S. I. PUMPS LIMITED
Overview
| Company Name | S. I. PUMPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01984250 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S. I. PUMPS LIMITED?
- Repair of other equipment (33190) / Manufacturing
- Installation of industrial machinery and equipment (33200) / Manufacturing
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is S. I. PUMPS LIMITED located?
| Registered Office Address | 5 Minton Place Victoria Road OX26 6QB Bicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S. I. PUMPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARDWORTH LIMITED | Jan 30, 1986 | Jan 30, 1986 |
What are the latest accounts for S. I. PUMPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for S. I. PUMPS LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for S. I. PUMPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Change of details for Wtr Group Uk Holding Limited as a person with significant control on Sep 25, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of S I Investments (Oxford) Limited as a person with significant control on Sep 25, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Sterling Si Pumps Holdings Limited as a person with significant control on Sep 25, 2025 | 1 pages | PSC07 | ||||||||||
Notification of S I Investments (Oxford) Limited as a person with significant control on Sep 25, 2025 | 2 pages | PSC02 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Notification of Wtr Group Uk Holding Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Khashayar Nikavar as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 019842500002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Change of details for Sterling Si Pumps Holdings Limited as a person with significant control on Jul 08, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Sterling Si Pumps Holdings Limited as a person with significant control on Jul 08, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Registration of charge 019842500002, created on Sep 30, 2022 | 38 pages | MR01 | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 019842500001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Who are the officers of S. I. PUMPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Adam Giles | Director | Victoria Road OX26 6QB Bicester 5 Minton Place England | England | English | 41639160001 | |||||
| BLAKE, Simon | Director | Victoria Road OX26 6QB Bicester 5 Minton Place England | England | British | 223601340001 | |||||
| NIKAVAR, Khashayar | Director | Victoria Road OX26 6QB Bicester 5 Minton Place England | Sweden | Swedish | 326062680001 | |||||
| BLAKE, Simon | Secretary | 30 Crown Lane OX10 6LP Benson Oxfordshire | British | 10501020004 | ||||||
| BLUNN, David Howard | Secretary | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | British | 160982330001 | ||||||
| PAVER, Michael | Secretary | Victoria Road OX26 6QB Bicester 5 Minton Place England | 182924480001 | |||||||
| ARMITAGE, Christopher Robert | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | United Kingdom | British | 62637840002 | |||||
| BLAKE, Deborah Lesley | Director | 30 Crown Lane OX10 6LP Benson Oxfordshire | United Kingdom | British | 51461330002 | |||||
| BLAKE, Frank | Director | 1 Rookery Close Shippon OX13 6LY Abingdon Oxfordshire | British | 10501030001 | ||||||
| BLAKE, Simon | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | England | British | 10501020004 | |||||
| BLAKE, Stephen Francis | Director | 7 The Orchard Brighthampton OX29 7QT Witney Oxfordshire | United Kingdom | British | 46645930005 | |||||
| BLUNN, David Howard | Director | c/o Sterling Industries Plc Brunel Road HP19 8SS Aylesbury Sterling House Buckinghamshire England | England | British | 160982330001 | |||||
| PAVER, Michael | Director | Victoria Road OX26 6QB Bicester 5 Minton Place England | United Kingdom | British | 10035580002 |
Who are the persons with significant control of S. I. PUMPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S I Investments (Oxford) Limited | Sep 25, 2025 | Victoria Road OX26 6QB Bicester 5 Minton Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wtr Group Uk Holding Limited | Mar 31, 2025 | Chapel Street CV34 4HL Warwick 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sterling Si Pumps Holdings Limited | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 5 Minton Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0