CITY PUMPS LTD

Register to unlock more data on OkredoRegister

CITY PUMPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06962667

Incorporation date

15/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Newland Street, Witham, Essex CM8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon21/08/2025
Registration of charge 069626670002, created on 2025-08-04
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2024
Registered office address changed from Arch 310 183a Harrow Road Leytonstone London E11 3PX England to 67 Newland Street Witham Essex CM8 1AA on 2024-06-21
dot icon19/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon06/04/2017
Termination of appointment of Ian Anthony Walker as a director on 2017-04-05
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon27/05/2016
Registered office address changed from Arches 310 Harrow Road Leytonstone London E11 3PX England to Arch 310 183a Harrow Road Leytonstone London E11 3PX on 2016-05-27
dot icon06/04/2016
Registered office address changed from 156-158 Gray's Inn Road London WC1X 8EU to Arches 310 Harrow Road Leytonstone London E11 3PX on 2016-04-06
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon12/04/2013
Appointment of Mr Ron Smith as a director
dot icon12/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon21/05/2012
Termination of appointment of Jonathan Gilkes as a director
dot icon21/05/2012
Appointment of Mr Ian Anthony Walker as a director
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon02/12/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/10/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2009
Appointment of Mr Jonathan Gilkes as a director
dot icon19/10/2009
Registered office address changed from 156-158 Grays-Inn Road London WC1X 8EU WC1X 8EU United Kingdom on 2009-10-19
dot icon19/10/2009
Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 2009-10-19
dot icon12/10/2009
Termination of appointment of Ronald Smith as a director
dot icon15/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
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
13/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
7.11K
-
0.00
-
-
2022
3
1.41K
-
0.00
-
-
2022
3
1.41K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.41K £Descended-80.23 % *

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
Walker, Ian Anthony
Director
01/05/2012 - 05/04/2017
5
Gilkes, Jonathan
Director
01/10/2009 - 01/05/2012
10
Mr Ron Smith
Director
23/07/2012 - Present
-
Smith, Ronald
Director
15/07/2009 - 01/10/2009
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY PUMPS LTD

CITY PUMPS LTD is an(a) Active company incorporated on 15/07/2009 with the registered office located at 67 Newland Street, Witham, Essex CM8 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PUMPS LTD?

toggle

CITY PUMPS LTD is currently Active. It was registered on 15/07/2009 .

Where is CITY PUMPS LTD located?

toggle

CITY PUMPS LTD is registered at 67 Newland Street, Witham, Essex CM8 1AA.

What does CITY PUMPS LTD do?

toggle

CITY PUMPS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CITY PUMPS LTD have?

toggle

CITY PUMPS LTD had 3 employees in 2022.

What is the latest filing for CITY PUMPS LTD?

toggle

The latest filing was on 21/08/2025: Registration of charge 069626670002, created on 2025-08-04.