Active - Proposal to Strike off
Company Information for SWEEPAX PUMPS LIMITED
Unit 601, Axcess 10 Business Park Bentley Road South, BENTLEY ROAD SOUTH, Wednesbury, WS10 8LQ,
|
Company Registration Number
03198281
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SWEEPAX PUMPS LIMITED | |
Legal Registered Office | |
Unit 601, Axcess 10 Business Park Bentley Road South BENTLEY ROAD SOUTH Wednesbury WS10 8LQ Other companies in WV1 | |
Company Number | 03198281 | |
---|---|---|
Company ID Number | 03198281 | |
Date formed | 1996-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 08:55:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JAMES CALDERBANK |
||
DAVID HIMSWORTH |
||
LYNDA JANE OAKLEY |
||
TIMOTHY OAKLEY |
||
PAUL THOMAS WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN EDWARD JAMES FORD |
Director | ||
ROBERT JOHN STEVENS |
Director | ||
JOHN RICHARD HALL |
Director | ||
SIMON RICHARD HARBRIDGE |
Company Secretary | ||
SIMON RICHARD HARBRIDGE |
Director | ||
LYNDA JANE OAKLEY |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AAC&R LIMITED | Company Secretary | 2003-10-13 | CURRENT | 2001-10-12 | Active | |
ANDREWS ACCOMMODATION LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ANDREWS SYKES INVESTMENTS LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
SYKES PUMPS LIMITED | Company Secretary | 1999-10-31 | CURRENT | 1980-07-28 | Active | |
SYKES GROUND WATER CONTROL LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1984-02-02 | Active | |
SWEEPAX INTERNATIONAL LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1976-12-08 | Active - Proposal to Strike off | |
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1980-12-18 | Active | |
A. S. GROUP MANAGEMENT LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1965-11-23 | Active | |
CLIMATE CONTINGENCY SERVICES LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1994-04-11 | Active - Proposal to Strike off | |
ANDREWS SYKES HIRE LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1994-11-01 | Active | |
ANDREWS SYKES PROPERTIES LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1995-01-24 | Active | |
COMPANY 3533273 LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
HEAT FOR HIRE (SCOTLAND) LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1977-11-23 | Active | |
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1991-08-09 | Active - Proposal to Strike off | |
ANDREWS SYKES GROUP PLC | Company Secretary | 1999-10-13 | CURRENT | 1921-07-25 | Active | |
ANDREWS SYKES INTERNATIONAL LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1968-10-14 | Active | |
EXPERT HIRE PLANT LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
PLANT MART LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
SYKES GROUND WATER CONTROL LIMITED | Director | 2015-01-07 | CURRENT | 1984-02-02 | Active | |
AAC&R LIMITED | Director | 2015-01-07 | CURRENT | 2001-10-12 | Active | |
ANDREWS ACCOMMODATION LIMITED | Director | 2015-01-07 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
SWEEPAX INTERNATIONAL LIMITED | Director | 2015-01-07 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED | Director | 2015-01-07 | CURRENT | 1976-12-08 | Active - Proposal to Strike off | |
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED | Director | 2015-01-07 | CURRENT | 1980-12-18 | Active | |
A. S. GROUP MANAGEMENT LIMITED | Director | 2015-01-07 | CURRENT | 1965-11-23 | Active | |
CLIMATE CONTINGENCY SERVICES LIMITED | Director | 2015-01-07 | CURRENT | 1994-04-11 | Active - Proposal to Strike off | |
ANDREWS SYKES HIRE LIMITED | Director | 2015-01-07 | CURRENT | 1994-11-01 | Active | |
ANDREWS SYKES PROPERTIES LIMITED | Director | 2015-01-07 | CURRENT | 1995-01-24 | Active | |
COMPANY 3533273 LIMITED | Director | 2015-01-07 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
ANDREWS SYKES INVESTMENTS LIMITED | Director | 2015-01-07 | CURRENT | 2000-05-31 | Active | |
HEAT FOR HIRE (SCOTLAND) LIMITED | Director | 2015-01-07 | CURRENT | 1977-11-23 | Active | |
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED | Director | 2015-01-07 | CURRENT | 1991-08-09 | Active - Proposal to Strike off | |
