UKBizDB.co.uk

SWEEPAX PUMPS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Secretary25 June 2021Active
Clevedon 17 Station Road, Fernhill Heath, WR3 7UD

Director21 July 1999Active
17 Station Road, Fernhill Heath, Worcester, WR3 7UD

Director20 May 1996Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director07 March 2023Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director17 November 2023Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director09 February 2021Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Secretary13 October 1999Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Secretary21 July 1999Active
Clevedon 17 Station Road, Fernhill Heath, WR3 7UD

Secretary20 May 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary14 May 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director14 May 1996Active
Premier House, Darlington Street, Wolverhampton, WV1 4JJ

Director28 February 2002Active
19 Mainwood Road, Timperley, Altrincham, WA15 7BX

Director21 July 1999Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Director21 July 1999Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director07 January 2015Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director31 December 2018Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director09 February 2021Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director02 May 2000Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director02 March 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-21Dissolution

Dissolution application strike off company.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

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

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.