WHISPER PUMPS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
WHISPER PUMPS LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
WHISPER PUMPS LIMITED was incorporated 21 years ago on 30/09/2002 and has the registered number: 04548322. The accounts status is SMALL and accounts are next due on 30/09/2024.
WHISPER PUMPS LIMITED was incorporated 21 years ago on 30/09/2002 and has the registered number: 04548322. The accounts status is SMALL and accounts are next due on 30/09/2024.
WHISPER PUMPS LIMITED - OXFORD
This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment
46690 - Wholesale of other machinery and equipment
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 |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW SIMON TERRY | Jan 1979 | British | Director | 2019-02-28 | CURRENT |
MR GRAHAM JOSEPH MORRELL | Dec 1964 | British | Director | 2019-02-28 | CURRENT |
MR SAM MICHAEL SWEENEY | Jun 1981 | British | Director | 2019-02-28 UNTIL 2023-06-28 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2002-09-30 UNTIL 2002-10-02 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2002-09-30 UNTIL 2002-10-02 | RESIGNED | ||
KATHERINE LAVINIA CRITCHLEY | Jul 1961 | British | Secretary | 2002-09-30 UNTIL 2019-02-28 | RESIGNED |
KATHERINE LAVINIA CRITCHLEY | Jul 1961 | British | Director | 2002-09-30 UNTIL 2019-02-28 | RESIGNED |
ANDREW DAVID CRITCHLEY | Feb 1965 | British | Director | 2002-09-30 UNTIL 2020-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Centre Tank Services Limited | 2019-02-28 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Katherine Lavinia Critchley | 2016-04-06 - 2019-02-28 | 7/1961 | Newark Nottinghamshire | Ownership of shares 25 to 50 percent |
Mr Andrew David Critchley | 2016-04-06 - 2019-02-28 | 2/1965 | Pleasley Vale Mansfield, Notts | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-16 | 31-12-2022 | 92,413 Cash 688,338 equity |
ACCOUNTS - Final Accounts | 2022-09-23 | 31-12-2021 | 166,844 Cash 739,139 equity |
ACCOUNTS - Final Accounts | 2021-09-22 | 31-12-2020 | 112,596 Cash 740,838 equity |
ACCOUNTS - Final Accounts | 2020-09-26 | 31-12-2019 | 75,700 Cash 715,131 equity |
Whisper Pumps Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-15 | 30-11-2018 | £506,473 Cash £902,549 equity |
Whisper Pumps Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-29 | 30-11-2017 | £302,693 Cash £503,998 equity |
Whisper Pumps Limited - Abbreviated accounts 16.3 | 2017-06-20 | 30-11-2016 | £327,535 Cash £350,394 equity |
Whisper Pumps Limited - Abbreviated accounts 16.1 | 2016-08-27 | 30-11-2015 | £464,749 Cash £399,066 equity |