Company NameEspa-Pumps (U.K) Limited
Company StatusActive
Company Number02414738
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)
Previous NameCorepad Limited

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 NameJosep Planas Rubirola
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed01 February 2002(12 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleManager
Country of ResidenceSpain
Correspondence AddressC Lluis Puig De La Bellacasa 56
17820 Banyoles
Girona
Spain
Director NameMr Pere Giribets Bertran
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed04 October 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address47 Ctra De Mieres, S/N
Apdo Correr, 17820 Banyoles, Girona
Banyoles
Spain
Director NameMr Sylvan Lionel Padmore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Riverside Avenue West
Lawford
Manningtree
CO11 1UN
Secretary NameAnglia Business Services Limited (Corporation)
StatusCurrent
Appointed28 October 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameRobert Henry Sardell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 March 2001)
RoleExport Consultant
Correspondence Address39 Parke Road
Barnes
London
SW13 9NJ
Secretary NameMiguel Angel Gallardo
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address16 Berners Street
London
W1P 3DD
Director NameKeith Alexander Poor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCommercial Director
Correspondence Address36 Sweet Briar Close
Leavenheath
Suffolk
CO6 4NP
Director NameMr Bruce Malcolm Lee Gray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Ellshams
Banstead
Surrey
SM7 2BA
Director NameJurn Nierga Plana
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2002(12 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2012)
RoleSales Manager
Country of ResidenceSpain
Correspondence AddressC Santiago Rusinyol 2
Banyoles
Girona 17820
Spain
Director NameMiquel Ametller Sala
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2012(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address15-16 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 April 1993(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 August 2005)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed12 August 2005(15 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2010)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Contact

Websitewww.espa-pumps.co.uk
Telephone01206 391291
Telephone regionColchester

Location

Registered Address15 Riverside Avenue West
Lawford
Manningtree
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

710.9k at £1Bombas Electricas Sa
99.97%
Ordinary
225 at £1Keith Alexander Poor
0.03%
Ordinary

Financials

Year2014
Turnover£1,514,490
Gross Profit£406,295
Net Worth£7,398
Cash£51,328
Current Liabilities£325,438

