UKBizDB.co.uk

PUMPS & MOTORS (HOLDINGS) LIMITED

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

This company is commonly known as Pumps & Motors (holdings) Limited. The company was founded 6 years ago and was given the registration number 10819251. The firm's registered office is in LONDON. You can find them at 590 Green Lanes, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PUMPS & MOTORS (HOLDINGS) LIMITED
Company Number:10819251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:590 Green Lanes, London, United Kingdom, N13 5RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Manor Gate Lane, Dartford, United Kingdom, DA2 7EW

Director14 June 2017Active
13, Manor Gate Lane, Dartford, United Kingdom, DA2 7EW

Director14 June 2017Active
19, Neapsands Close, Fulwood, Preston, United Kingdom, PR2 9AQ

Director14 June 2017Active
19, Neapsands Close, Fulwood, Preston, United Kingdom, PR2 9AQ

Director14 June 2017Active

People with Significant Control

Mrs Bridget Theresa Scull
Notified on:19 June 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:19, Neapsands Close, Preston, England, PR2 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Henry Dunn
Notified on:19 June 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:13, Manor Gate Lane, Dartford, England, DA2 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Lydia Dunn
Notified on:19 June 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:13, Manor Gate Lane, Dartford, England, DA2 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keith Scull
Notified on:14 June 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:19, Neapsands Close, Preston, United Kingdom, PR2 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-09-11Accounts

Change account reference date company current extended.

Download
2017-09-11Capital

Capital allotment shares.

Download
2017-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.