About

Registered Number: 03789987
Date of Incorporation: 15/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Established in 1999, Pump Parts Ltd are based in Oxford, it has a status of "Active". Pump Parts Ltd has only one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Cheryl Ann 18 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 30 March 2017
MR01 - N/A 02 August 2016
SH01 - Return of Allotment of shares 29 July 2016
RESOLUTIONS - N/A 28 July 2016
MA - Memorandum and Articles 28 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 30 June 2015
SH03 - Return of purchase of own shares 16 June 2015
AP01 - Appointment of director 08 May 2015
RESOLUTIONS - N/A 06 May 2015
SH06 - Notice of cancellation of shares 06 May 2015
AA - Annual Accounts 10 April 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 03 April 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 28 December 2007
287 - Change in situation or address of Registered Office 25 September 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 03 September 2001
287 - Change in situation or address of Registered Office 03 September 2001
363s - Annual Return 17 July 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
287 - Change in situation or address of Registered Office 21 July 1999
287 - Change in situation or address of Registered Office 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 15 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.