UKBizDB.co.uk

PUMPS & MOTORS (U.K.) LIMITED

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

This company is commonly known as Pumps & Motors (u.k.) Limited. The company was founded 27 years ago and was given the registration number 03347548. The firm's registered office is in LONDON. You can find them at 590 Green Lanes, Palmers Green, London, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:PUMPS & MOTORS (U.K.) LIMITED
Company Number:03347548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:590 Green Lanes, Palmers Green, London, N13 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
590, Green Lanes, Palmers Green, London, N13 5RY

Secretary05 February 2002Active
590, Green Lanes, Palmers Green, London, N13 5RY

Director10 April 2016Active
590, Green Lanes, Palmers Green, London, N13 5RY

Director31 October 2018Active
590, Green Lanes, Palmers Green, London, N13 5RY

Director08 April 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary08 April 1997Active
76 Ewellhurst Road, Ilford, IG5 0PB

Secretary08 April 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director08 April 1997Active
2 Clavering Road, Wanstead Park, London, E12 5EX

Director08 April 1997Active

People with Significant Control

Pumps & Motors (Holdings) Ltd
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:590, Green Lanes, London, England, N13 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Scull
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:590, Green Lanes, London, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Change person secretary company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type small.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.