About

Registered Number: 03870488
Date of Incorporation: 03/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 5 Brooklands, Redditch, Worcestershire, B98 9DW,

 

Concentric Pumps Ltd was registered on 03 November 1999 and has its registered office in Redditch, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Whitehouse, Marcus, Bessant, David Thomas, Ericson, Per, Mason, Leonard, Oisson, Joakim, William, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERICSON, Per 21 July 2008 01 September 2011 1
MASON, Leonard 06 August 2003 01 April 2008 1
OISSON, Joakim 01 April 2008 03 October 2008 1
WILLIAM, David 20 October 2006 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Marcus 14 March 2018 - 1
BESSANT, David Thomas 17 December 2009 14 March 2018 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 21 November 2018
AD01 - Change of registered office address 21 November 2018
AA - Annual Accounts 06 October 2018
AP03 - Appointment of secretary 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 11 July 2017
RESOLUTIONS - N/A 15 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
RESOLUTIONS - N/A 31 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2017
SH19 - Statement of capital 31 January 2017
CAP-SS - N/A 31 January 2017
RESOLUTIONS - N/A 26 January 2017
MAR - Memorandum and Articles - used in re-registration 26 January 2017
CERT10 - Re-registration of a company from public to private 26 January 2017
RR02 - Application by a public company for re-registration as a private limited company 26 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 19 December 2013
AR01 - Annual Return 30 November 2013
RESOLUTIONS - N/A 28 November 2013
RESOLUTIONS - N/A 28 November 2013
SH01 - Return of Allotment of shares 28 November 2013
MEM/ARTS - N/A 28 November 2013
SH01 - Return of Allotment of shares 28 November 2013
AA - Annual Accounts 04 July 2013
AUD - Auditor's letter of resignation 21 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 01 December 2011
CERTNM - Change of name certificate 28 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 July 2010
TM02 - Termination of appointment of secretary 17 February 2010
AP03 - Appointment of secretary 17 February 2010
AP01 - Appointment of director 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
AA - Annual Accounts 03 August 2009
MISC - Miscellaneous document 04 February 2009
AUD - Auditor's letter of resignation 27 January 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
CERTNM - Change of name certificate 27 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 17 November 2006
AA - Annual Accounts 15 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
287 - Change in situation or address of Registered Office 14 December 2005
363s - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
287 - Change in situation or address of Registered Office 21 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 03 August 2002
AUD - Auditor's letter of resignation 01 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 19 July 2001
287 - Change in situation or address of Registered Office 04 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 01 December 2000
RESOLUTIONS - N/A 14 November 2000
CERT7 - Re-registration of a company from private to public with a change of name 14 November 2000
MAR - Memorandum and Articles - used in re-registration 27 October 2000
BS - Balance sheet 27 October 2000
AUDS - Auditor's statement 27 October 2000
AUDR - Auditor's report 27 October 2000
43(3) - Application by a private company for re-registration as a public company 27 October 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
123 - Notice of increase in nominal capital 21 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
225 - Change of Accounting Reference Date 14 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

Description Date Status Charge by
Charge over operating account 24 September 2003 Fully Satisfied

N/A

Composite guarantee and debenture (as defined) 28 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.