 2002Active
376, New Hey Road, Huddersfield, HD3 4GP

Director22 November 2002Active
The Farmhouse, Wood Lea Farm Shepley, Huddersfield, HD8 8ES

Director30 September 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director26 January 2001Active

People with Significant Control

Robert Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Richard Alan House, Owl Lane Dewsbury, WF12 7RD
Nature of control:
  • Significant influence or control
Mr Steven Lee Gill
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Richard Alan House, Owl Lane Dewsbury, WF12 7RD
Nature of control:
  • Significant influence or control
Pumps & Gearboxes Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Richard Alan House, Shaw Cross Business Park, Dewsbury, England, WF12 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Change account reference date company current shortened.

Download
2018-10-16Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Incorporation

Memorandum articles.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.