Pumpflow Limited MANCHESTER


Founded in 2015, Pumpflow, classified under reg no. 09634144 is an active company. Currently registered at Unit A1 Southmoor Park Greeba Road M23 9XS, Manchester the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Gary L., Sean W. and Stephen E. and others. In addition one secretary - Jane B. - is with the firm. As of 30 April 2024, there were 2 ex directors - Jane B., Nathan B. and others listed below. There were no ex secretaries.

Pumpflow Limited Address / Contact

Office Address Unit A1 Southmoor Park Greeba Road
Office Address2 Wythenshawe
Town Manchester
Post code M23 9XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09634144
Date of Incorporation Thu, 11th Jun 2015
Industry Technical testing and analysis
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Gary L.

Position: Director

Appointed: 01 January 2024

Sean W.

Position: Director

Appointed: 01 January 2024

Jane B.

Position: Secretary

Appointed: 11 November 2021

Stephen E.

Position: Director

Appointed: 01 July 2020

Jolion B.

Position: Director

Appointed: 11 June 2015

Jane B.

Position: Director

Appointed: 11 November 2021

Resigned: 11 November 2021

Nathan B.

Position: Director

Appointed: 11 June 2015

Resigned: 29 November 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Jolion B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nathan B. This PSC has significiant influence or control over the company,.

Jolion B.

Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan B.

Notified on 1 April 2017
Ceased on 29 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-258 725     
Balance Sheet
Cash Bank On Hand 5 0478 16295 08942 3787 643
Current Assets94 369302 128745 590565 976808 443996 473
Debtors76 68682 148608 350315 790598 441811 330
Net Assets Liabilities -247 463-113 211-27 336164 390308 828
Other Debtors 66 04854 17196 393114 922126 304
Property Plant Equipment 245 162219 930450 775496 917469 129
Total Inventories 214 933129 078155 097167 624177 500
Cash Bank In Hand9 631     
Stocks Inventory8 052     
Tangible Fixed Assets238 494     
Reserves/Capital
Called Up Share Capital200     
Profit Loss Account Reserve-258 925     
Shareholder Funds-258 725     
Other
Accrued Liabilities 2 10015 360   
Accumulated Depreciation Impairment Property Plant Equipment 113 174146 280193 330273 607356 867
Additions Other Than Through Business Combinations Property Plant Equipment  26 973277 896126 41955 472
Amounts Owed To Related Parties 335 000    
Average Number Employees During Period 779811
Bank Borrowings 160 00052 50050 000  
Creditors 185 19652 500111 449253 853192 151
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -5 782   
Disposals Property Plant Equipment  -19 100   
Finance Lease Liabilities Present Value Total 25 196 111 449  
Fixed Assets 245 332220 099450 945497 087469 299
Increase From Depreciation Charge For Year Property Plant Equipment  38 88847 05180 27783 260
Intangible Assets 170170170170170
Intangible Assets Gross Cost 170170170170170
Net Current Assets Liabilities-449 235-307 599-280 811-303 987-6 194102 235
Other Creditors 67 244716 561597 422480 080359 886
Prepayments 6 2382 169   
Property Plant Equipment Gross Cost 358 336366 209644 105770 524825 996
Provisions For Liabilities Balance Sheet Subtotal   62 84572 65070 555
Taxation Social Security Payable 32 952103 45128 76670 95194 577
Total Assets Less Current Liabilities-210 741-62 267-60 711146 958490 893571 534
Total Borrowings 185 19652 500111 449253 853192 151
Trade Creditors Trade Payables 88 551176 389125 344172 646348 815
Trade Debtors Trade Receivables 9 862552 010219 397483 519685 026
Work In Progress 214 933129 078155 097167 624177 500
Creditors Due After One Year47 984     
Creditors Due Within One Year543 604     
Net Assets Liability Excluding Pension Asset Liability-258 725     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions273 282     
Tangible Fixed Assets Cost Or Valuation273 282     
Tangible Fixed Assets Depreciation34 788     
Tangible Fixed Assets Depreciation Charged In Period34 788     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements