UKBizDB.co.uk

PUMPTEC LIMITED

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

This company is commonly known as Pumptec Limited. The company was founded 25 years ago and was given the registration number 03718061. The firm's registered office is in LEEDS. You can find them at Unit 2 Park House, 37 Ings Road, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PUMPTEC LIMITED
Company Number:03718061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Park House, 37 Ings Road, Leeds, West Yorkshire, LS9 9HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Temple Avenue, Leeds, LS15 0JP

Secretary31 August 2006Active
Unit 2 Park House, 37 Ings Road, Leeds, LS9 9HG

Director28 August 2016Active
14 Temple Avenue, Leeds, LS15 0JP

Director07 August 2003Active
4 Lanshaw Crescent, Leeds, LS10 3NN

Secretary01 April 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary23 February 1999Active
4 Lanshaw Crescent, Leeds, LS10 3NN

Director07 August 2003Active
Pyewipe Farm, Waddingham, Gainsborough, England, DN21 4TG

Director19 January 2013Active
Pyewipe Farm, Waddingham, Gainsborough, United Kingdom, DN21 4TG

Director04 September 2006Active
14 Temple Avenue, Leeds, LS15 0JP

Director01 April 1999Active
14 Temple Avenue, Leeds, LS15 0JP

Director28 June 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director23 February 1999Active

People with Significant Control

Mr Paul Anthony Stringer
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Unit 2 Park House, 37 Ings Road, Leeds, LS9 9HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jamie Alexander Stringer
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Address:Unit 2 Park House, 37 Ings Road, Leeds, LS9 9HG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-10Officers

Appoint person director company with name date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2015-04-27Address

Change registered office address company with date old address new address.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.