ANCHOR PUMPS COMPANY LIMITED
Overview
Company Name | ANCHOR PUMPS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02113726 |
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 ANCHOR PUMPS COMPANY LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ANCHOR PUMPS COMPANY LIMITED located?
Registered Office Address | Unit C2 Taylor Business Park Risley WA3 6BL Warrington Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANCHOR PUMPS COMPANY 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANCHOR PUMPS COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for ANCHOR PUMPS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 021137260004, created on Mar 19, 2025 | 20 pages | MR01 | ||
Appointment of Mr Edwin Borsje as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Amended full accounts made up to Apr 30, 2024 | 25 pages | AAMD | ||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||
Registration of charge 021137260003, created on Sep 30, 2024 | 18 pages | MR01 | ||
Appointment of Mr James Grainger as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Filip Dusée as a director on Sep 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||
Notification of Soff Bidco Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||
Cessation of Pamela Rowe as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||
Cessation of Kenneth Clifford Rowe as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||
Appointment of Filip Dusée as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Rowe as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Pamela Rowe as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Termination of appointment of Pamela Rowe as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Clifford Rowe as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lakecourt Management Limited as a secretary on Dec 17, 2019 | 1 pages | TM02 | ||
Cessation of Warren Holmes as a person with significant control on May 18, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Apr 30, 2022 | 6 pages | AAMD | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Who are the officers of ANCHOR PUMPS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BORSJE, Edwin | Director | Den Akker 29 Uden Den Akker 29 Netherlands | Netherlands | Dutch | Cfo | 332557180001 | ||||||||
GRAINGER, James | Director | Olding Road IP33 3TA Bury St. Edmunds Reflection House, The Anderson Centre England | United Kingdom | British | Sales Director | 324827090001 | ||||||||
HOLMES, Warren | Director | 2 Holford Moss WA7 1GB Runcorn Cheshire | England | British | Sales Engineer | 58241700002 | ||||||||
ROWE, Pamela | Secretary | Bridgemere Villa London Road Bridgemere CW5 7PX Nantwich Cheshire | British | 58241880003 | ||||||||||
LAKECOURT MANAGEMENT LIMITED | Secretary | Ethel Street B2 4BG Birmingham Winston Churchill House United Kingdom |
| 171330810001 | ||||||||||
DUSÉE, Filip | Director | 4205 5465 Tg Veghel Doornhoek Netherlands | Netherlands | Dutch | Cfo | 321432240001 | ||||||||
ROWE, Kenneth Clifford | Director | Bridgemere Villa London Road Bridgemere CW5 7PX Nantwich Cheshire | England | British | Company Director | 22437190003 | ||||||||
ROWE, Pamela | Director | Bridgemere Villa London Road Bridgemere CW5 7PX Nantwich Cheshire | England | British | Co Secretary | 58241880003 | ||||||||
ROWE, Paul Anthony | Director | Unit C2 Taylor Business Park Risley WA3 6BL Warrington Cheshire | England | British | Director | 283318070001 |
Who are the persons with significant control of ANCHOR PUMPS COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Soff Bidco Limited | Mar 28, 2024 | The Anderson Centre Olding Road IP33 3TA Bury St. Edmunds Reflection House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Pamela Rowe | Oct 31, 2018 | Unit C2 Taylor Business Park Risley WA3 6BL Warrington Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Warren Holmes | Oct 31, 2018 | Unit C2 Taylor Business Park Risley WA3 6BL Warrington Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Clifford Rowe | Jan 14, 2017 | Unit C2 Taylor Business Park Risley WA3 6BL Warrington Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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