This company is commonly known as Sweepax Pumps Limited. The company was founded 27 years ago and was given the registration number 03198281. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 74990 - Non-trading company.
Name | : | SWEEPAX PUMPS LIMITED |
---|---|---|
Company Number | : | 03198281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St David's Court, Union Street, Wolverhampton, West Midlands, England, WV1 3JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Secretary | 25 June 2021 | Active |
Clevedon 17 Station Road, Fernhill Heath, WR3 7UD | Director | 21 July 1999 | Active |
17 Station Road, Fernhill Heath, Worcester, WR3 7UD | Director | 20 May 1996 | Active |
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Director | 07 March 2023 | Active |
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Director | 17 November 2023 | Active |
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Director | 09 February 2021 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Secretary | 13 October 1999 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW | Secretary | 21 July 1999 | Active |
Clevedon 17 Station Road, Fernhill Heath, WR3 7UD | Secretary | 20 May 1996 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 14 May 1996 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 14 May 1996 | Active |
Premier House, Darlington Street, Wolverhampton, WV1 4JJ | Director | 28 February 2002 | Active |
19 Mainwood Road, Timperley, Altrincham, WA15 7BX | Director | 21 July 1999 | Active |
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW | Director | 21 July 1999 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 07 January 2015 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 31 December 2018 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 09 February 2021 | Active |
24 Ringley Park Avenue, Reigate, RH2 7ET | Director | 02 May 2000 | Active |
St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 02 March 2006 | Active |
Andrews Sykes Group Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St David's Court, Union Street, Wolverhampton, England, WV1 3JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-21 | Dissolution | Dissolution application strike off company. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-06 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.