C & H INTERNATIONAL PUMP SUPPLIES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 04720899
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 1 LAKESIDE, FESTIVAL WAY, STOKE-ON-TRENT, ENGLAND, ST1 5RY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 8 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of C & H INTERNATIONAL PUMP SUPPLIES LIMITED are www.chinternationalpumpsupplies.co.uk, and www.c-h-international-pump-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. C H International Pump Supplies Limited is a Private Limited Company. The company registration number is 04720899. C H International Pump Supplies Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of C H International Pump Supplies Limited is 1 Lakeside Festival Way Stoke On Trent England St1 5ry. . CIUPEK, Jan Tadeusz is a Secretary of the company. CIUPEK, Christine Lynn is a Director of the company. CIUPEK, Heath Barclay is a Director of the company. CIUPEK, Jan Tadeusz is a Director of the company. Secretary A TO Z COMPANY SERVICES LTD has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
CIUPEK, Jan Tadeusz
Appointed Date: 28 February 2005

Director
CIUPEK, Christine Lynn
Appointed Date: 02 April 2003
69 years old

Director
CIUPEK, Heath Barclay
Appointed Date: 02 April 2003
54 years old

Director
CIUPEK, Jan Tadeusz
Appointed Date: 02 April 2003
78 years old

Resigned Directors

Secretary
A TO Z COMPANY SERVICES LTD
Resigned: 28 February 2005
Appointed Date: 02 April 2003

Persons With Significant Control

Mr Jan Tadeusz Ciupek
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Lynn Ciupek
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Heath Barclay Ciupek
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & H INTERNATIONAL PUMP SUPPLIES LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Jan 2017
Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 8 January 2017
31 Aug 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300

26 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 27 more events
03 May 2005
Registered office changed on 03/05/05 from: 244 grindley lane blythe bridge stoke on trent staffordshire ST11 9LW
03 Sep 2004
Total exemption small company accounts made up to 29 February 2004
26 Aug 2004
Accounting reference date shortened from 30/04/04 to 29/02/04
17 May 2004
Return made up to 02/04/04; full list of members
02 Apr 2003
Incorporation