Eastern Counties Pumps Limited

General information

Name:

Eastern Counties Pumps Ltd

Office Address:

Prospect House Rouen Road NR1 1RE Norwich

Number: 04488375

Incorporation date: 2002-07-17

Dissolution date: 2022-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eastern Counties Pumps came into being in 2002 as a company enlisted under no 04488375, located at NR1 1RE Norwich at Prospect House. The firm's last known status was dissolved. Eastern Counties Pumps had been operating in this business for twenty years.

This business was administered by a single director: Rory D., who was selected to lead the company on 2002-07-17.

Executives who controlled the firm include: Giuseppina D. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rory D. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Giuseppina D.

Role: Secretary

Appointed: 14 December 2005

Latest update: 27 October 2023

Rory D.

Role: Director

Appointed: 17 July 2002

Latest update: 27 October 2023

People with significant control

Giuseppina D.
Notified on 17 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Rory D.
Notified on 17 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 31 July 2021
Confirmation statement last made up date 17 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 May 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 February 2013
Annual Accounts 10 March 2014
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from Townshend House Crown Road Norwich NR1 3DT on 7th March 2022 to Prospect House Rouen Road Norwich NR1 1RE (AD01)
filed on: 7th, March 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

103 Burrell Road

Post code:

IP2 8AD

City / Town:

Ipswich

HQ address,
2013

Address:

103 Burrell Road

Post code:

IP2 8AD

City / Town:

Ipswich

HQ address,
2014

Address:

103 Burrell Road

Post code:

IP2 8AD

City / Town:

Ipswich

HQ address,
2015

Address:

103 Burrell Road

Post code:

IP2 8AD

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 42210 : Construction of utility projects for fluids
  • 42910 : Construction of water projects
20
Company Age

Closest Companies - by postcode