17820 Banyoles
Girona
Spain
Director Name | Mr Pere Giribets Bertran |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 04 October 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | 47 Ctra De Mieres, S/N Apdo Correr, 17820 Banyoles, Girona Banyoles Spain |
Director Name | Mr Sylvan Lionel Padmore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Riverside Avenue West Lawford Manningtree CO11 1UN |
Secretary Name | Anglia Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2010(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Director Name | Robert Henry Sardell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 March 2001) |
Role | Export Consultant |
Correspondence Address | 39 Parke Road Barnes London SW13 9NJ |
Secretary Name | Miguel Angel Gallardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 16 Berners Street London W1P 3DD |
Director Name | Keith Alexander Poor |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Commercial Director |
Correspondence Address | 36 Sweet Briar Close Leavenheath Suffolk CO6 4NP |
Director Name | Mr Bruce Malcolm Lee Gray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | Jurn Nierga Plana |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2012) |
Role | Sales Manager |
Country of Residence | Spain |
Correspondence Address | C Santiago Rusinyol 2 Banyoles Girona 17820 Spain |
Director Name | Miquel Ametller Sala |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 June 2012(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 15-16 Riverside Avenue West Lawford Manningtree Essex CO11 1UN |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 August 2005) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2010) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Website | www.espa-pumps.co.uk |
---|---|
Telephone | 01206 391291 |
Telephone region | Colchester |
Registered Address | 15 Riverside Avenue West Lawford Manningtree CO11 1UN |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
710.9k at £1 | Bombas Electricas Sa 99.97% Ordinary |
---|---|
225 at £1 | Keith Alexander Poor 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,514,490 |
Gross Profit | £406,295 |
Net Worth | £7,398 |
Cash | £51,328 |
Current Liabilities | £325,438 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 September 1993 | Delivered on: 22 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over l/h premises k/as 7 commerce way lawford manningtree essex,CO11 1UT and the proceeds of the sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 April 2024 | Accounts for a small company made up to 31 December 2023 (8 pages) |
---|---|
12 February 2024 | Confirmation statement made on 10 February 2024 with updates (5 pages) |
12 February 2024 | Satisfaction of charge 1 in full (1 page) |
21 January 2024 | Statement of capital following an allotment of shares on 1 December 2023
|
24 August 2023 | Change of details for Bombas Electricas S.A as a person with significant control on 24 August 2023 (2 pages) |
10 August 2023 | Audited abridged accounts made up to 31 December 2022 (7 pages) |
22 March 2023 | Termination of appointment of Pere Giribets Bertran as a director on 22 March 2023 (1 page) |
22 March 2023 | Appointment of Mrs Lidia Reixach Gelabert as a director on 22 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Sylvan Lionel Padmore as a director on 22 March 2023 (1 page) |
22 March 2023 | Appointment of Mr Jaume Vizern Soler as a director on 22 March 2023 (2 pages) |
22 March 2023 | Appointment of Mr Aaron Benjamin Chung as a director on 22 March 2023 (2 pages) |
22 March 2023 | Notification of Jaume Vizen Soler as a person with significant control on 22 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Josep Planas Rubirola as a director on 22 March 2023 (1 page) |
13 February 2023 | Termination of appointment of Anglia Business Services Limited as a secretary on 13 February 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
10 March 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
10 February 2022 | Statement of capital following an allotment of shares on 10 December 2021
|
25 August 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
1 October 2020 | Audited abridged accounts made up to 31 December 2019 (7 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 September 2020 | Registered office address changed from 15-16 Riverside Avenue West Lawford Manningtree Essex CO11 1UN to 15 Riverside Avenue West Lawford Manningtree CO11 1UN on 16 September 2020 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
26 June 2019 | Register inspection address has been changed from Blackburn House 32 Crouch Street Colchester CO3 3HH United Kingdom to The Coach House Headgate Jaywick Clacton on Sea Essex CO3 3BT (1 page) |
29 October 2018 | Appointment of Mr Sylvan Lionel Padmore as a director on 23 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
10 October 2017 | Appointment of Mr Pere Giribets Bertran as a director on 4 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Miquel Ametller Sala as a director on 4 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Miquel Ametller Sala as a director on 4 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Pere Giribets Bertran as a director on 4 October 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
1 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
31 January 2013 | Auditor's resignation (1 page) |
31 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
17 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
14 September 2012 | Register inspection address has been changed (1 page) |
14 September 2012 | Register inspection address has been changed (1 page) |
19 June 2012 | Termination of appointment of Jurn Nierga Plana as a director (1 page) |
19 June 2012 | Appointment of Miquel Ametller Sala as a director (2 pages) |
19 June 2012 | Appointment of Miquel Ametller Sala as a director (2 pages) |
19 June 2012 | Termination of appointment of Jurn Nierga Plana as a director (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2011 | Director's details changed for Jurn Nierga Plana on 1 September 2010 (2 pages) |
