CIRCULATING PUMPS LIMITED

Register to unlock more data on OkredoRegister

CIRCULATING PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216373

Incorporation date

14/05/2001

Size

Small

Contacts

Registered address

Registered address

Wilo Uk Second Avenue, Centrum One Hundred, Burton-On-Trent DE14 2WJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon20/01/2026
Registered office address changed from 21 Tuesday Market Place King's Lynn Norfolk PE30 1JW to Wilo Uk Second Avenue Centrum One Hundred Burton-on-Trent DE14 2WJ on 2026-01-20
dot icon28/11/2025
Termination of appointment of Philippe Marjollet as a director on 2025-11-20
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon27/02/2025
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Wilo Uk Second Avenue Burton upon Trent DE14 2WJ
dot icon26/11/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon07/12/2023
Accounts for a small company made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Termination of appointment of Jesper Kristensson as a director on 2022-04-01
dot icon17/02/2022
Appointment of Horst Peter Glauner as a director on 2022-02-17
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon22/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Appointment of Lee James Tebbatt as a director on 2019-08-12
dot icon15/04/2019
Termination of appointment of Richard Jonathan Harden as a director on 2019-04-12
dot icon03/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon02/01/2018
Appointment of Jesper Kristensson as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Marc Stiebing as a director on 2018-01-01
dot icon07/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Gary Alan Mannus as a director on 2017-03-09
dot icon03/03/2017
Second filing of Confirmation Statement dated 16/02/2017
dot icon16/02/2017
16/02/17 Statement of Capital gbp 1.00
dot icon08/11/2016
Appointment of Mr Richard Jonathan Harden as a director on 2016-10-01
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/09/2015
Accounts for a small company made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/07/2014
Appointment of Philippe Marjollet as a director
dot icon09/07/2014
Termination of appointment of Georges Alloschery as a director
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Mathias Weyers as a director
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon02/01/2013
Registered office address changed from Unit 56 Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4PP on 2013-01-02
dot icon24/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon20/09/2012
Appointment of Marc Stiebing as a director
dot icon20/09/2012
Termination of appointment of Boris Lombard as a director
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon16/03/2012
Appointment of Andrew John O'brien as a director
dot icon30/06/2011
Appointment of Andrew John O'brien as a secretary
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2011
Accounts for a medium company made up to 2010-12-31
dot icon05/04/2011
Termination of appointment of Ian Henry as a secretary
dot icon05/04/2011
Termination of appointment of Ian Henry as a director
dot icon16/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon21/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/07/2010
Director's details changed for Mathias Johann Konieczny on 2010-06-30
dot icon19/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Appointment of Boris Andre Lombard as a director
dot icon16/03/2010
Register inspection address has been changed
dot icon16/03/2010
Termination of appointment of Marc Stiebing as a director
dot icon16/03/2010
Director's details changed for Mathias Johann Konieczny on 2010-03-16
dot icon16/03/2010
Director's details changed for Georges Alloschery on 2010-03-16
dot icon15/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/09/2009
Director appointed gary alan mannus
dot icon03/09/2009
Appointment terminated director christof stech
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon11/02/2009
Location of register of members
dot icon03/11/2008
Director appointed georges alloschery
dot icon03/11/2008
Director appointed christof alexander stech
dot icon03/11/2008
Director appointed mathias johann konieczny
dot icon03/11/2008
Appointment terminated director thomas schweisfurth
dot icon03/11/2008
Appointment terminated director oliver hermes
dot icon16/06/2008
Appointment terminated director gilbert faul
dot icon28/04/2008
Return made up to 24/04/08; full list of members
dot icon04/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon03/11/2007
New director appointed
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Secretary resigned
dot icon15/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/04/2007
Return made up to 24/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon21/09/2006
Auditor's resignation
dot icon19/06/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon17/05/2006
Return made up to 14/05/06; full list of members
dot icon21/02/2006
Accounts for a medium company made up to 2005-06-30
dot icon19/05/2005
Return made up to 14/05/05; full list of members
dot icon18/05/2005
£ ic 100000/80100 21/04/05 £ sr 19900@1=19900
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Accounts for a medium company made up to 2004-06-30
dot icon21/03/2005
Director resigned
dot icon20/05/2004
Return made up to 14/05/04; no change of members
dot icon27/03/2004
Accounts for a medium company made up to 2003-06-30
dot icon20/05/2003
Return made up to 14/05/03; full list of members
dot icon24/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon17/05/2002
Return made up to 14/05/02; full list of members
dot icon17/05/2002
Director's particulars changed
dot icon21/11/2001
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon21/11/2001
Location of register of members
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Ad 30/07/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
£ nc 100/123457 30/07/01
dot icon06/08/2001
Memorandum and Articles of Association
dot icon01/08/2001
Particulars of mortgage/charge
dot icon29/07/2001
New director appointed
dot icon27/07/2001
Secretary resigned;director resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed;new director appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from: holland court the close norwich norfolk NR1 4DX
dot icon28/06/2001
Certificate of change of name
dot icon14/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pooley, Maureen
Nominee Director
14/05/2001 - 18/07/2001
562
Glauner, Horst Peter
Director
17/02/2022 - Present
4
Lombard, Boris Andre
Director
09/03/2010 - 01/08/2012
1
Stiebing, Marc
Director
01/08/2012 - 01/01/2018
7
Stiebing, Marc
Director
30/01/2008 - 09/03/2010
7

Persons with Significant Control

1
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 CIRCULATING PUMPS LIMITED

CIRCULATING PUMPS LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at Wilo Uk Second Avenue, Centrum One Hundred, Burton-On-Trent DE14 2WJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCULATING PUMPS LIMITED?

toggle

CIRCULATING PUMPS LIMITED is currently Active. It was registered on 14/05/2001 .

Where is CIRCULATING PUMPS LIMITED located?

toggle

CIRCULATING PUMPS LIMITED is registered at Wilo Uk Second Avenue, Centrum One Hundred, Burton-On-Trent DE14 2WJ.

What does CIRCULATING PUMPS LIMITED do?

toggle

CIRCULATING PUMPS LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for CIRCULATING PUMPS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.