Atlantic Pumps Limited CHESTERFIELD


Atlantic Pumps started in year 2015 as Private Limited Company with registration number 09400148. The Atlantic Pumps company has been functioning successfully for nine years now and its status is active. The firm's office is based in Chesterfield at Unit 21 Prospect House Colliery Close. Postal code: S43 3QE.

The firm has 3 directors, namely William N., Nathan R. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 21 January 2015 and William N. and Nathan R. have been with the company for the least time - from 13 November 2020. As of 9 May 2024, there were 2 ex directors - Richard G., David S. and others listed below. There were no ex secretaries.

Atlantic Pumps Limited Address / Contact

Office Address Unit 21 Prospect House Colliery Close
Office Address2 Staveley
Town Chesterfield
Post code S43 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400148
Date of Incorporation Wed, 21st Jan 2015
Industry Manufacture of pumps
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

William N.

Position: Director

Appointed: 13 November 2020

Nathan R.

Position: Director

Appointed: 13 November 2020

Andrew S.

Position: Director

Appointed: 21 January 2015

Richard G.

Position: Director

Appointed: 09 August 2016

Resigned: 23 June 2017

David S.

Position: Director

Appointed: 21 January 2015

Resigned: 13 November 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Intrax Limited from Sheffield, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Nmd Trading Company that entered Sheffield, England as the official address. This PSC has a legal form of "a private unlimited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is William N., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Intrax Limited

C/O Hebblethwaites 2 Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09396263
Notified on 6 April 2016
Nature of control: significiant influence or control

Nmd Trading Company

11 Orgreave Close, Sheffield, S13 9NP, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 05028468
Notified on 30 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

William N.

Notified on 30 June 2017
Nature of control: significiant influence or control

Nathan R.

Notified on 30 June 2017
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand264544 183446 387262
Current Assets2 255 5572 807 6814 175 2564 339 503
Debtors1 098 069958 8931 817 2881 735 246
Net Assets Liabilities599 7211 511 6002 002 0062 304 396
Other Debtors59 89568 996100 12778 464
Property Plant Equipment246 019243 962597 011555 852
Total Inventories1 157 2241 304 6051 911 5812 603 995
Other
Accumulated Amortisation Impairment Intangible Assets 9 608125 559232 402
Accumulated Depreciation Impairment Property Plant Equipment162 070237 930391 489551 243
Additions Other Than Through Business Combinations Intangible Assets 230 9144 967 
Additions Other Than Through Business Combinations Property Plant Equipment 97 980506 608141 622
Amortisation Rate Used For Intangible Assets 505050
Average Number Employees During Period22232833
Bank Borrowings Overdrafts438 165 750 000447 698
Corporation Tax Payable15 051140 00044 12813 803
Creditors1 813 7621 697 5582 716 9162 442 262
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 356 19 425
Disposals Property Plant Equipment 24 177 23 027
Fixed Assets246 019465 268707 333559 331
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 9556 000  
Increase From Amortisation Charge For Year Intangible Assets 9 608115 951106 843
Increase From Depreciation Charge For Year Property Plant Equipment 90 216153 559179 179
Intangible Assets 221 306110 3223 479
Intangible Assets Gross Cost 230 914235 881235 881
Net Current Assets Liabilities441 7951 110 1231 458 3401 897 241
Other Creditors1 055 0731 146 6591 421 9181 431 765
Other Taxation Social Security Payable53 13471 813217 196211 683
Property Plant Equipment Gross Cost408 089481 892988 5001 107 095
Provisions For Liabilities Balance Sheet Subtotal12 6469 13566 51583 296
Total Assets Less Current Liabilities687 8141 575 3912 165 6732 456 572
Trade Creditors Trade Payables252 339339 086283 674337 313
Trade Debtors Trade Receivables1 038 174889 8971 717 1611 656 782

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 13th February 2024
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements