You are here: bizstats.co.uk > a-z index > B list

B.n. Pumps Limited SITTINGBOURNE


B.n. Pumps started in year 2000 as Private Limited Company with registration number 03952634. The B.n. Pumps company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Sittingbourne at 40-42 High Street. Postal code: ME9 7JL.

At the moment there are 3 directors in the the company, namely Steven B., Darren B. and Andrew B.. In addition one secretary - Andrew B. - is with the firm. Currenlty, the company lists one former director, whose name is Robert N. and who left the the company on 24 March 2009. In addition, there is one former secretary - Robert N. who worked with the the company until 14 October 2003.

B.n. Pumps Limited Address / Contact

Office Address 40-42 High Street
Office Address2 Newington
Town Sittingbourne
Post code ME9 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952634
Date of Incorporation Tue, 21st Mar 2000
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Steven B.

Position: Director

Appointed: 01 April 2022

Darren B.

Position: Director

Appointed: 01 April 2022

Andrew B.

Position: Secretary

Appointed: 14 October 2003

Andrew B.

Position: Director

Appointed: 21 March 2000

Robert N.

Position: Director

Appointed: 21 March 2000

Resigned: 24 March 2009

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

Robert N.

Position: Secretary

Appointed: 21 March 2000

Resigned: 14 October 2003

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Andrew B. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Sandra B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 21 March 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Sandra B.

Notified on 21 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 25674 717       
Balance Sheet
Current Assets66 75577 58189 41194 57172 90861 001103 76180 059104 093
Net Assets Liabilities 86 88496 579105 43791 77282 51463 33849 12498 450
Cash Bank In Hand24 26329 132       
Debtors42 49248 449       
Tangible Fixed Assets42 67660 837       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve67 15674 617       
Shareholder Funds67 25674 717       
Other
Average Number Employees During Period   444444
Creditors 20 69626 15716 05426 93422 94451 51838 88245 720
Fixed Assets 60 83777 02063 18065 44275 24856 62163 77598 307
Net Current Assets Liabilities44 09346 74345 71658 31153 26430 21058 23524 23145 863
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 4862 8982 7965 1836 2077 296
Total Assets Less Current Liabilities86 769107 580122 736121 491118 706105 458114 85688 006144 170
Advances Credits Directors 3 761       
Creditors Due After One Year10 97820 696       
Creditors Due Within One Year22 66230 838       
Net Assets Liability Excluding Pension Asset Liability67 25674 717       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges8 53512 167       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 39 843       
Tangible Fixed Assets Cost Or Valuation117 309151 930       
Tangible Fixed Assets Depreciation74 63291 093       
Tangible Fixed Assets Depreciation Charged In Period 20 031       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 570       
Tangible Fixed Assets Disposals 5 222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 24th, July 2023
Free Download (4 pages)

Company search

Advertisements