PUMPAC LIMITED

Register to unlock more data on OkredoRegister

PUMPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04584908

Incorporation date

06/11/2002

Size

Small

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon17/06/2014
Final Gazette dissolved following liquidation
dot icon17/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2013
Registered office address changed from 43-45 Portman Square London W1H 6LY England on 2013-07-22
dot icon08/01/2013
Termination of appointment of Anthony Barker as a director
dot icon27/12/2012
Statement of affairs with form 4.19
dot icon27/12/2012
Appointment of a voluntary liquidator
dot icon27/12/2012
Resolutions
dot icon22/11/2012
Registered office address changed from Tyriet Cilgwyn Newport Pembrokeshire Sa4 20Qw on 2012-11-23
dot icon31/10/2012
Amended accounts made up to 2011-09-30
dot icon24/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Appointment of Mr John Arthur Lewis as a secretary
dot icon11/05/2011
Termination of appointment of Jonathan Turner as a secretary
dot icon20/01/2011
Director's details changed for Mr James Clive Mjor on 2011-01-21
dot icon20/01/2011
Director's details changed for Mr Jonathan Andrew Turner on 2011-01-21
dot icon20/01/2011
Director's details changed for Mr Graham John on 2011-01-21
dot icon20/01/2011
Director's details changed for Mr Anthony Clifford Barker on 2011-01-21
dot icon20/01/2011
Secretary's details changed for Jonathan Andrew Turner on 2011-01-20
dot icon02/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon12/05/2010
Appointment of Mr Graham John as a director
dot icon10/05/2010
Appointment of Mr James Clive Mjor as a director
dot icon10/05/2010
Appointment of Mr Anthony Clifford Barker as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon14/12/2009
Director's details changed for Simon Robert Turner on 2009-12-15
dot icon14/12/2009
Director's details changed for Jonathan Andrew Turner on 2009-12-15
dot icon02/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Return made up to 07/11/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon06/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/01/2008
Return made up to 07/11/07; full list of members
dot icon17/12/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon10/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Return made up to 07/11/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/03/2006
Particulars of mortgage/charge
dot icon13/11/2005
Return made up to 07/11/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 07/11/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 07/11/03; full list of members
dot icon22/12/2002
Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/2002
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon11/12/2002
Registered office changed on 12/12/02 from: glenholme glenside north, pinchbeck spalding lincolnshire PE11 3SD
dot icon04/12/2002
New secretary appointed;new director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Registered office changed on 05/12/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon06/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
07/11/2002 - 07/11/2002
1570
Turner, Simon Robert
Director
07/11/2002 - Present
5
Turner, Jonathan Andrew
Director
07/11/2002 - Present
2
Barker, Anthony Clifford
Director
11/05/2010 - 02/11/2012
-
John, Graham
Director
11/05/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PUMPAC LIMITED

PUMPAC LIMITED is an(a) Dissolved company incorporated on 06/11/2002 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 5 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 PUMPAC LIMITED?

toggle

PUMPAC LIMITED is currently Dissolved. It was registered on 06/11/2002 and dissolved on 17/06/2014.

Where is PUMPAC LIMITED located?

toggle

PUMPAC LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does PUMPAC LIMITED do?

toggle

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

What is the latest filing for PUMPAC LIMITED?

toggle

The latest filing was on 17/06/2014: Final Gazette dissolved following liquidation.