Founded in 2016, Bps Pumps, classified under reg no. 10352411 is an active company. Currently registered at Unit 44 Mount Street Business Centre B7 5RD, Nechells the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.
The company has 2 directors, namely Julian M., Elizabeth J.. Of them, Elizabeth J. has been with the company the longest, being appointed on 21 September 2016 and Julian M. has been with the company for the least time - from 1 June 2021. As of 29 May 2024, there were 3 ex directors - Andrew S., Keith P. and others listed below. There were no ex secretaries.
Office Address | Unit 44 Mount Street Business Centre |
Office Address2 | Mount Street |
Town | Nechells |
Post code | B7 5RD |
Country of origin | United Kingdom |
Registration Number | 10352411 |
Date of Incorporation | Wed, 31st Aug 2016 |
Industry | Manufacture of pumps |
End of financial Year | 31st August |
Company age | 8 years old |
Account next due date | Fri, 31st May 2024 (2 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 13th Sep 2024 (2024-09-13) |
Last confirmation statement dated | Wed, 30th Aug 2023 |
The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Jeanette M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Keith P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Jeanette M.
Notified on | 24 October 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Elizabeth J.
Notified on | 21 September 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Keith P.
Notified on | 21 September 2016 |
Ceased on | 17 December 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew S.
Notified on | 31 August 2016 |
Ceased on | 21 September 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2023 filed on: 31st, August 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy