Company NameThe Pumping Station Tansor Limited
DirectorJohn Derek Womby
Company StatusActive
Company Number11602461
CategoryPrivate Limited Company
Incorporation Date3 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr John Derek Womby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
SK10 2DX

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

27 May 2022Delivered on: 31 May 2022
Persons entitled: Easylinks Property Limited

Classification: A registered charge
Particulars: Upton bank 123 prestbury road macclesfield cheshire SK10 3DA and land being part of. 123 prestbury road macclesfield aforesaid.
Outstanding
17 March 2021Delivered on: 26 March 2021
Persons entitled:
Jivko Stantchovsky
Organon Pension Trustees Limited

Classification: A registered charge
Particulars: Upton bank 123 prestbury road and. Land being part of 123 prestbury road. Macclesfield cheshire SK10 3DA.
Outstanding
16 September 2020Delivered on: 22 September 2020
Persons entitled: Peter John Eade

Classification: A registered charge
Particulars: Pump house. Tansor. Peterborough. PE8 5HF.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
31 May 2022Registration of charge 116024610003, created on 27 May 2022 (19 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
18 May 2022Cessation of Danielle Allwright as a person with significant control on 19 July 2021 (1 page)
18 May 2022Notification of John Derek Womby as a person with significant control on 19 July 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 March 2021Registration of charge 116024610002, created on 17 March 2021 (22 pages)
22 September 2020Registration of charge 116024610001, created on 16 September 2020 (5 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
5 June 2020Notification of Danielle Allwright as a person with significant control on 1 November 2019 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Cessation of John Derek Womby as a person with significant control on 1 November 2019 (1 page)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2018Incorporation
Statement of capital on 2018-10-03
  • GBP 1
(27 pages)