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.
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 | : |
|
Registered Address | : | 5 Minton Place, Victoria Road, Bicester, England, OX26 6QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 01 January 1995 | Active |
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 18 October 2016 | Active |
30 Crown Lane, Benson, OX10 6LP | Secretary | - | Active |
Sterling House, Brunel Road, Aylesbury, England, HP19 8SS | Secretary | 07 May 2008 | Active |
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Secretary | 15 November 2013 | Active |
Sterling House, Brunel Road, Aylesbury, England, HP19 8SS | Director | 07 May 2008 | Active |
30 Crown Lane, Benson, OX10 6LP | Director | 01 December 1996 | Active |
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 | Director | 07 May 2008 | Active |
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 15 November 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Change account reference date company current extended. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Officers | Termination secretary company with name termination date. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.