21 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Josep Planas Rubirola on 1 September 2010 (2 pages) |
21 September 2011 | Director's details changed for Jurn Nierga Plana on 1 September 2010 (2 pages) |
21 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Josep Planas Rubirola on 1 September 2010 (2 pages) |
21 September 2011 | Director's details changed for Josep Planas Rubirola on 1 September 2010 (2 pages) |
21 September 2011 | Director's details changed for Jurn Nierga Plana on 1 September 2010 (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 November 2010 | Termination of appointment of S L Secretariat Limited as a secretary (1 page) |
9 November 2010 | Termination of appointment of S L Secretariat Limited as a secretary (1 page) |
9 November 2010 | Appointment of Anglia Business Services Limited as a secretary (2 pages) |
9 November 2010 | Appointment of Anglia Business Services Limited as a secretary (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (12 pages) |
21 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (12 pages) |
5 November 2009 | Annual return made up to 18 August 2009 (4 pages) |
5 November 2009 | Annual return made up to 18 August 2009 (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 February 2009 | Return made up to 18/08/08; no change of members (4 pages) |
11 February 2009 | Return made up to 18/08/08; no change of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 47 butt road colchester essex CO3 3BZ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 47 butt road colchester essex CO3 3BZ (1 page) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2007 | Return made up to 18/08/07; full list of members (5 pages) |
30 October 2007 | Return made up to 18/08/07; full list of members (5 pages) |
6 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 March 2007 | £ ic 500000/393461 31/12/06 £ sr 106539@1=106539 (1 page) |
8 March 2007 | £ ic 500000/393461 31/12/06 £ sr 106539@1=106539 (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 22 melton street london NW1 2BW (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 22 melton street london NW1 2BW (1 page) |
10 January 2007 | Return made up to 18/08/06; full list of members (7 pages) |
10 January 2007 | Return made up to 18/08/06; full list of members (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 February 2006 | Ad 30/11/05--------- £ si 392461@1=392461 £ ic 107539/500000 (3 pages) |
9 February 2006 | Ad 30/11/05--------- £ si 392461@1=392461 £ ic 107539/500000 (3 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 March 2004 | Auditor's resignation (1 page) |
27 March 2004 | Auditor's resignation (1 page) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
20 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
11 June 2001 | Auditor's resignation (1 page) |
11 June 2001 | Auditor's resignation (1 page) |
14 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
29 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
5 July 2000 | Accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Accounts made up to 31 December 1999 (10 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members (7 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members (7 pages) |
19 May 1999 | Accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Accounts made up to 31 December 1998 (10 pages) |
22 September 1998 | Return made up to 18/08/98; full list of members (7 pages) |
22 September 1998 | Return made up to 18/08/98; full list of members (7 pages) |
29 April 1998 | Accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Accounts made up to 31 December 1997 (11 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (7 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (7 pages) |
3 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
3 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
27 August 1996 | Return made up to 18/08/96; full list of members (7 pages) |
27 August 1996 | Return made up to 18/08/96; full list of members (7 pages) |
20 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
20 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
31 August 1995 | Return made up to 18/08/95; full list of members (14 pages) |
31 August 1995 | Return made up to 18/08/95; full list of members (14 pages) |
16 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
16 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 August 1994 | Return made up to 18/08/94; full list of members (6 pages) |
23 August 1994 | Return made up to 18/08/94; full list of members (6 pages) |
24 September 1993 | Ad 09/09/93--------- £ si 106539@1=106539 £ ic 1000/107539 (2 pages) |
24 September 1993 | Particulars of contract relating to shares (3 pages) |
24 September 1993 | Particulars of contract relating to shares (3 pages) |
24 September 1993 | Ad 09/09/93--------- £ si 106539@1=106539 £ ic 1000/107539 (2 pages) |
24 September 1993 | Nc inc already adjusted 09/09/93 (1 page) |
24 September 1993 | Nc inc already adjusted 09/09/93 (1 page) |
24 September 1993 | Resolutions
|
24 September 1993 | Resolutions
|
15 September 1993 | Return made up to 18/08/93; full list of members (6 pages) |
15 September 1993 | Return made up to 18/08/93; full list of members (6 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
7 September 1992 | Return made up to 18/08/92; no change of members (4 pages) |
7 September 1992 | Return made up to 18/08/92; no change of members (4 pages) |
11 June 1991 | Return made up to 30/12/90; full list of members (6 pages) |
11 June 1991 | Return made up to 30/12/90; full list of members (6 pages) |
3 October 1990 | Ad 20/09/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 October 1990 | Ad 20/09/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 1990 | Company name changed corepad LIMITED\certificate issued on 10/09/90 (2 pages) |
7 September 1990 | Company name changed corepad LIMITED\certificate issued on 10/09/90 (2 pages) |
18 August 1989 | Incorporation (9 pages) |
18 August 1989 | Incorporation (9 pages) |