CONCENTRIC PUMPS LIMITED

Register to unlock more data on OkredoRegister

CONCENTRIC PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870488

Incorporation date

03/11/1999

Size

Full

Contacts

Registered address

Registered address

5 Brooklands, Redditch, Worcestershire B98 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon16/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Termination of appointment of Martin Kunz as a director on 2025-09-30
dot icon30/09/2025
Appointment of Mr Joshua Michael Meyer as a director on 2025-09-30
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Termination of appointment of David John Woolley as a director on 2022-02-28
dot icon09/03/2022
Appointment of Mr Martin Kunz as a director on 2022-03-01
dot icon19/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon19/11/2021
Statement of capital on 2021-11-19
dot icon19/11/2021
Statement by Directors
dot icon19/11/2021
Solvency Statement dated 18/11/21
dot icon19/11/2021
Resolutions
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon09/11/2021
Resolutions
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of David Thomas Bessant as a director on 2021-09-14
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon21/11/2018
Registered office address changed from 3 the Archway Radford Road Alvechurch B48 7LD to 5 Brooklands Redditch Worcestershire B98 9DW on 2018-11-21
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Appointment of Mr Marcus Whitehouse as a secretary on 2018-03-14
dot icon15/03/2018
Termination of appointment of David Thomas Bessant as a secretary on 2018-03-14
dot icon15/03/2018
Appointment of Mr Marcus Whitehouse as a director on 2018-03-14
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Resolutions
dot icon11/02/2017
Change of share class name or designation
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon31/01/2017
Statement by Directors
dot icon31/01/2017
Statement of capital on 2017-01-31
dot icon31/01/2017
Solvency Statement dated 31/01/17
dot icon31/01/2017
Resolutions
dot icon26/01/2017
Re-registration of Memorandum and Articles
dot icon26/01/2017
Certificate of re-registration from Public Limited Company to Private
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Re-registration from a public company to a private limited company
dot icon22/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of John Alan Redwood as a director on 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Director's details changed for Rt Hon John Alan Redwood on 2013-12-02
dot icon30/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon28/11/2013
Resolutions
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-08-16
dot icon28/11/2013
Memorandum and Articles of Association
dot icon28/11/2013
Resolutions
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-01-09
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Auditor's resignation
dot icon27/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon28/09/2011
Certificate of change of name
dot icon01/09/2011
Termination of appointment of Ian Dugan as a director
dot icon01/09/2011
Termination of appointment of Per Ericson as a director
dot icon01/09/2011
Appointment of Mr David John Woolley as a director
dot icon01/09/2011
Director's details changed for Mr David Thomas Bessant on 2011-09-01
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Termination of appointment of Edward Riley as a secretary
dot icon17/02/2010
Appointment of Mr David Thomas Bessant as a secretary
dot icon17/02/2010
Appointment of Mr David Thomas Bessant as a director
dot icon17/02/2010
Termination of appointment of Edward Riley as a director
dot icon30/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon29/12/2009
Director's details changed for Rt Hon John Alan Redwood on 2009-11-01
dot icon27/12/2009
Director's details changed for Edward John Riley on 2009-11-01
dot icon27/12/2009
Director's details changed for Ian Robert Dugan on 2009-11-01
dot icon27/12/2009
Director's details changed for Per Ericson on 2009-11-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Miscellaneous
dot icon27/01/2009
Auditor's resignation
dot icon09/01/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon09/10/2008
Appointment terminated director joakim oisson
dot icon27/09/2008
Certificate of change of name
dot icon04/08/2008
Appointment terminated director stefan johansson
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2008
Director appointed per ericson
dot icon08/05/2008
Director appointed joakim oisson
dot icon08/05/2008
Director appointed stefan johansson
dot icon10/04/2008
Appointment terminated director robert mitchell
dot icon10/04/2008
Appointment terminated director david woolley
dot icon10/04/2008
Appointment terminated director david william
dot icon10/04/2008
Appointment terminated director jonathan hughes
dot icon10/04/2008
Appointment terminated director leonard mason
dot icon03/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon22/11/2007
Return made up to 03/11/07; full list of members
dot icon20/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon29/11/2006
New director appointed
dot icon17/11/2006
Return made up to 03/11/06; full list of members
dot icon15/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon10/02/2006
Ad 20/12/05--------- £ si [email protected]=51839 £ ic 4000000/4051839
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon14/12/2005
Registered office changed on 14/12/05 from: unit 29 gravelly park industrial estate tyburn road birmingham west midlands B24 8HZ
dot icon08/12/2005
Return made up to 03/11/05; full list of members
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
Secretary resigned
dot icon16/05/2005
Director resigned
dot icon16/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Return made up to 03/11/04; full list of members
dot icon28/10/2004
Director resigned
dot icon21/07/2004
Registered office changed on 21/07/04 from: priory road aston birmingham west midlands B6 7LH
dot icon24/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon25/11/2003
Return made up to 03/11/03; full list of members
dot icon25/11/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon09/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon13/06/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon31/03/2003
Delivery ext'd 3 mth 30/09/02
dot icon15/01/2003
Director's particulars changed
dot icon19/11/2002
New director appointed
dot icon12/11/2002
Return made up to 03/11/02; full list of members
dot icon03/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon01/07/2002
Auditor's resignation
dot icon23/04/2002
Delivery ext'd 3 mth 30/09/01
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon19/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon04/06/2001
Registered office changed on 04/06/01 from: coleshill road sutton coldfield west midlands B75 7AZ
dot icon11/05/2001
New secretary appointed
dot icon01/05/2001
Secretary resigned
dot icon01/12/2000
Return made up to 03/11/00; full list of members
dot icon14/11/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/11/2000
Resolutions
dot icon27/10/2000
Re-registration of Memorandum and Articles
dot icon27/10/2000
Balance Sheet
dot icon27/10/2000
Auditor's statement
dot icon27/10/2000
Auditor's report
dot icon27/10/2000
Application for reregistration from private to PLC
dot icon27/10/2000
Declaration on reregistration from private to PLC
dot icon07/06/2000
Ad 24/03/00--------- £ si 4000000@1=4000000 £ ic 2/4000002
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon21/04/2000
Nc inc already adjusted 24/03/00
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon14/04/2000
Registered office changed on 14/04/00 from: 55 colmore row birmingham west midlands B3 2AS
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon13/04/2000
Particulars of mortgage/charge
dot icon03/11/1999
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
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redwood, John Alan, Sir
Director
01/10/2003 - 31/03/2016
2
Whitehouse, Marcus
Director
14/03/2018 - Present
11
Kunz, Martin
Director
01/03/2022 - 30/09/2025
12
Meyer, Joshua Michael
Director
30/09/2025 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CONCENTRIC PUMPS LIMITED

CONCENTRIC PUMPS LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at 5 Brooklands, Redditch, Worcestershire B98 9DW. There are currently 2 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 CONCENTRIC PUMPS LIMITED?

toggle

CONCENTRIC PUMPS LIMITED is currently Active. It was registered on 03/11/1999 .

Where is CONCENTRIC PUMPS LIMITED located?

toggle

CONCENTRIC PUMPS LIMITED is registered at 5 Brooklands, Redditch, Worcestershire B98 9DW.

What does CONCENTRIC PUMPS LIMITED do?

toggle

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

What is the latest filing for CONCENTRIC PUMPS LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-03 with no updates.