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

10 September 1993Delivered 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

Filing History

15 April 2024Accounts for a small company made up to 31 December 2023 (8 pages)
12 February 2024Confirmation statement made on 10 February 2024 with updates (5 pages)
12 February 2024Satisfaction of charge 1 in full (1 page)
21 January 2024Statement of capital following an allotment of shares on 1 December 2023
  • GBP 1,348,052
(3 pages)
24 August 2023Change of details for Bombas Electricas S.A as a person with significant control on 24 August 2023 (2 pages)
10 August 2023Audited abridged accounts made up to 31 December 2022 (7 pages)
22 March 2023Termination of appointment of Pere Giribets Bertran as a director on 22 March 2023 (1 page)
22 March 2023Appointment of Mrs Lidia Reixach Gelabert as a director on 22 March 2023 (2 pages)
22 March 2023Termination of appointment of Sylvan Lionel Padmore as a director on 22 March 2023 (1 page)
22 March 2023Appointment of Mr Jaume Vizern Soler as a director on 22 March 2023 (2 pages)
22 March 2023Appointment of Mr Aaron Benjamin Chung as a director on 22 March 2023 (2 pages)
22 March 2023Notification of Jaume Vizen Soler as a person with significant control on 22 March 2023 (2 pages)
22 March 2023Termination of appointment of Josep Planas Rubirola as a director on 22 March 2023 (1 page)
13 February 2023Termination of appointment of Anglia Business Services Limited as a secretary on 13 February 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
10 March 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
10 February 2022Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,153,427
(3 pages)
25 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
1 October 2020Audited abridged accounts made up to 31 December 2019 (7 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
16 September 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (14 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 June 2019Register 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 2018Appointment of Mr Sylvan Lionel Padmore as a director on 23 October 2018 (2 pages)
19 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
23 March 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 847,460
(3 pages)
10 October 2017Appointment of Mr Pere Giribets Bertran as a director on 4 October 2017 (2 pages)
10 October 2017Termination of appointment of Miquel Ametller Sala as a director on 4 October 2017 (1 page)
10 October 2017Termination of appointment of Miquel Ametller Sala as a director on 4 October 2017 (1 page)
10 October 2017Appointment of Mr Pere Giribets Bertran as a director on 4 October 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 September 2016Full accounts made up to 31 December 2015 (12 pages)
18 September 2016Full accounts made up to 31 December 2015 (12 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 711,096
(5 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 711,096
(5 pages)
17 July 2015Full accounts made up to 31 December 2014 (11 pages)
17 July 2015Full accounts made up to 31 December 2014 (11 pages)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 711,096
(5 pages)
25 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 711,096
(5 pages)
1 August 2014Full accounts made up to 31 December 2013 (12 pages)
1 August 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
15 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 711,096
(5 pages)
15 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 711,096
(5 pages)
31 January 2013Auditor's resignation (1 page)
31 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
17 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
17 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
17 September 2012Register(s) moved to registered inspection location (1 page)
14 September 2012Register inspection address has been changed (1 page)
14 September 2012Register inspection address has been changed (1 page)
19 June 2012Termination of appointment of Jurn Nierga Plana as a director (1 page)
19 June 2012Appointment of Miquel Ametller Sala as a director (2 pages)
19 June 2012Appointment of Miquel Ametller Sala as a director (2 pages)
19 June 2012Termination of appointment of Jurn Nierga Plana as a director (1 page)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
21 May 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2011Director's details changed for Jurn Nierga Plana on 1 September 2010 (2 pages)
21 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Josep Planas Rubirola on 1 September 2010 (2 pages)
21 September 2011Director's details changed for Jurn Nierga Plana on 1 September 2010 (2 pages)
21 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Josep Planas Rubirola on 1 September 2010 (2 pages)
21 September 2011Director's details changed for Josep Planas Rubirola on 1 September 2010 (2 pages)
21 September 2011Director's details changed for Jurn Nierga Plana on 1 September 2010 (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
9 November 2010Termination of appointment of S L Secretariat Limited as a secretary (1 page)
9 November 2010Termination of appointment of S L Secretariat Limited as a secretary (1 page)
9 November 2010Appointment of Anglia Business Services Limited as a secretary (2 pages)
9 November 2010Appointment of Anglia Business Services Limited as a secretary (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (12 pages)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (12 pages)
5 November 2009Annual return made up to 18 August 2009 (4 pages)
5 November 2009Annual return made up to 18 August 2009 (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
