PUMPCARE LIMITED

Unit 5a Arrow Trading Estate Corporation Road Unit 5a Arrow Trading Estate Corporation Road, Manchester, M34 5LR, England
StatusACTIVE
Company No.09418758
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

PUMPCARE LIMITED is an active private limited company with number 09418758. It was incorporated 9 years, 3 months, 12 days ago, on 03 February 2015. The company address is Unit 5a Arrow Trading Estate Corporation Road Unit 5a Arrow Trading Estate Corporation Road, Manchester, M34 5LR, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2024

Action Date: 09 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094187580001

Charge creation date: 2024-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-09

Psc name: Brian John Cole

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-09

Psc name: Luke David Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Old address: 349 Bury Old Road Prestwich Manchester M25 1PY England

Change date: 2024-04-10

New address: Unit 5a Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Cole

Termination date: 2024-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke David Smith

Appointment date: 2024-04-09

Documents

View document PDF

Capital return purchase own shares

Date: 22 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2024

Action Date: 21 Apr 2020

Category: Capital

Type: SH06

Capital : 501 GBP

Date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: Unit 5a Corporation Road Audenshaw Manchester M34 5LR England

New address: 349 Bury Old Road Prestwich Manchester M25 1PY

Change date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Christopher Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-21

Psc name: Chris Andrew Brown

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 16 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-16

Capital : 1,001 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

New address: Unit 5a Corporation Road Audenshaw Manchester M34 5LR

Old address: Unit 14a the Old Co-Op Yard Warwick Street Prestwich Greater Manchester M25 3HB England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom

New address: Unit 14a the Old Co-Op Yard Warwick Street Prestwich Greater Manchester M25 3HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Cole

Appointment date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR COMMERCE LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:11312883
Status:ACTIVE
Category:Private Limited Company

JANAN MEAT LIMITED

THE ABATTOIR,KINGSWINFORD,DY6 7JS

Number:02706152
Status:ACTIVE
Category:Private Limited Company

LITTLE PEOPLE (BRAMLEY) LIMITED

MCLAREN FIELDS,BRAMLEY,LS13 3EN

Number:05165407
Status:ACTIVE
Category:Private Limited Company

MAT PROJECTS LIMITED

74 SOUTHGATE,YORK,YO43 3BQ

Number:10837343
Status:ACTIVE
Category:Private Limited Company

MK PARTY BALLOONS LTD

26 GATEACRE RISE,LIVERPOOL,L25 5LA

Number:08245546
Status:ACTIVE
Category:Private Limited Company

SHIRE TYRE SERVICES LTD

36 HANBOROUGH ROAD,WITNEY,OX29 4LR

Number:08115929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source