PUMPTRONICS EUROPE LIMITED

PUMPTRONICS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePUMPTRONICS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03404236
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PUMPTRONICS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUMPTRONICS INTERNATIONAL CORPORATION LIMITEDJul 16, 1997Jul 16, 1997

    What are the latest accounts for PUMPTRONICS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PUMPTRONICS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for PUMPTRONICS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Aug 16, 2025 with updates

    4 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Graham Joseph Morrell on Jan 21, 2025

    2 pagesCH01

    Change of details for Hytek (Gb) Limited as a person with significant control on Jan 21, 2025

    2 pagesPSC05

    Director's details changed for Mr Andrew Keith Olive on Dec 02, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Graham Joseph Morrell on Dec 02, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 16, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address 2 Chawley Park Cumnor Hill Oxford OX2 9GG

    1 pagesAD04

    Confirmation statement made on Aug 16, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Director's details changed for Mr Graham Joseph Morrell on Jun 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 16, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 16, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Graham Joseph Morrell on Jan 18, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 16, 2020 with updates

    4 pagesCS01

    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 pagesAD02

    Termination of appointment of Nicola Stamp as a director on Mar 24, 2020

    1 pagesTM01

    Who are the officers of PUMPTRONICS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRELL, Graham Joseph
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    Director
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    EnglandBritish198181930003
    OLIVE, Andrew Keith
    Greenham Business Park
    RG19 6AB Newbury
    2 Communications Road
    Berkshire
    United Kingdom
    Director
    Greenham Business Park
    RG19 6AB Newbury
    2 Communications Road
    Berkshire
    United Kingdom
    EnglandBritish166181800003
    BONHAM, Andrew Robert
    17 Wyngates
    Blofield
    NR13 4JG Norwich
    Norfolk
    Secretary
    17 Wyngates
    Blofield
    NR13 4JG Norwich
    Norfolk
    British19925780001
    GATHERGOOD, Pamela Joan
    12
    Lyngate
    North Walsham
    Norfolk
    Secretary
    12
    Lyngate
    North Walsham
    Norfolk
    British53756110001
    HUDLESTON, Amanda Jane
    Wrongs Farm
    Great Cornard
    CO10 0NH Sudbury
    Suffolk
    Secretary
    Wrongs Farm
    Great Cornard
    CO10 0NH Sudbury
    Suffolk
    British24945890002
    OSBORNE, Susan Jane Pemberton
    Neaches Farm
    Felmingham
    NR28 0JX North Walsham
    Norfolk
    Secretary
    Neaches Farm
    Felmingham
    NR28 0JX North Walsham
    Norfolk
    British71468490001
    OWEN, Kenneth Lyndon
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    Secretary
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    British38141820001
    EVANS, Stephen Gwyn
    Heol Pentre Felen
    Llangyfelach
    SA6 6BY Swansea
    46
    Wales
    Director
    Heol Pentre Felen
    Llangyfelach
    SA6 6BY Swansea
    46
    Wales
    WalesBritish52654170002
    HODGSON, Lucas William
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    The Premier Group
    Hertfordshire
    England
    Director
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    The Premier Group
    Hertfordshire
    England
    United KingdomBritish161637210001
    HUDLESTON, Amanda Jane
    Wrongs Farm
    Great Cornard
    CO10 0NH Sudbury
    Suffolk
    Director
    Wrongs Farm
    Great Cornard
    CO10 0NH Sudbury
    Suffolk
    British24945890002
    HUDLESTON, Charles Andrew, Mt
    Wrongs Farm
    Great Cornard
    CO10 0NH Sudbury
    Suffolk
    Director
    Wrongs Farm
    Great Cornard
    CO10 0NH Sudbury
    Suffolk
    United KingdomBritish32734950001
    OSBORNE, Graham William
    Neaches Farm
    Felmingham
    NR28 0JX North Walsham
    Norfolk
    Director
    Neaches Farm
    Felmingham
    NR28 0JX North Walsham
    Norfolk
    United KingdomBritish71511940001
    OWEN, Gareth
    54 Henry Street
    RG1 2NN Reading
    Berkshire
    Director
    54 Henry Street
    RG1 2NN Reading
    Berkshire
    EnglandBritish105497290001
    OWEN, Kenneth Lyndon
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    Director
    43 Tattersall Close
    RG11 2LP Wokingham
    Berkshire
    EnglandBritish38141820001
    STAMP, Nicola Jane
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    Director
    Cumnor Hill
    OX2 9GG Oxford
    2 Chawley Park
    England
    EnglandBritish237292100001
    WELLS, Rachel Joanne
    Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Trinity Works
    Hertfordshire
    Director
    Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Trinity Works
    Hertfordshire
    WalesBritish209180810001

    Who are the persons with significant control of PUMPTRONICS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hytek (Gb) Limited
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    May 14, 2018
    Coventry University Technology Park
    Puma Way
    CV1 2TT Coventry
    Office 2.3 Design Hub
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House Register
    Registration Number01915382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bourne End Mills
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Trinity Works
    Hertfordshire
    England
    Apr 06, 2016
    Bourne End Mills
    Upper Bourne End Lane
    HP1 2UJ Hemel Hempstead
    Trinity Works
    Hertfordshire
    England
    Yes
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02075865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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