UKBizDB.co.uk

SELWOOD PUMP COMPANY LIMITED

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

This company is commonly known as Selwood Pump Company Limited. The company was founded 30 years ago and was given the registration number 02835747. The firm's registered office is in BIRMINGHAM. You can find them at 188 Robin Hood Lane, , Birmingham, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:SELWOOD PUMP COMPANY LIMITED
Company Number:02835747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors
  • 28140 - Manufacture of taps and valves
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:188 Robin Hood Lane, Birmingham, England, B28 0LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188, Robin Hood Lane, Birmingham, England, B28 0LG

Secretary11 March 2020Active
188, Robin Hood Lane, Birmingham, England, B28 0LG

Director01 May 1995Active
Senator House, 131 Dudley Road East, Oldbury, England, B69 3DU

Director11 March 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 July 1993Active
Golden Ridge Great Moor Road, Pattingham, Wolverhampton, WV6 7AU

Secretary01 June 1994Active
Winston Churchill House, Ethel Street, Birmingham, B2 4BG

Corporate Secretary01 March 2010Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 July 1993Active
29 Granby Close, Redditch, B98 0PJ

Director01 June 1994Active
5 Beech Wood Close, Bloxwich, Walsall, WS3 3PL

Director01 June 1994Active
The Oaks Blakeshall, Wolverley, Kidderminster, DY11 5XR

Director01 June 1994Active
3 Manor Gardens, Albrighton, Wolverhampton, WV7 3RD

Director01 June 1994Active

People with Significant Control

Selwood Pump Holding Limted
Notified on:11 March 2020
Status:Active
Country of residence:England
Address:Senator House, 131 Dudley Road East, Oldbury, England, B69 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Kenneth Cumberland
Notified on:13 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:131 Dudley Road East, Dudley Road East, Oldbury, England, B69 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Treble
Notified on:13 July 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:131 Dudley Road East, Dudley Road East, Oldbury, England, B69 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony John Treble
Notified on:13 July 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:131 Dudley Road East, Dudley Road East, Oldbury, England, B69 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Trustees Of Mr Walter Lefevre
Notified on:13 July 2016
Status:Active
Date of birth:September 1934
Nationality:British
Address:188 Robin Hood Lane, Birmingham, B28 0LG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Change account reference date company previous shortened.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date company previous shortened.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Address

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

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Appoint person secretary company with name date.

Download
2020-04-02Address

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

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Address

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

Download

Copyright © 2024. All rights reserved.