SYKES PUMPS LIMITED | Director | 2015-01-07 | CURRENT | 1980-07-28 | Active | |
ANDREWS SYKES INTERNATIONAL LIMITED | Director | 2015-01-07 | CURRENT | 1968-10-14 | Active | |
EXPERT HIRE PLANT LIMITED | Director | 2015-01-07 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
PLANT MART LIMITED | Director | 2015-01-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
SYKES PUMPS INTERNATIONAL LIMITED | Director | 2015-01-07 | CURRENT | 2010-05-24 | Active | |
SWEEPAX INTERNATIONAL LIMITED | Director | 1997-09-29 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
EDEN VENTURES (PROPERTY DEVELOPMENT) LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-19 | Active | |
EDEN VENTURES (DEVELOPMENTS) LTD | Director | 2006-05-15 | CURRENT | 2006-05-12 | Dissolved 2015-09-22 | |
EDEN VENTURES LIMITED | Director | 2003-01-10 | CURRENT | 2001-09-27 | Dissolved 2013-08-13 | |
CLIMAX PUMPS LIMITED | Director | 1999-02-05 | CURRENT | 1999-02-05 | Dissolved 2014-09-23 | |
SWEEPAX INTERNATIONAL LIMITED | Director | 1993-03-30 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
SYKES GROUND WATER CONTROL LIMITED | Director | 2011-12-21 | CURRENT | 1984-02-02 | Active | |
AAC&R LIMITED | Director | 2011-12-21 | CURRENT | 2001-10-12 | Active | |
ANDREWS ACCOMMODATION LIMITED | Director | 2011-12-21 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED | Director | 2011-12-21 | CURRENT | 1976-12-08 | Active - Proposal to Strike off | |
A. S. GROUP MANAGEMENT LIMITED | Director | 2011-12-21 | CURRENT | 1965-11-23 | Active | |
COMPANY 3533273 LIMITED | Director | 2011-12-21 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
ANDREWS SYKES INVESTMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2000-05-31 | Active | |
HEAT FOR HIRE (SCOTLAND) LIMITED | Director | 2011-12-21 | CURRENT | 1977-11-23 | Active | |
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED | Director | 2011-12-21 | CURRENT | 1991-08-09 | Active - Proposal to Strike off | |
SYKES PUMPS LIMITED | Director | 2011-12-21 | CURRENT | 1980-07-28 | Active | |
ANDREWS SYKES INTERNATIONAL LIMITED | Director | 2011-12-21 | CURRENT | 1968-10-14 | Active | |
EXPERT HIRE PLANT LIMITED | Director | 2011-12-21 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
PLANT MART LIMITED | Director | 2011-12-21 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
SYKES PUMPS INTERNATIONAL LIMITED | Director | 2011-12-21 | CURRENT | 2010-05-24 | Active | |
ANDREWS SYKES PROPERTIES LIMITED | Director | 2011-11-15 | CURRENT | 1995-01-24 | Active | |
CLIMATE CONTINGENCY SERVICES LIMITED | Director | 2008-07-30 | CURRENT | 1994-04-11 | Active - Proposal to Strike off | |
ANDREWS SYKES GROUP PLC | Director | 2006-12-05 | CURRENT | 1921-07-25 | Active | |
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED | Director | 2006-03-02 | CURRENT | 1980-12-18 | Active | |
ANDREWS SYKES HIRE LIMITED | Director | 2006-03-02 | CURRENT | 1994-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR IAN STUART POOLE | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID PRICE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Mark James Calderbank on 2021-06-24 | |
AP03 | Appointment of Mr Ian Stuart Poole as company secretary on 2021-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH DAVID PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ | |
CH01 | Director's details changed for Paul Thomas Wood on 2015-06-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK JAMES CALDERBANK on 2015-06-16 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID HIMSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD JAMES FORD | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/05/10 FULL LIST | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/05/08 | |
363s | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/99 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WORCESTERSHIRE WR1 3DF | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 | |
88(2)R | AD 21/07/99--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SWEEPAX PUMPS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |