BERESFORD PUMPS LIMITED

Register to unlock more data on OkredoRegister

BERESFORD PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07392204

Incorporation date

30/09/2010

Size

Dormant

Contacts

Registered address

Registered address

36 Broad Street, Bromyard, Hereford HR7 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon02/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/03/2025
Registered office address changed from Unit 44 Mount Street Business Centre, Mount Street Nechells Birmingham B7 5rd England to 36 Broad Street Bromyard Hereford HR7 4BS on 2025-03-28
dot icon29/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon02/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/05/2020
Termination of appointment of Keith William Pearson as a director on 2019-12-17
dot icon29/05/2020
Termination of appointment of Keith William Pearson as a secretary on 2019-12-17
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon29/08/2019
Cessation of Keith William Pearson as a person with significant control on 2019-08-19
dot icon29/06/2019
Change of details for Ms Elizabeth Margaret Wood as a person with significant control on 2019-06-29
dot icon29/06/2019
Director's details changed for Ms Elizabeth Margaret Wood on 2019-06-29
dot icon29/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon21/08/2018
Change of details for Ms Elizabeth Margaret Wood as a person with significant control on 2018-08-21
dot icon21/08/2018
Notification of Keith Pearson as a person with significant control on 2018-08-21
dot icon26/07/2018
Appointment of Mr Keith William Pearson as a director on 2018-07-25
dot icon29/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/09/2017
Registered office address changed from Unit 7, Network Park Industrial Estate Duddeston Mill Road Saltley Birmingham B8 1AU to Unit 44 Mount Street Business Centre, Mount Street Nechells Birmingham B7 5rd on 2017-09-04
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon06/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon26/04/2016
Termination of appointment of Keith William Pearson as a director on 2015-11-01
dot icon26/04/2016
Appointment of Mrs Elizabeth Margaret Wood as a director on 2015-11-01
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/01/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Mr Keith William Pearson on 2012-01-04
dot icon04/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/01/2012
Director's details changed for Mr Keith William Pearson on 2012-01-04
dot icon30/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith William Pearson
Director
30/09/2010 - 01/11/2015
2
Mr Keith William Pearson
Director
25/07/2018 - 17/12/2019
2
James, Elizabeth Margaret
Director
01/11/2015 - Present
2
Pearson, Keith William
Secretary
30/09/2010 - 17/12/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERESFORD PUMPS LIMITED

BERESFORD PUMPS LIMITED is an(a) Active company incorporated on 30/09/2010 with the registered office located at 36 Broad Street, Bromyard, Hereford HR7 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERESFORD PUMPS LIMITED?

toggle

BERESFORD PUMPS LIMITED is currently Active. It was registered on 30/09/2010 .

Where is BERESFORD PUMPS LIMITED located?

toggle

BERESFORD PUMPS LIMITED is registered at 36 Broad Street, Bromyard, Hereford HR7 4BS.

What does BERESFORD PUMPS LIMITED do?

toggle

BERESFORD PUMPS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERESFORD PUMPS LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2025-09-30.