Egger Turo Pumps (u.k.) Limited BARNSLEY


Founded in 1984, Egger Turo Pumps (u.k.), classified under reg no. 01865897 is an active company. Currently registered at 5 Morston Claycliffe Office Park Whaley Road S75 1HQ, Barnsley the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Christophe H., appointed on 30 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Egger Turo Pumps (u.k.) Limited Address / Contact

Office Address 5 Morston Claycliffe Office Park Whaley Road
Office Address2 Barugh Green
Town Barnsley
Post code S75 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865897
Date of Incorporation Fri, 23rd Nov 1984
Industry Manufacture of pumps
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Christophe H.

Position: Director

Appointed: 30 August 2023

Walter E.

Position: Director

Resigned: 16 April 2018

Christian A.

Position: Director

Appointed: 01 January 2021

Resigned: 30 August 2023

Francis K.

Position: Director

Appointed: 28 March 2018

Resigned: 31 December 2020

Roland J.

Position: Secretary

Appointed: 01 January 2006

Resigned: 30 June 2023

Markus J.

Position: Secretary

Appointed: 23 April 1991

Resigned: 01 January 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Roland J. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Walter E. This PSC has significiant influence or control over the company,.

Roland J.

Notified on 16 April 2018
Nature of control: significiant influence or control

Walter E.

Notified on 30 June 2016
Ceased on 16 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand208 60647 577104 123404 905849 321
Current Assets308 698171 968210 847611 1451 041 566
Debtors100 092124 391106 724206 240192 245
Other Debtors4 2984 298   
Property Plant Equipment2 8341 5153 7222 8932 065
Other
Accrued Liabilities Deferred Income4 89719 33511 030183 13020 779
Accumulated Depreciation Impairment Property Plant Equipment11 7739 31710 13510 96411 792
Amounts Owed To Group Undertakings195 17179 788146 705256 623895 989
Amounts Recoverable On Contracts7 12348 3193 2683 4322 407
Average Number Employees During Period32222
Corporation Tax Payable5353535858
Creditors219 442105 831162 883503 089975 540
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 892   
Disposals Property Plant Equipment 4 892   
Increase From Depreciation Charge For Year Property Plant Equipment 436818829828
Net Current Assets Liabilities89 25666 13747 964108 05666 026
Number Shares Issued Fully Paid 250 000250 000250 000250 000
Other Taxation Social Security Payable2 0481 4029651 4351 698
Par Value Share 1111
Prepayments Accrued Income7 6728 1123 0553 9583 015
Property Plant Equipment Gross Cost14 60710 83213 85713 857 
Recoverable Value-added Tax 544   
Total Additions Including From Business Combinations Property Plant Equipment 1 1173 025  
Total Assets Less Current Liabilities92 09067 65251 686110 94968 091
Trade Creditors Trade Payables14 7445 2533 1901 7365 608
Trade Debtors Trade Receivables80 99963 118100 401198 850186 823

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 26th, July 2023
Free Download (9 pages)

Company search