11 February 2009Return made up to 18/08/08; no change of members (4 pages)
11 February 2009Return made up to 18/08/08; no change of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 47 butt road colchester essex CO3 3BZ (1 page)
20 January 2009Registered office changed on 20/01/2009 from 47 butt road colchester essex CO3 3BZ (1 page)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2007Return made up to 18/08/07; full list of members (5 pages)
30 October 2007Return made up to 18/08/07; full list of members (5 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 June 2007Accounts 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 2007Registered office changed on 10/01/07 from: 22 melton street london NW1 2BW (1 page)
10 January 2007Registered office changed on 10/01/07 from: 22 melton street london NW1 2BW (1 page)
10 January 2007Return made up to 18/08/06; full list of members (7 pages)
10 January 2007Return made up to 18/08/06; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 February 2006Ad 30/11/05--------- £ si 392461@1=392461 £ ic 107539/500000 (3 pages)
9 February 2006Ad 30/11/05--------- £ si 392461@1=392461 £ ic 107539/500000 (3 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
26 August 2005Return made up to 18/08/05; full list of members (6 pages)
26 August 2005Return made up to 18/08/05; full list of members (6 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 September 2004Return made up to 18/08/04; full list of members (6 pages)
1 September 2004Return made up to 18/08/04; full list of members (6 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
5 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 March 2004Auditor's resignation (1 page)
27 March 2004Auditor's resignation (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
13 August 2003Return made up to 18/08/03; full list of members (7 pages)
13 August 2003Return made up to 18/08/03; full list of members (7 pages)
20 August 2002Return made up to 18/08/02; full list of members (8 pages)
20 August 2002Return made up to 18/08/02; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
28 August 2001Return made up to 18/08/01; full list of members (6 pages)
28 August 2001Return made up to 18/08/01; full list of members (6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
11 June 2001Auditor's resignation (1 page)
11 June 2001Auditor's resignation (1 page)
14 May 2001Accounts made up to 31 December 2000 (10 pages)
14 May 2001Accounts made up to 31 December 2000 (10 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
29 August 2000Return made up to 18/08/00; full list of members (6 pages)
29 August 2000Return made up to 18/08/00; full list of members (6 pages)
5 July 2000Accounts made up to 31 December 1999 (10 pages)
5 July 2000Accounts made up to 31 December 1999 (10 pages)
26 August 1999Return made up to 18/08/99; full list of members (7 pages)
26 August 1999Return made up to 18/08/99; full list of members (7 pages)
19 May 1999Accounts made up to 31 December 1998 (10 pages)
19 May 1999Accounts made up to 31 December 1998 (10 pages)
22 September 1998Return made up to 18/08/98; full list of members (7 pages)
22 September 1998Return made up to 18/08/98; full list of members (7 pages)
29 April 1998Accounts made up to 31 December 1997 (11 pages)
29 April 1998Accounts made up to 31 December 1997 (11 pages)
27 August 1997Return made up to 18/08/97; full list of members (7 pages)
27 August 1997Return made up to 18/08/97; full list of members (7 pages)
3 June 1997Accounts made up to 31 December 1996 (12 pages)
3 June 1997Accounts made up to 31 December 1996 (12 pages)
27 August 1996Return made up to 18/08/96; full list of members (7 pages)
27 August 1996Return made up to 18/08/96; full list of members (7 pages)
20 June 1996Accounts made up to 31 December 1995 (12 pages)
20 June 1996Accounts made up to 31 December 1995 (12 pages)
31 August 1995Return made up to 18/08/95; full list of members (14 pages)
31 August 1995Return made up to 18/08/95; full list of members (14 pages)
16 June 1995Accounts made up to 31 December 1994 (16 pages)
16 June 1995Accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 August 1994Return made up to 18/08/94; full list of members (6 pages)
23 August 1994Return made up to 18/08/94; full list of members (6 pages)
24 September 1993Ad 09/09/93--------- £ si 106539@1=106539 £ ic 1000/107539 (2 pages)
24 September 1993Particulars of contract relating to shares (3 pages)
24 September 1993Particulars of contract relating to shares (3 pages)
24 September 1993Ad 09/09/93--------- £ si 106539@1=106539 £ ic 1000/107539 (2 pages)
24 September 1993Nc inc already adjusted 09/09/93 (1 page)
24 September 1993Nc inc already adjusted 09/09/93 (1 page)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1993Return made up to 18/08/93; full list of members (6 pages)
15 September 1993Return made up to 18/08/93; full list of members (6 pages)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1992Return made up to 18/08/92; no change of members (4 pages)
7 September 1992Return made up to 18/08/92; no change of members (4 pages)
11 June 1991Return made up to 30/12/90; full list of members (6 pages)
11 June 1991Return made up to 30/12/90; full list of members (6 pages)
3 October 1990Ad 20/09/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1990Ad 20/09/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 1990Company name changed corepad LIMITED\certificate issued on 10/09/90 (2 pages)
7 September 1990Company name changed corepad LIMITED\certificate issued on 10/09/90 (2 pages)
18 August 1989Incorporation (9 pages)
18 August 1989Incorporation (9 pages)