THE PUMP CENTRE LIMITED - BICESTER
Company Profile | Company Filings |
Overview
THE PUMP CENTRE LIMITED is a Private Limited Company from BICESTER ENGLAND and has the status: Active.
THE PUMP CENTRE LIMITED was incorporated 27 years ago on 10/09/1996 and has the registered number: 03247751. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE PUMP CENTRE LIMITED was incorporated 27 years ago on 10/09/1996 and has the registered number: 03247751. The accounts status is DORMANT and accounts are next due on 31/12/2024.
THE PUMP CENTRE LIMITED - BICESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 MINTON PLACE
BICESTER
OX26 6QB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON BLAKE | Jun 1960 | British | Director | 2016-10-18 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1996-09-10 UNTIL 1996-09-10 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-09-10 UNTIL 1996-09-10 | RESIGNED | ||
MRS SANDRA JOY SAGANOWSKI | Sep 1972 | British | Director | 2016-01-07 UNTIL 2016-10-17 | RESIGNED |
MR MICHAEL PAVER | Jan 1955 | British | Director | 2013-11-11 UNTIL 2016-10-18 | RESIGNED |
MR DAVID GORDON HUSSEY | Jun 1948 | British | Director | 2015-12-09 UNTIL 2016-01-07 | RESIGNED |
MR DAVID HOWARD BLUNN | Jun 1951 | British | Secretary | 2008-05-07 UNTIL 2013-11-11 | RESIGNED |
MR MICHAEL PAVER | Secretary | 2013-11-11 UNTIL 2016-10-18 | RESIGNED | ||
MR DAVID HOWARD BLUNN | Jun 1951 | British | Director | 2008-05-07 UNTIL 2013-11-14 | RESIGNED |
MR SIMON BLAKE | Jun 1960 | British | Director | 1996-09-10 UNTIL 2008-05-07 | RESIGNED |
MR KEVAN JOHN STIRRAT | Oct 1960 | British | Secretary | 1996-09-10 UNTIL 2008-05-07 | RESIGNED |
MR CHRISTOPHER ROBERT ARMITAGE | Jul 1959 | British | Director | 2008-05-07 UNTIL 2015-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
S I Pumps | 2016-04-06 | Bicester |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE PUMP CENTRE LIMITED | 2023-05-06 | 31-03-2023 | £2 Cash £2 equity |
Dormant Company Accounts - THE PUMP CENTRE LIMITED | 2022-06-25 | 31-03-2022 | £2 Cash £2 equity |
Micro-entity Accounts - THE PUMP CENTRE LIMITED | 2021-12-15 | 31-03-2021 | £2 equity |
Micro-entity Accounts - THE PUMP CENTRE LIMITED | 2020-12-19 | 31-03-2020 | £2 equity |
Dormant Company Accounts - THE PUMP CENTRE LIMITED | 2019-08-03 | 31-03-2019 | £2 Cash £2 equity |
Dormant Company Accounts - THE PUMP CENTRE LIMITED | 2018-11-27 | 31-03-2018 | £2 Cash £2 equity |
Dormant Company Accounts - THE PUMP CENTRE LIMITED | 2017-12-22 | 31-03-2017 | £2 Cash £2 equity |