Pumptronics Europe Limited OXFORD


Founded in 1997, Pumptronics Europe, classified under reg no. 03404236 is an active company. Currently registered at 2 Chawley Park OX2 9GG, Oxford the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 30th Jun 1998 Pumptronics Europe Limited is no longer carrying the name Pumptronics International Corporation.

The firm has 2 directors, namely Graham M., Andrew O.. Of them, Andrew O. has been with the company the longest, being appointed on 5 January 2012 and Graham M. has been with the company for the least time - from 14 May 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pumptronics Europe Limited Address / Contact

Office Address 2 Chawley Park
Office Address2 Cumnor Hill
Town Oxford
Post code OX2 9GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03404236
Date of Incorporation Wed, 16th Jul 1997
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Graham M.

Position: Director

Appointed: 14 May 2018

Andrew O.

Position: Director

Appointed: 05 January 2012

Nicola S.

Position: Director

Appointed: 14 May 2018

Resigned: 24 March 2020

Rachel W.

Position: Director

Appointed: 01 June 2016

Resigned: 09 May 2017

Lucas H.

Position: Director

Appointed: 01 June 2016

Resigned: 10 September 2017

Stephen E.

Position: Director

Appointed: 17 July 2014

Resigned: 14 May 2018

Gareth O.

Position: Director

Appointed: 14 July 2005

Resigned: 14 May 2018

Kenneth O.

Position: Director

Appointed: 14 July 2005

Resigned: 14 May 2018

Kenneth O.

Position: Secretary

Appointed: 14 July 2005

Resigned: 14 May 2018

Amanda H.

Position: Director

Appointed: 11 July 2003

Resigned: 14 July 2005

Amanda H.

Position: Secretary

Appointed: 11 July 2003

Resigned: 14 July 2005

Charles H.

Position: Director

Appointed: 11 July 2003

Resigned: 14 July 2005

Andrew B.

Position: Secretary

Appointed: 10 August 1998

Resigned: 11 July 2003

Susan O.

Position: Secretary

Appointed: 19 May 1998

Resigned: 10 August 1998

Pamela G.

Position: Secretary

Appointed: 16 July 1997

Resigned: 19 May 1998

Graham O.

Position: Director

Appointed: 16 July 1997

Resigned: 11 July 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Hytek (Gb) Limited from Oxford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Premier Pump and Tank Company Limited that entered Hemel Hempstead, England as the address. This PSC has a legal form of "a private limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hytek (Gb) Limited

2 Chawley Park Cumnor Hill, Oxford, OX2 9GG, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House Register
Registration number 01915382
Notified on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Premier Pump And Tank Company Limited

Trinity Works Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2UJ, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02075865
Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pumptronics International Corporation June 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements