Mdm Pumps Ltd. STOKE-ON-TRENT


Mdm Pumps started in year 1922 as Private Limited Company with registration number 00184815. The Mdm Pumps company has been functioning successfully for 102 years now and its status is active. The firm's office is based in Stoke-on-trent at Suite 2 Albion House, 2 Etruria Valley Office Village,. Postal code: ST1 5RQ.

The company has 4 directors, namely Ben G., Luke C. and Julie C. and others. Of them, Luke C., Julie C., Stuart C. have been with the company the longest, being appointed on 24 March 2023 and Ben G. has been with the company for the least time - from 5 January 2024. As of 29 May 2024, there were 4 ex directors - Joan P., David P. and others listed below. There were no ex secretaries.

Mdm Pumps Ltd. Address / Contact

Office Address Suite 2 Albion House, 2 Etruria Valley Office Village,
Office Address2 Forge Lane Etruria,
Town Stoke-on-trent
Post code ST1 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00184815
Date of Incorporation Fri, 6th Oct 1922
Industry Manufacture of pumps
End of financial Year 31st January
Company age 102 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Ben G.

Position: Director

Appointed: 05 January 2024

Luke C.

Position: Director

Appointed: 24 March 2023

Julie C.

Position: Director

Appointed: 24 March 2023

Stuart C.

Position: Director

Appointed: 24 March 2023

Joan P.

Position: Director

Resigned: 15 May 2021

David P.

Position: Director

Resigned: 24 March 2023

Roy P.

Position: Director

Resigned: 04 November 2017

Barry T.

Position: Director

Appointed: 01 May 1992

Resigned: 12 January 2001

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats researched, there is Project Fire Global Holdings Limited from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Amanda I. This PSC owns 25-50% shares. Moving on, there is David P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Project Fire Global Holdings Limited

Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke-On-Trent, ST1 5RQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06927026
Notified on 24 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda I.

Notified on 1 May 2022
Ceased on 24 March 2023
Nature of control: 25-50% shares

David P.

Notified on 1 May 2022
Ceased on 24 March 2023
Nature of control: 50,01-75% shares

Joan P.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% shares

Roy P.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand653 86774 01782 314
Debtors109 874139 42994 03485 408
Net Assets Liabilities337 474355 300378 874380 721
Other Debtors5 8669 53611 43613 206
Property Plant Equipment272 510254 868246 762221 948
Total Inventories81 15181 010116 101117 602
Other
Accumulated Depreciation Impairment Property Plant Equipment589 336607 936627 658652 891
Average Number Employees During Period15141113
Bank Borrowings Overdrafts1 650   
Bank Overdrafts1 650   
Cash On Hand653 867  
Creditors97 87945 00536 41226 801
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -3 31620 8811 672
Increase From Depreciation Charge For Year Property Plant Equipment 18 60019 72225 233
Net Deferred Tax Liability Asset28 18831 50410 6238 951
Nominal Value Allotted Share Capital41 20041 20041 20041 200
Number Shares Issued But Not Fully Paid 41 200  
Number Shares Issued Fully Paid 5 15041 20041 200
Other Creditors47 28645 00536 41226 801
Other Provisions Balance Sheet Subtotal28 18831 50410 6238 951
Other Taxation Payable18 71420 30415 15915 410
Par Value Share 111
Property Plant Equipment Gross Cost861 846862 804874 420874 839
Raw Materials Consumables35 12537 03967 20362 330
Total Additions Including From Business Combinations Property Plant Equipment 95811 616419
Trade Creditors Trade Payables30 22947 41553 88158 246
Trade Debtors Trade Receivables104 008129 89382 59872 202
Useful Life Property Plant Equipment Years  55
Work In Progress46 02643 97148 89855 272

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, May 2023
Free Download (8 pages)

Company search