UKBizDB.co.uk

THE PUMP HOUSE CAFE LIMITED

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

This company is commonly known as The Pump House Cafe Limited. The company was founded 12 years ago and was given the registration number 07754071. The firm's registered office is in NORTHAMPTON. You can find them at Unit 3 Deanery Court, Preston Deanery, Northampton, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE PUMP HOUSE CAFE LIMITED
Company Number:07754071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 3 Deanery Court, Preston Deanery, Northampton, England, NN7 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 High Street, Irchester, England, NN29 7AA

Director26 August 2011Active
14, Stubbs Close, Wellingborough, United Kingdom, NN8 4UQ

Director26 August 2011Active
14 Mercury Road, Wellingborough, England, NN8 1SJ

Director26 August 2011Active
53, Chatsworth Drive, Wellingborough, United Kingdom, NN8 5FD

Director26 August 2011Active

People with Significant Control

Mr Darren Fenner
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Fenner
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Diane Julie Fenner
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Venture Court, 2 Debdale Road, Wellingborough, England, NN8 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

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

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Officers

Change person director company with change date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Address

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

Download

Copyright © 2024. All rights reserved.