This company is commonly known as Whisper Pumps Limited. The company was founded 21 years ago and was given the registration number 04548322. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | WHISPER PUMPS LIMITED |
---|---|---|
Company Number | : | 04548322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 28 February 2019 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 28 February 2019 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Secretary | 30 September 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 September 2002 | Active |
1, Vale House Mews, Outgang Lane, Pleasley Vale, England, NG19 8RQ | Director | 30 September 2002 | Active |
Holme View Farm, High Street, Laxton, Newark, NG22 0NX | Director | 30 September 2002 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 28 February 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 September 2002 | Active |
Centre Tank Services Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG |
Nature of control | : |
|
Mrs Katherine Lavinia Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holme View Farm, High Street, Newark, United Kingdom, NG22 0NX |
Nature of control | : |
|
Mr Andrew David Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Vale House Mews, Pleasley Vale, England, NG19 8RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-30 | Capital | Capital name of class of shares. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Capital | Capital name of class of shares. | Download |
2019-10-25 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-07-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Accounts | Change account reference date company current extended. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.