Diaphragm Pumps & Spares Limited

General information

Name:

Diaphragm Pumps & Spares Ltd

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 04973112

Incorporation date: 2003-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 106 Charter Avenue, Ilford IG2 7AD Diaphragm Pumps & Spares Limited is classified as a Private Limited Company registered under the 04973112 registration number. This company appeared on 2003/11/21. Its present name is Diaphragm Pumps & Spares Limited. This firm's previous associates may recognize the company also as Roban Engineering, which was used up till 2006/04/05. This firm's Standard Industrial Classification Code is 22290, that means Manufacture of other plastic products. The most recent financial reports cover the period up to 2023/03/31 and the most current confirmation statement was filed on 2022/11/21.

Taking into consideration the following firm's register, for 7 years there have been two directors: Kelly R. and David R.. In order to provide support to the directors, this firm has been utilizing the skillset of Kelly R. as a secretary since September 2017.

David R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Diaphragm Pumps & Spares Limited 2006-04-05
  • Roban Engineering Limited 2003-11-21

Financial data based on annual reports

Company staff

Kelly R.

Role: Director

Appointed: 02 September 2017

Latest update: 20 January 2024

Kelly R.

Role: Secretary

Appointed: 02 September 2017

Latest update: 20 January 2024

David R.

Role: Director

Appointed: 21 November 2003

Latest update: 20 January 2024

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 January 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 February 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2015 - 2012

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
  • 22190 : Manufacture of other rubber products
  • 28150 : Manufacture of bearings, gears, gearing and driving elements
  • 28120 : Manufacture of fluid power equipment
20
Company Age

Similar companies nearby

Closest companies