UKBizDB.co.uk

S. I. PUMPS LIMITED

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

This company is commonly known as S. I. Pumps Limited. The company was founded 38 years ago and was given the registration number 01984250. The firm's registered office is in BICESTER. You can find them at 5 Minton Place, Victoria Road, Bicester, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:S. I. PUMPS LIMITED
Company Number:01984250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:5 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director01 January 1995Active
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director18 October 2016Active
30 Crown Lane, Benson, OX10 6LP

Secretary-Active
Sterling House, Brunel Road, Aylesbury, England, HP19 8SS

Secretary07 May 2008Active
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Secretary15 November 2013Active
Sterling House, Brunel Road, Aylesbury, England, HP19 8SS

Director07 May 2008Active
30 Crown Lane, Benson, OX10 6LP

Director01 December 1996Active
1 Rookery Close, Shippon, Abingdon, OX13 6LY

Director-Active
Sterling House, Brunel Road, Aylesbury, England, HP19 8SS

Director-Active
7 The Orchard, Brighthampton, Witney, OX29 7QT

Director-Active
Sterling House, Brunel Road, Aylesbury, England, HP19 8SS

Director07 May 2008Active
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director15 November 2013Active

People with Significant Control

Sterling Si Pumps Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Change account reference date company previous shortened.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Change account reference date company current extended.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Termination secretary company with name termination date.

Download
2017-01-31Address

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

Download
2017-01-31Address

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

Download
2017-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.