Minneapolis
55449
Director Name | Diane Marie Erickson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2003(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Executive Vice President & Director |
Country of Residence | United States |
Correspondence Address | C/O Cat Pumps Corporation 1681 94th Lane Ne Minneapolis 55449 |
Secretary Name | Diane Marie Erickson |
---|---|
Nationality | American |
Status | Current |
Appointed | 05 January 2004(31 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Senior Vice President & Director |
Country of Residence | United States |
Correspondence Address | C/O Cat Pumps Corporation 1681 94th Lane Ne Minneapolis 55449 |
Director Name | Mr Kevin Robert Tomaschek |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vice President & Director |
Country of Residence | United States |
Correspondence Address | C/O Cat Pumps Corporation 1681 94th Lane Ne Minneapolis Minnesota 55449 |
Director Name | Lewis Guy Watteau |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 February 2000) |
Role | Design Draughtsman |
Correspondence Address | 97 Norfolk Road Littlehampton West Sussex BN17 5HE |
Director Name | Mrs Marita Alice Watteau |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 1999) |
Role | Secretary |
Correspondence Address | Horsebridge Cottage Horsham Road Ashurst Steyning West Sussex BN44 3AL |
Secretary Name | Mrs Marita Alice Watteau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 3 The Old Courthouse Bank Passage Steyning West Sussex BN44 3YA |
Director Name | Ruth Bruggeman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2003) |
Role | Business Executive |
Correspondence Address | 20 Anemone Circle North Oaks Minnesota Mn 55127 |
Director Name | William Louis Bruggeman |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2000(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 2003) |
Role | Business Executive |
Correspondence Address | 20 Anemone Circle North Oaks Minnesota 55127 United States |
Director Name | Leslie James Warren |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2001) |
Role | Sales Director |
Correspondence Address | 61 Connaught Road Fleet Hampshire GU13 9QY |
Secretary Name | Mrs Patricia Margaret Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 January 2004) |
Role | Secretary |
Correspondence Address | 29 Forrest End Road Sandhurst Camberley Surrey GU47 8JT |
Secretary Name | AKP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 February 2000) |
Correspondence Address | Sanford House Medwin Walk Horsham West Sussex RH12 1AG |
Website | www.rampumps.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01903 206622 |
Telephone region | Worthing |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Cat Pumps Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,984,715 |
Cash | £983,667 |
Current Liabilities | £369,709 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
16 June 2011 | Delivered on: 17 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 May 1988 | Delivered on: 20 May 1988 Satisfied on: 16 January 2003 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 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. Fully Satisfied |
16 January 2024 | Accounts for a small company made up to 30 November 2023 (14 pages) |
---|---|
10 January 2024 | Director's details changed for Mr Kevin Robert Tomaschek on 10 January 2024 (2 pages) |
10 January 2024 | Secretary's details changed for Diane Marie Erickson on 10 January 2024 (1 page) |
10 January 2024 | Director's details changed for Steven Scott Bruggeman on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Diane Marie Erickson on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Diane Marie Erickson on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Mr Kevin Robert Tomaschek on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Diane Marie Erickson on 10 January 2024 (2 pages) |
10 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
18 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a small company made up to 30 November 2022 (13 pages) |
5 January 2022 | Accounts for a small company made up to 30 November 2021 (13 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
20 January 2021 | Accounts for a small company made up to 30 November 2020 (14 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Kevin Robert Tomaschek as a director on 1 January 2021 (2 pages) |
7 January 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 November 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 January 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 February 2017 | Full accounts made up to 30 November 2016 (13 pages) |
24 February 2017 | Full accounts made up to 30 November 2016 (13 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 February 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
13 February 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 February 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
23 February 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 February 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
3 February 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
11 February 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
7 February 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of company's objects (3 pages) |
27 July 2011 | Statement of company's objects (3 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 January 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
26 August 2010 | Secretary's details changed for Diane Marie Erickson on 25 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Diane Marie Erickson on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Diane Marie Erickson on 25 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Steven Scott Bruggeman on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Steven Scott Bruggeman on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Diane Marie Erickson on 25 August 2010 (2 pages) |
6 February 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
6 February 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
14 September 2009 | Director and secretary's change of particulars / diane erickson / 01/01/2009 (1 page) |
14 September 2009 | Director's change of particulars / steven bruggeman / 01/01/2009 (1 page) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
14 September 2009 | Director's change of particulars / steven bruggeman / 01/01/2009 (1 page) |
14 September 2009 | Director and secretary's change of particulars / diane erickson / 01/01/2009 (1 page) |
20 January 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
20 January 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
21 January 2008 | Full accounts made up to 30 November 2007 (13 pages) |
21 January 2008 | Full accounts made up to 30 November 2007 (13 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 30 November 2006 (14 pages) |
24 January 2007 | Full accounts made up to 30 November 2006 (14 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
20 January 2006 | Full accounts made up to 30 November 2005 (13 pages) |
20 January 2006 | Full accounts made up to 30 November 2005 (13 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
11 January 2005 | Full accounts made up to 30 November 2004 (13 pages) |
11 January 2005 | Full accounts made up to 30 November 2004 (13 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (5 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (5 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
28 January 2004 | Full accounts made up to 30 November 2003 (14 pages) |
28 January 2004 | Full accounts made up to 30 November 2003 (14 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (5 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (5 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
25 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
23 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
23 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
23 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
23 October 2001 | Accounting reference date shortened from 16/02/01 to 30/11/00 (1 page) |
23 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
23 October 2001 | Accounting reference date shortened from 16/02/01 to 30/11/00 (1 page) |
23 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
4 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
15 December 2000 | Full accounts made up to 16 February 2000 (16 pages) |
15 December 2000 | Full accounts made up to 16 February 2000 (16 pages) |
12 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
12 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounting reference date extended from 31/12/99 to 16/02/00 (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounting reference date extended from 31/12/99 to 16/02/00 (1 page) |
3 March 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
8 December 1999 | Return made up to 14/09/99; full list of members
|
8 December 1999 | Return made up to 14/09/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 44 springfield road horsham west sussex RH12 2PD (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 44 springfield road horsham west sussex RH12 2PD (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
5 November 1997 | Return made up to 14/09/97; full list of members
|
5 November 1997 | Return made up to 14/09/97; full list of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
27 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
11 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 May 1986 | Full accounts made up to 31 October 1984 (13 pages) |
7 May 1986 | Full accounts made up to 31 October 1984 (13 pages) |
9 August 1979 | Accounts made up to 31 October 1978 (7 pages) |
9 August 1979 | Accounts made up to 31 October 1978 (7 pages) |
21 April 1972 | Incorporation (10 pages) |
21 April 1972 | Certificate of incorporation (1 page) |
21 April 1972 | Incorporation (10 pages) |
21 April 1972 | Certificate of incorporation (1 page) |