UKBizDB.co.uk

T.P. PUMPS LIMITED

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

This company is commonly known as T.p. Pumps Limited. The company was founded 20 years ago and was given the registration number 04943995. The firm's registered office is in DEVON. You can find them at Pathfields, Pathfields Business, Park, South Molton, Devon, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:T.P. PUMPS LIMITED
Company Number:04943995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Pathfields, Pathfields Business, Park, South Molton, Devon, EX36 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pathfields, Pathfields Business, Park, South Molton, Devon, EX36 3LH

Director14 December 2006Active
Tp Pumps Ltd, Pathfields Business Park, South Molton, England, EX36 3LH

Director22 July 2022Active
Pathfields, Pathfields Business, Park, South Molton, Devon, EX36 3LH

Secretary06 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 October 2003Active
Pathfields, Pathfields Business, Park, South Molton, Devon, EX36 3LH

Director06 November 2003Active
Pathfields, Pathfields Business, Park, South Molton, Devon, EX36 3LH

Director06 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 October 2003Active

People with Significant Control

Tp Pumps Holdings Ltd
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:Unit 2a, Pathfields Business Park, South Molton, England, EX36 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hannah Claire Campbell Gillanders
Notified on:16 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Pathfields, Pathfields Business, Devon, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Margaret Harris
Notified on:16 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Pathfields, Pathfields Business, Devon, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Edward Harris
Notified on:16 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Pathfields, Pathfields Business, Devon, EX36 3LH
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 (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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.