About

Registered Number: 05928317
Date of Incorporation: 07/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Grundfos Pumps, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TL,

 

Grundfos Gives Back was registered on 07 September 2006, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are Dalby, Robert, Smith, Alexandra, Winston, Letitia, Ellis, Caroline, Ellis, Caroline, Ellis, Caroline, Ellis, Caroline, Ellis, Caroline, Hill, Tammie, Lourensz, Victoria, Edmondson, Neal, Fletcher, Peter, Henriksen, Jorn, Hussain, Kazim, Mclean, David, Mulford, Victoria, Polec, Daniel, Spijkers, Marcel, Warby, Neil Simon, Wesley, Mandy Marie, Willis, Diane Frances, Wright-williams, Julian Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alexandra 18 December 2015 - 1
WINSTON, Letitia 18 December 2015 - 1
EDMONDSON, Neal 01 March 2018 02 November 2018 1
FLETCHER, Peter 03 December 2007 27 March 2015 1
HENRIKSEN, Jorn 01 March 2009 21 December 2010 1
HUSSAIN, Kazim 21 December 2010 02 October 2012 1
MCLEAN, David 09 April 2010 27 March 2015 1
MULFORD, Victoria 02 October 2012 22 October 2015 1
POLEC, Daniel 02 October 2012 31 December 2017 1
SPIJKERS, Marcel 03 December 2007 01 March 2009 1
WARBY, Neil Simon 07 September 2006 03 September 2009 1
WESLEY, Mandy Marie 07 September 2006 11 May 2007 1
WILLIS, Diane Frances 07 September 2006 01 January 2012 1
WRIGHT-WILLIAMS, Julian Christopher 07 September 2006 03 December 2007 1
Secretary Name Appointed Resigned Total Appointments
DALBY, Robert 01 January 2019 - 1
ELLIS, Caroline 31 August 2012 11 June 2015 1
ELLIS, Caroline 14 March 2011 01 January 2012 1
ELLIS, Caroline 12 January 2010 14 March 2011 1
ELLIS, Caroline 12 January 2010 22 February 2012 1
ELLIS, Caroline 03 December 2007 04 March 2008 1
HILL, Tammie 01 January 2012 31 August 2012 1
LOURENSZ, Victoria 11 June 2015 31 December 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
CC04 - Statement of companies objects 28 April 2020
RESOLUTIONS - N/A 13 March 2020
MISC - Miscellaneous document 13 March 2020
CONNOT - N/A 13 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 05 April 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP03 - Appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 March 2018
AP01 - Appointment of director 02 March 2018
AD01 - Change of registered office address 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 09 October 2015
AP03 - Appointment of secretary 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 March 2013
TM01 - Termination of appointment of director 16 March 2013
AP01 - Appointment of director 16 March 2013
AP01 - Appointment of director 16 March 2013
AP03 - Appointment of secretary 15 September 2012
TM02 - Termination of appointment of secretary 15 September 2012
AA - Annual Accounts 23 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 22 February 2012
AP03 - Appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 07 October 2011
AP03 - Appointment of secretary 20 September 2011
AR01 - Annual Return 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AP03 - Appointment of secretary 15 April 2010
AP03 - Appointment of secretary 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
225 - Change of Accounting Reference Date 04 April 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.