PUMPTRONICS EUROPE LIMITED - OXFORD
Company Profile | Company Filings |
Overview
PUMPTRONICS EUROPE LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
PUMPTRONICS EUROPE LIMITED was incorporated 26 years ago on 16/07/1997 and has the registered number: 03404236. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PUMPTRONICS EUROPE LIMITED was incorporated 26 years ago on 16/07/1997 and has the registered number: 03404236. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PUMPTRONICS EUROPE LIMITED - OXFORD
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 CHAWLEY PARK
OXFORD
OX2 9GG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW KEITH OLIVE | Jul 1961 | British | Director | 2012-01-05 | CURRENT |
MR GRAHAM JOSEPH MORRELL | Dec 1964 | British | Director | 2018-05-14 | CURRENT |
MRS RACHEL JOANNE WELLS | Nov 1974 | British | Director | 2016-06-01 UNTIL 2017-05-09 | RESIGNED |
MS NICOLA STAMP | Sep 1965 | British | Director | 2018-05-14 UNTIL 2020-03-24 | RESIGNED |
KENNETH LYNDON OWEN | Nov 1949 | British | Director | 2005-07-14 UNTIL 2018-05-14 | RESIGNED |
MR GARETH OWEN | Jan 1978 | British | Director | 2005-07-14 UNTIL 2018-05-14 | RESIGNED |
MR GRAHAM WILLIAM OSBORNE | May 1951 | British | Director | 1997-07-16 UNTIL 2003-07-11 | RESIGNED |
MT CHARLES ANDREW HUDLESTON | Dec 1950 | British | Director | 2003-07-11 UNTIL 2005-07-14 | RESIGNED |
AMANDA JANE HUDLESTON | Jan 1956 | Director | 2003-07-11 UNTIL 2005-07-14 | RESIGNED | |
MR LUCAS WILLIAM HODGSON | Jul 1967 | British | Director | 2016-06-01 UNTIL 2017-09-10 | RESIGNED |
STEPHEN EVANS | Jul 1968 | British | Director | 2014-07-17 UNTIL 2018-05-14 | RESIGNED |
KENNETH LYNDON OWEN | Nov 1949 | British | Secretary | 2005-07-14 UNTIL 2018-05-14 | RESIGNED |
SUSAN JANE PEMBERTON OSBORNE | Sep 1964 | British | Secretary | 1998-05-19 UNTIL 1998-08-10 | RESIGNED |
AMANDA JANE HUDLESTON | Jan 1956 | Secretary | 2003-07-11 UNTIL 2005-07-14 | RESIGNED | |
PAMELA JOAN GATHERGOOD | Secretary | 1997-07-16 UNTIL 1998-05-19 | RESIGNED | ||
ANDREW ROBERT BONHAM | Mar 1962 | British | Secretary | 1998-08-10 UNTIL 2003-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hytek (Gb) Limited | 2018-05-14 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Premier Pump And Tank Company Limited | 2016-04-06 - 2018-05-14 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-01 | 31-12-2022 | |
ACCOUNTS - Final Accounts | 2022-09-10 | 31-12-2021 | |
ACCOUNTS - Final Accounts | 2021-09-24 | 31-12-2020 | |
ACCOUNTS - Final Accounts | 2020-12-09 | 31-12-2019 | |
ACCOUNTS - Final Accounts | 2019-09-12 | 31-12-2018 |