Minneapolis
55449
Director Name | Diane Marie Erickson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 September 2002(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 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(28 years, 6 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(45 years, 6 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 Mn 55449 |
Director Name | Ruth Bruggeman |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1992(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 September 2002) |
Role | Business Executive |
Correspondence Address | 20 Anemone Circle North Oaks Minnesota Mn 55127 |
Director Name | Leslie James Warren |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 September 2005) |
Role | Business Executive |
Correspondence Address | 61 Connaught Road Fleet Hampshire GU13 9QY |
Secretary Name | Mrs Patricia Margaret Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 29 Forrest End Road Sandhurst Camberley Surrey GU47 8JT |
Director Name | William Louis Bruggeman |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 September 2002) |
Role | Business Executive |
Correspondence Address | 20 Anemone Circle North Oaks Minnesota 55127 United States |
Website | catpumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 622031 |
Telephone region | Aldershot |
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 |
1.3m at £1 | Cat Pumps Europe Bv 83.68% Ordinary |
---|---|
250k at £1 | Cat Pumps Europe Bv 16.32% Preference |
Year | 2014 |
---|---|
Net Worth | £3,216,428 |
Cash | £1,247,486 |
Current Liabilities | £200,507 |
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) |
13 September 1983 | Delivered on: 29 September 1983 Satisfied on: 10 November 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 November 1992 | Delivered on: 2 December 1992 Satisfied on: 17 July 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at fleet business park, flet, hampshire with all buildings and fixtures thereon the goodwill of the business the benefit of all guarantees or covenants under any lease or underlease of the premises. A fixed charge over all shares in respect of the property and the full benefit of all rentals payable to the company by any tenant of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1980 | Delivered on: 15 August 1980 Persons entitled: Barclays Bank International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 January 2021 | Accounts for a small company made up to 30 November 2020 (13 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 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 30 November 2019 (13 pages) |
11 January 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
19 January 2018 | Accounts for a small company made up to 30 November 2017 (12 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 (12 pages) |
24 February 2017 | Full accounts made up to 30 November 2016 (12 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 (7 pages) |
13 February 2016 | Accounts for a small company made up to 30 November 2015 (7 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 (7 pages) |
23 February 2015 | Accounts for a small company made up to 30 November 2014 (7 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 (7 pages) |
3 February 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
11 February 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 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) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 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) |
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 | 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) |
26 August 2010 | Director'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 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Secretary'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 (6 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 | Return made up to 14/09/09; full list of members (4 pages) |
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 (4 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 (2 pages) |
14 September 2009 | Director and secretary's change of particulars / diane erickson / 01/01/2009 (2 pages) |
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) |
13 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
13 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 (17 pages) |
21 January 2008 | Full accounts made up to 30 November 2007 (17 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
18 September 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 | 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 | Return made up to 14/09/06; full list of members (2 pages) |
20 January 2006 | Full accounts made up to 30 November 2005 (19 pages) |
20 January 2006 | Full accounts made up to 30 November 2005 (19 pages) |
25 November 2005 | £ ic 1688348/1532150 03/11/05 £ sr 156198@1=156198 (1 page) |
25 November 2005 | £ ic 1688348/1532150 03/11/05 £ sr 156198@1=156198 (1 page) |
12 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
11 April 2005 | £ ic 1967566/1688348 18/03/05 £ sr 279218@1=279218 (1 page) |
11 April 2005 | £ ic 1967566/1688348 18/03/05 £ sr 279218@1=279218 (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Declaration of shares redemption:auditor's report (5 pages) |
1 March 2005 | Declaration of shares redemption:auditor's report (5 pages) |
11 January 2005 | Full accounts made up to 30 November 2004 (18 pages) |
11 January 2005 | Full accounts made up to 30 November 2004 (18 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (6 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) |
31 January 2004 | £ ic 2614044/1967566 23/01/04 £ sr 646478@1=646478 (1 page) |
31 January 2004 | £ ic 2614044/1967566 23/01/04 £ sr 646478@1=646478 (1 page) |
28 January 2004 | Full accounts made up to 30 November 2003 (17 pages) |
28 January 2004 | Full accounts made up to 30 November 2003 (17 pages) |
23 December 2003 | Declaration of shares redemption:auditor's report (5 pages) |
23 December 2003 | Declaration of shares redemption:auditor's report (5 pages) |
3 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
10 June 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
10 June 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
5 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
20 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
15 May 2002 | Ad 20/03/02--------- £ si 322173@1=322173 £ ic 2291871/2614044 (2 pages) |
15 May 2002 | Ad 20/03/02--------- £ si 322173@1=322173 £ ic 2291871/2614044 (2 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (9 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (9 pages) |
23 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
23 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 October 2001 | Ad 25/09/01--------- £ si 220229@1=220229 £ ic 2071642/2291871 (2 pages) |
3 October 2001 | Ad 25/09/01--------- £ si 220229@1=220229 £ ic 2071642/2291871 (2 pages) |
3 September 2001 | Ad 24/07/01--------- £ si 156198@1=156198 £ ic 1915444/2071642 (2 pages) |
3 September 2001 | Ad 24/07/01--------- £ si 156198@1=156198 £ ic 1915444/2071642 (2 pages) |
3 September 2001 | Ad 06/08/01--------- £ si 104076@1=104076 £ ic 1811368/1915444 (2 pages) |
3 September 2001 | Ad 06/08/01--------- £ si 104076@1=104076 £ ic 1811368/1915444 (2 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Nc inc already adjusted 25/04/01 (2 pages) |
18 May 2001 | Memorandum and Articles of Association (41 pages) |
18 May 2001 | Nc inc already adjusted 25/04/01 (2 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Ad 25/04/01--------- £ si 279218@1=279218 £ ic 1532150/1811368 (2 pages) |
18 May 2001 | Memorandum and Articles of Association (41 pages) |
18 May 2001 | Ad 25/04/01--------- £ si 279218@1=279218 £ ic 1532150/1811368 (2 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
17 November 1999 | Memorandum and Articles of Association (42 pages) |
17 November 1999 | Ad 31/10/99--------- £ si 1282050@1=1282050 £ ic 250100/1532150 (2 pages) |
17 November 1999 | £ nc 500100/2000000 31/10/99 (1 page) |
17 November 1999 | £ nc 500100/2000000 31/10/99 (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Ad 31/10/99--------- £ si 1282050@1=1282050 £ ic 250100/1532150 (2 pages) |
17 November 1999 | Memorandum and Articles of Association (42 pages) |
17 November 1999 | Resolutions
|
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
4 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
20 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
26 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 May 1996 | Nc inc already adjusted 07/03/96 (1 page) |
30 May 1996 | Ad 07/03/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
30 May 1996 | Nc inc already adjusted 07/03/96 (1 page) |
30 May 1996 | Memorandum and Articles of Association (39 pages) |
30 May 1996 | Ad 07/03/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Memorandum and Articles of Association (39 pages) |
30 November 1995 | Return made up to 22/11/95; full list of members (10 pages) |
30 November 1995 | Return made up to 22/11/95; full list of members (10 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
27 June 1975 | Incorporation (17 pages) |
27 June 1975 | Incorporation (17 pages) |