PUMPTRONICS EUROPE LIMITED
Overview
| Company Name | PUMPTRONICS EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03404236 |
| 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 PUMPTRONICS EUROPE LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is PUMPTRONICS EUROPE LIMITED located?
| Registered Office Address | Office 2.3 Design Hub Coventry University Technology Park Puma Way CV1 2TT Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUMPTRONICS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUMPTRONICS INTERNATIONAL CORPORATION LIMITED | Jul 16, 1997 | Jul 16, 1997 |
What are the latest accounts for PUMPTRONICS EUROPE 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 PUMPTRONICS EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for PUMPTRONICS EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on Jan 21, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Graham Joseph Morrell on Jan 21, 2025 | 2 pages | CH01 | ||
Change of details for Hytek (Gb) Limited as a person with significant control on Jan 21, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Keith Olive on Dec 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on Dec 03, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Dec 02, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 2 Chawley Park Cumnor Hill Oxford OX2 9GG | 1 pages | AD04 | ||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Director's details changed for Mr Graham Joseph Morrell on Jun 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Graham Joseph Morrell on Jan 18, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Hw, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ England to 2 Communications Road Greenham Business Park Thatcham RG19 6AB | 1 pages | AD02 | ||
Termination of appointment of Nicola Stamp as a director on Mar 24, 2020 | 1 pages | TM01 | ||
Who are the officers of PUMPTRONICS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRELL, Graham Joseph | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | England | British | 198181930003 | |||||
| OLIVE, Andrew Keith | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | British | 166181800003 | |||||
| BONHAM, Andrew Robert | Secretary | 17 Wyngates Blofield NR13 4JG Norwich Norfolk | British | 19925780001 | ||||||
| GATHERGOOD, Pamela Joan | Secretary | 12 Lyngate North Walsham Norfolk | British | 53756110001 | ||||||
| HUDLESTON, Amanda Jane | Secretary | Wrongs Farm Great Cornard CO10 0NH Sudbury Suffolk | British | 24945890002 | ||||||
| OSBORNE, Susan Jane Pemberton | Secretary | Neaches Farm Felmingham NR28 0JX North Walsham Norfolk | British | 71468490001 | ||||||
| OWEN, Kenneth Lyndon | Secretary | 43 Tattersall Close RG11 2LP Wokingham Berkshire | British | 38141820001 | ||||||
| EVANS, Stephen Gwyn | Director | Heol Pentre Felen Llangyfelach SA6 6BY Swansea 46 Wales | Wales | British | 52654170002 | |||||
| HODGSON, Lucas William | Director | Upper Bourne End Lane HP1 2UJ Hemel Hempstead The Premier Group Hertfordshire England | United Kingdom | British | 161637210001 | |||||
| HUDLESTON, Amanda Jane | Director | Wrongs Farm Great Cornard CO10 0NH Sudbury Suffolk | British | 24945890002 | ||||||
| HUDLESTON, Charles Andrew, Mt | Director | Wrongs Farm Great Cornard CO10 0NH Sudbury Suffolk | United Kingdom | British | 32734950001 | |||||
| OSBORNE, Graham William | Director | Neaches Farm Felmingham NR28 0JX North Walsham Norfolk | United Kingdom | British | 71511940001 | |||||
| OWEN, Gareth | Director | 54 Henry Street RG1 2NN Reading Berkshire | England | British | 105497290001 | |||||
| OWEN, Kenneth Lyndon | Director | 43 Tattersall Close RG11 2LP Wokingham Berkshire | England | British | 38141820001 | |||||
| STAMP, Nicola Jane | Director | Cumnor Hill OX2 9GG Oxford 2 Chawley Park England | England | British | 237292100001 | |||||
| WELLS, Rachel Joanne | Director | Bourne End Lane HP1 2UJ Hemel Hempstead Trinity Works Hertfordshire | Wales | British | 209180810001 |
Who are the persons with significant control of PUMPTRONICS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hytek (Gb) Limited | May 14, 2018 | Coventry University Technology Park Puma Way CV1 2TT Coventry Office 2.3 Design Hub England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Premier Pump And Tank Company Limited | Apr 06, 2016 | Bourne End Mills Upper Bourne End Lane HP1 2UJ Hemel Hempstead Trinity Works Hertfordshire 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