Company NameVertical Pumps Limited
Company StatusDissolved
Company Number06008485
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NamesB.I.P.S Ltd and B.I.P.S. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Ian McDonald Rutherford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address91 Nursery Road
Heaton Norris
Stockport
Cheshire
SK4 2ND
Secretary NameDeborah Hewitt
NationalityBritish
StatusClosed
Appointed14 December 2006(2 weeks, 6 days after company formation)
Appointment Duration17 years (closed 19 December 2023)
RoleSecretary
Correspondence Address50 Valley Road
Bramhall
Stockport
Cheshire
SK7 2NL
Secretary NameSteve Walker
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Manor Rd
Wallasey
Merseyside
CH44 1BU
Wales

Contact

Websiteverticalpumps.co.uk
Email address[email protected]
Telephone0161 7712128
Telephone regionManchester

Location

Registered Address318a Palatine Road
Manchester
M22 4FW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

998 at £1Stephen Walker & Ian Rutherford
100.00%
Ordinary

Financials

Year2014
Net Worth£27,823
Cash£29,017
Current Liabilities£12,740

Accounts

Latest Accounts31 August 2023 (8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 January 2021Secretary's details changed for Deborah Hewitt on 11 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
14 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 998
(4 pages)
14 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 998
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 998
(4 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 998
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 998
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 998
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 998
(4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 998
(4 pages)
10 October 2013Registered office address changed from Mottram House Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Hanover House Hanover St Liverpool L1 3DZ on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Mottram House Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Hanover House Hanover St Liverpool L1 3DZ on 10 October 2013 (1 page)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 April 2012Company name changed B.I.P.S. LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
18 April 2012Company name changed B.I.P.S. LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
18 April 2012Change of name notice (2 pages)
18 April 2012Change of name notice (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Ian Mcdonald Rutherford on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Ian Mcdonald Rutherford on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2009Return made up to 24/11/08; full list of members (3 pages)
22 January 2009Return made up to 24/11/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 43 manor rd wallasey merseyside CH44 1BU (1 page)
18 February 2008Registered office changed on 18/02/08 from: 43 manor rd wallasey merseyside CH44 1BU (1 page)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
3 October 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
5 January 2007Company name changed B.I.P.s LTD\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed B.I.P.s LTD\certificate issued on 05/01/07 (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
24 November 2006Incorporation (13 pages)
24 November 2006Incorporation (13 pages)