Pump And Plant Services Limited BRIDGNORTH


Pump And Plant Services started in year 1994 as Private Limited Company with registration number 02925925. The Pump And Plant Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bridgnorth at Unit 1 Knowle Sands Ind. Estate. Postal code: WV16 5JL.

Currently there are 4 directors in the the firm, namely Andrew C., Lisa H. and Mark S. and others. In addition one secretary - Paul S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pump And Plant Services Limited Address / Contact

Office Address Unit 1 Knowle Sands Ind. Estate
Office Address2 Highley Road
Town Bridgnorth
Post code WV16 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02925925
Date of Incorporation Thu, 5th May 1994
Industry Wholesale of other machinery and equipment
End of financial Year 31st May
Company age 30 years old
Account next due date Fri, 28th Feb 2025 (281 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 October 2019

Lisa H.

Position: Director

Appointed: 01 November 2018

Mark S.

Position: Director

Appointed: 01 November 2018

Paul S.

Position: Secretary

Appointed: 01 March 2004

Paul S.

Position: Director

Appointed: 05 May 1994

Darren S.

Position: Secretary

Appointed: 04 April 2001

Resigned: 29 February 2004

Andrew C.

Position: Director

Appointed: 04 April 2001

Resigned: 01 November 2018

Andrew C.

Position: Secretary

Appointed: 01 July 2000

Resigned: 04 April 2001

George H.

Position: Director

Appointed: 09 February 1998

Resigned: 04 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1994

Resigned: 05 May 1994

Norma S.

Position: Secretary

Appointed: 05 May 1994

Resigned: 15 April 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Lisa H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Mark S. This PSC owns 25-50% shares. The third one is Paul S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Lisa H.

Notified on 29 April 2022
Nature of control: 25-50% shares

Mark S.

Notified on 29 April 2022
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth588 776627 349656 829       
Balance Sheet
Cash Bank In Hand227 20991 247166 247       
Cash Bank On Hand  166 24726 50861 85684108 72942 59514 952332 935
Current Assets649 043546 714577 616450 532540 475447 201550 452554 528459 362820 671
Debtors252 440287 281216 299230 968286 346260 000254 546343 696269 973306 504
Net Assets Liabilities  656 829590 689568 433575 634631 583676 590672 726765 433
Net Assets Liabilities Including Pension Asset Liability588 776627 349656 829       
Other Debtors   4 95217 30056 189  9 5005 848
Property Plant Equipment  435 199863 284758 949841 610776 103813 632910 7861 216 392
Stocks Inventory169 394168 186195 070       
Tangible Fixed Assets238 125447 995435 199       
Total Inventories  195 070193 056192 273187 117187 177168 237174 437181 232
Reserves/Capital
Called Up Share Capital10 52610 52610 526       
Profit Loss Account Reserve570 250608 823638 303       
Shareholder Funds588 776627 349656 829       
Other
Accrued Liabilities Deferred Income  3 9953 9953 9953 9953 9953 9953 99514 948
Accumulated Depreciation Impairment Property Plant Equipment  950 9911 016 0441 058 206875 114958 767940 645865 111962 536
Average Number Employees During Period   14131414151213
Bank Borrowings Overdrafts  123 678495 384465 052428 932449 672398 704356 469673 927
Corporation Tax Payable  52 62529 15821 41926 71843 25018 06034 36659 325
Creditors  145 053514 773483 203441 945467 338416 752368 671684 988
Creditors Due After One Year12 006142 983145 053       
Creditors Due Within One Year282 130220 121206 677       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 908234 532 120 517181 87319 790
Disposals Property Plant Equipment    141 396235 170 134 302182 643287 500
Dividends Paid   37 1751 703 6 000 50 40250 807
Finance Lease Liabilities Present Value Total  21 37519 38918 15113 01317 66618 04812 20211 061
Increase Decrease In Property Plant Equipment    27 250  21 400  
Increase From Depreciation Charge For Year Property Plant Equipment   65 05371 07051 44083 653102 395106 339117 215
Net Current Assets Liabilities366 913326 593370 939246 434296 943180 225327 074283 966134 867238 285
Number Shares Allotted 10 52610 526       
Number Shares Issued Fully Paid   10 52610 52610 52610 52610 52610 52610 526
Other Creditors        19 08644 181
Other Taxation Social Security Payable  5 6754 8034 3225 0365 3354 9764 3205 398
Par Value Share 111111111
Prepayments Accrued Income  5 9756 6457 4327 95320 4819 2485 7685 768
Profit Loss   -28 965-20 5537 20161 94945 00746 538143 514
Property Plant Equipment Gross Cost  1 386 1901 879 3281 817 1551 716 7241 734 8701 754 2771 775 8972 178 928
Provisions For Liabilities Balance Sheet Subtotal  4 2564 2564 2564 2564 2564 2564 2564 256
Provisions For Liabilities Charges4 2564 2564 256       
Share Capital Allotted Called Up Paid10 52610 52610 526       
Share Premium Account8 0008 0008 000       
Tangible Fixed Assets Additions 278 54870 622       
Tangible Fixed Assets Cost Or Valuation1 135 1401 413 6881 386 190       
Tangible Fixed Assets Depreciation897 015965 693950 991       
Tangible Fixed Assets Depreciation Charged In Period 68 67869 400       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  84 102       
Tangible Fixed Assets Disposals  98 120       
Total Additions Including From Business Combinations Property Plant Equipment   493 13879 223134 73918 146153 709204 263690 531
Total Assets Less Current Liabilities605 038774 588806 1381 109 7181 055 8921 021 8351 103 1771 097 5981 045 6531 454 677
Trade Creditors Trade Payables  93 52191 440159 336140 90679 445125 127191 597210 628
Trade Debtors Trade Receivables  210 324219 371261 614195 858234 065334 448254 705294 888

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 7th, September 2023
Free Download (11 pages)

Company search

Advertisements