UKBizDB.co.uk

WILLOW PUMPS LIMITED

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

This company is commonly known as Willow Pumps Limited. The company was founded 31 years ago and was given the registration number 02762063. The firm's registered office is in MACCLESFIELD. You can find them at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WILLOW PUMPS LIMITED
Company Number:02762063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director13 September 2022Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director02 December 2019Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director20 November 2023Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director20 November 2023Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director20 November 2023Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary05 November 1992Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Secretary04 October 2019Active
51 Lilac Crescent, Rochester, ME2 2LG

Secretary09 April 1993Active
Wynford Lodge, Forge Lane High Halstow, Rochester, ME3 8SL

Secretary18 April 1995Active
175 Linton Road, Loose, Maidstone, ME15 0AS

Secretary05 November 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director05 November 1992Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director04 October 2019Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director04 October 2019Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XF

Director01 May 2022Active
Wynford Lodge, Forge Lane High Halstow, Rochester, ME3 8SL

Director05 November 1992Active
175 Linton Road, Loose, Maidstone, ME15 0AS

Director05 November 1992Active

People with Significant Control

Mr Nigel William Wray
Notified on:07 October 2019
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:18, Cavendish Square, London, England, W1G 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Glen Hemsley
Notified on:07 October 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Ashwood Court, Springwood Close, Macclesfield, United Kingdom, SK10 2XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Wpl Group Holdings Limited
Notified on:07 October 2019
Status:Active
Country of residence:England
Address:Ashwood Court, Springwood Close, Macclesfield, England, SK10 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wpl Group Holdings Limited
Notified on:05 November 2017
Status:Active
Country of residence:United Kingdom
Address:Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Wynford Lodge, Forge Lane, Rochester, United Kingdom, ME3 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Wynford Lodge, Forge Lane, Rochester, United Kingdom, ME3 8SL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination secretary company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.