Pump Court Limited BEWDLEY


Founded in 1997, Pump Court, classified under reg no. 03466051 is an active company. Currently registered at 3 Pump Court DY12 2DZ, Bewdley the company has been in the business for 27 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 4 directors in the the company, namely Trevor P., Julie P. and David C. and others. In addition one secretary - Malcolm G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Terence D. who worked with the the company until 8 June 2011.

Pump Court Limited Address / Contact

Office Address 3 Pump Court
Town Bewdley
Post code DY12 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466051
Date of Incorporation Fri, 14th Nov 1997
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Trevor P.

Position: Director

Appointed: 01 July 2014

Julie P.

Position: Director

Appointed: 01 July 2014

David C.

Position: Director

Appointed: 08 June 2011

Malcolm G.

Position: Secretary

Appointed: 08 June 2011

Terence D.

Position: Director

Appointed: 08 June 2011

Robert B.

Position: Director

Appointed: 14 November 2001

Resigned: 08 June 2011

Peter B.

Position: Director

Appointed: 14 November 2001

Resigned: 01 July 2014

John H.

Position: Director

Appointed: 14 November 1997

Resigned: 14 November 2001

Stanley A.

Position: Director

Appointed: 14 November 1997

Resigned: 14 November 2001

Terence D.

Position: Secretary

Appointed: 14 November 1997

Resigned: 08 June 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1997

Resigned: 14 November 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Malcolm G. The abovementioned PSC has significiant influence or control over this company,.

Malcolm G.

Notified on 8 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets3 9134 0495 4095 9938 0763 0574 534
Net Assets Liabilities8 6348 6268 5808 7689 0758 9999 328
Other
Creditors2 7792 9234 3294 7256 5011 5582 706
Fixed Assets7 5007 5007 5007 5007 5007 5007 500
Net Current Assets Liabilities1 1341 1261 0801 2681 5751 4991 828
Total Assets Less Current Liabilities8 6348 6268 5808 7689 0758 9999 328

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 20th, May 2023
Free Download (3 pages)

Company search

Advertisements