Bestpump Ltd. COATBRIDGE


Bestpump started in year 2004 as Private Limited Company with registration number SC267050. The Bestpump company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Coatbridge at Unit N 17 Dundyvan Way. Postal code: ML5 4FR. Since July 25, 2006 Bestpump Ltd. is no longer carrying the name Waukesha Pumps (u.k.).

At present there are 4 directors in the the company, namely Joan B., Ashley G. and Jeff B. and others. In addition one secretary - Gary G. - is with the firm. Currenlty, the company lists one former director, whose name is Joan B. and who left the the company on 1 March 2011. In addition, there is one former secretary - John B. who worked with the the company until 30 May 2022.

Bestpump Ltd. Address / Contact

Office Address Unit N 17 Dundyvan Way
Office Address2 Dundyvan Enterprise Park
Town Coatbridge
Post code ML5 4FR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267050
Date of Incorporation Tue, 27th Apr 2004
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Gary G.

Position: Secretary

Appointed: 30 May 2022

Joan B.

Position: Director

Appointed: 30 April 2019

Ashley G.

Position: Director

Appointed: 31 January 2014

Jeff B.

Position: Director

Appointed: 27 April 2004

John B.

Position: Director

Appointed: 27 April 2004

Joan B.

Position: Director

Appointed: 01 June 2008

Resigned: 01 March 2011

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 27 April 2004

Resigned: 27 April 2004

John B.

Position: Secretary

Appointed: 27 April 2004

Resigned: 30 May 2022

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 27 April 2004

Resigned: 27 April 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 27 April 2004

Resigned: 27 April 2004

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we established, there is Louise B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Gary G. This PSC has significiant influence or control over the company,. Then there is Jeffrey B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Louise B.

Notified on 19 February 2024
Nature of control: significiant influence or control

Gary G.

Notified on 19 February 2024
Nature of control: significiant influence or control

Jeffrey B.

Notified on 26 April 2017
Nature of control: significiant influence or control

Ashley G.

Notified on 27 April 2017
Nature of control: significiant influence or control

John B.

Notified on 27 April 2017
Ceased on 30 June 2018
Nature of control: 25-50% shares

Company previous names

Waukesha Pumps (u.k.) July 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312012-02-012013-01-312014-01-312015-01-312016-01-312021-01-312022-01-312023-01-31
Net Worth2 333107 10 81014 6836 91720 243   
Balance Sheet
Cash Bank On Hand       12 5886 2305 236
Current Assets54 12293 567 138 933164 271109 014163 934407 612408 800354 693
Debtors47 67587 236 128 969100 60788 482101 697260 331285 471216 181
Net Assets Liabilities       10 18133 580184
Other Debtors       68 93378 51726 062
Property Plant Equipment       21 5079 02749 462
Total Inventories       134 693117 099133 276
Cash Bank In Hand4 5794 433 3 96457 66414 53238 237   
Intangible Fixed Assets18 00015 000 12 0009 0006 0003 000   
Net Assets Liabilities Including Pension Asset Liability2 333107 10 81014 6836 91720 243   
Stocks Inventory1 8681 898 6 0006 0006 00024 000   
Tangible Fixed Assets3 1622 3712 371   6 841   
Reserves/Capital
Called Up Share Capital100100 100100100100   
Profit Loss Account Reserve2 2337 10 71014 5836 81720 143   
Shareholder Funds2 333107 10 81014 6836 91720 243   
Other
Advances Credits Directors       25 572  
Amount Specific Advance Or Credit Directors       7 855612 
Amount Specific Advance Or Credit Made In Period Directors       12 000176 
Amount Specific Advance Or Credit Repaid In Period Directors       18 000612 
Accumulated Amortisation Impairment Intangible Assets       30 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment       49 13061 61074 144
Average Number Employees During Period       10911
Bank Borrowings Overdrafts       45 82522 240 
Creditors       45 825383 33630 290
Finance Lease Liabilities Present Value Total         30 290
Fixed Assets21 16217 371     21 5079 02749 462
Increase Decrease In Property Plant Equipment         32 998
Increase From Depreciation Charge For Year Property Plant Equipment        12 48012 534
Intangible Assets Gross Cost       30 00030 000 
Net Current Assets Liabilities-18 165-16 790 -1 1905 68391711 77038 03925 464-15 649
Other Creditors       11 21686 09242 090
Other Taxation Social Security Payable       196 79153 53460 726
Property Plant Equipment Gross Cost       70 63770 637123 606
Provisions For Liabilities Balance Sheet Subtotal       3 5409113 339
Total Additions Including From Business Combinations Property Plant Equipment         52 969
Total Assets Less Current Liabilities2 997581 10 81014 6836 91721 61159 54634 49133 813
Trade Creditors Trade Payables       133 396221 470256 340
Trade Debtors Trade Receivables       191 398206 954190 119
Creditors Due Within One Year Total Current Liabilities72 287110 357        
Intangible Fixed Assets Aggregate Amortisation Impairment12 00015 000        
Intangible Fixed Assets Amortisation Charged In Period 3 000        
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Provisions For Liabilities Charges664474    1 368   
Tangible Fixed Assets Cost Or Valuation6 4256 4256 425   7 746   
Tangible Fixed Assets Depreciation3 2634 0544 054   905   
Tangible Fixed Assets Depreciation Charge For Period 791        
Accruals Deferred Income Within One Year     1 3283 829   
Corporation Tax Due Within One Year     15 05715 145   
Creditors Due Within One Year 110 357 140 123158 588108 097152 164   
Net Assets Liability Excluding Pension Asset Liability 107 10 810      
Number Shares Allotted   100100100100   
Share Capital Allotted Called Up Paid 100 100100100100   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 054      
Tangible Fixed Assets Disposals   6 425      
Taxation Social Security Due Within One Year     5061 298   
Trade Creditors Within One Year     69 701123 338   
Value Shares Allotted   1111   
V A T Due Within One Year     15 4078 147   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
Free Download (11 pages)

Company search

Advertisements