UKBizDB.co.uk

RUHRPUMPEN UK LTD

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

This company is commonly known as Ruhrpumpen Uk Ltd. The company was founded 9 years ago and was given the registration number 09351759. The firm's registered office is in LANCING. You can find them at 22 Commerce Way, Lancing Business Park, Lancing, West Sussex. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:RUHRPUMPEN UK LTD
Company Number:09351759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:22 Commerce Way, Lancing Business Park, Lancing, West Sussex, BN15 8TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruhrpumpen Gmbh, Stockumer Str. 28, Witten, Germany, 58453

Director05 June 2020Active
Corporacion Eg, Niquel 9204 Cd Industrial Mitras, Garcia, Mexico, 66000

Director05 June 2020Active
22, Commerce Way, Lancing Business Park, Lancing, England, BN15 8TA

Director16 January 2015Active
22, Commerce Way, Lancing Business Park, Lancing, England, BN15 8TA

Director16 January 2015Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Secretary11 December 2014Active
Sovereign House, 22 Shelley Road, Worthing, England, BN11 1TU

Corporate Secretary16 June 2016Active
9 Princess Avenue, Didsbury, Manchester, United Kingdom, M20 6SE

Director11 December 2014Active
22, Commerce Way, Lancing Business Park, Lancing, England, BN15 8TA

Director16 January 2015Active
22, Commerce Way, Lancing Business Park, Lancing, England, BN15 8TA

Director16 January 2015Active
Fifth Floor, 55 King Street, Manchester, United Kingdom, M2 4LQ

Corporate Director11 December 2014Active

People with Significant Control

Mr Magne Klemmet Loseth
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:Norwegian
Address:22, Commerce Way, Lancing, BN15 8TA
Nature of control:
  • Right to appoint and remove directors
Mr Cesar Augusto Elizondo Garza
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:Mexican
Address:22, Commerce Way, Lancing, BN15 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Lewis Watteau
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:22, Commerce Way, Lancing, BN15 8TA
Nature of control:
  • Significant influence or control

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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-21Accounts

Change account reference date company current extended.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-04-25Resolution

Resolution.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-07-24Officers

Termination secretary company with name termination date.

Download
2017-03-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.