Birmingham Pump Supplies Limited

General information

Name:

Birmingham Pump Supplies Ltd

Office Address:

158 Edmund Street B3 2HB Birmingham

Number: 03360865

Incorporation date: 1997-04-28

Dissolution date: 2020-10-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Birmingham under the following Company Registration No.: 03360865. The firm was set up in the year 1997. The office of the company was located at 158 Edmund Street . The area code for this location is B3 2HB. The company was officially closed on 21st October 2020, which means it had been active for 23 years. It has operated under three previous names. The company's very first registered name, Meaujo (341), was changed on 14th August 1997 to Gusher Pumps. The current name is used since 1997, is Birmingham Pump Supplies Limited.

Within this particular company, a variety of director's duties up till now have been done by Thomas R., Audrey R., Keith P. and 2 other officers. Out of these five people, William S. had supervised the company the longest, having become one of the many members of officers' team 27 years ago.

  • Previous company's names
  • Birmingham Pump Supplies Limited 1997-08-29
  • Gusher Pumps Limited 1997-08-14
  • Meaujo (341) Limited 1997-04-28

Company staff

Thomas R.

Role: Director

Appointed: 08 June 1998

Latest update: 25 April 2023

Audrey R.

Role: Director

Appointed: 08 June 1998

Latest update: 25 April 2023

Keith P.

Role: Secretary

Appointed: 20 May 1998

Latest update: 25 April 2023

Keith P.

Role: Director

Appointed: 19 March 1998

Latest update: 25 April 2023

Thomas R.

Role: Director

Appointed: 22 August 1997

Latest update: 25 April 2023

William S.

Role: Director

Appointed: 08 August 1997

Latest update: 25 April 2023

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 12 May 2017
Return last made up date 28 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return with full list of company shareholders, made up to 2016-04-28 (AR01)
filed on: 6th, May 2016
annual return
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
23
Company Age

Similar companies nearby

Closest companies