Pump House Designs Limited SEDLESCOMBE


Founded in 2002, Pump House Designs, classified under reg no. 04440916 is an active company. Currently registered at Pump House Yard TN33 0QA, Sedlescombe the company has been in the business for 22 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since July 8, 2002 Pump House Designs Limited is no longer carrying the name Pump House Design.

At present there are 4 directors in the the company, namely Helen F., Sandra G. and Andrew G. and others. In addition one secretary - Steven F. - is with the firm. Currenlty, the company lists one former director, whose name is Nicola F. and who left the the company on 31 May 2006. In addition, there is one former secretary - Nicola F. who worked with the the company until 31 May 2006.

Pump House Designs Limited Address / Contact

Office Address Pump House Yard
Office Address2 The Green
Town Sedlescombe
Post code TN33 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440916
Date of Incorporation Thu, 16th May 2002
Industry Architectural activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Helen F.

Position: Director

Appointed: 06 April 2008

Steven F.

Position: Secretary

Appointed: 31 May 2006

Sandra G.

Position: Director

Appointed: 31 August 2004

Andrew G.

Position: Director

Appointed: 01 September 2003

Steven F.

Position: Director

Appointed: 16 May 2002

Nicola F.

Position: Director

Appointed: 15 August 2002

Resigned: 31 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

Nicola F.

Position: Secretary

Appointed: 16 May 2002

Resigned: 31 May 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 16 May 2002

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we identified, there is Andrew G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sandra G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pump House Design July 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth48 76771 728107 307       
Balance Sheet
Cash Bank In Hand139 936132 996163 211       
Cash Bank On Hand  163 211272 525201 275169 010217 488334 673387 084303 128
Current Assets167 954209 576194 259359 529491 400797 198834 4021 145 0301 206 3401 317 203
Debtors28 01876 58031 04887 004290 125628 188616 914810 357819 2561 014 075
Net Assets Liabilities  107 307273 257388 035632 242688 906950 7601 151 5971 184 414
Other Debtors    2 000408 092535 400664 232666 067 
Property Plant Equipment  22 29349 79174 01562 13350 43862 183320 224 
Tangible Fixed Assets20 25622 64622 293       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve47 76770 728106 307       
Shareholder Funds48 76771 728107 307       
Other
Accrued Liabilities Deferred Income  2 9873 2853 1473 250  3 4003 600
Accumulated Amortisation Impairment Intangible Assets  40 00040 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment  93 05193 096118 478139 959157 877175 785261 58168 408
Additional Provisions Increase From New Provisions Recognised     -2 951-2 1922 25547 7103 899
Average Number Employees During Period   15151618202223
Bank Borrowings        18 39610 648
Bank Borrowings Overdrafts      50 00038 57029 04419 277
Corporation Tax Payable  31 01365 78169 32192 172  29 21552 699
Creditors  109 245126 847162 788215 44850 00038 570124 457106 161
Creditors Due Within One Year139 443160 494109 245       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 422      
Disposals Property Plant Equipment   21 323      
Dividends Paid   120 000200 000     
Finance Lease Liabilities Present Value Total        95 41386 884
Fixed Assets20 25622 64622 29349 79174 01562 13350 43862 183320 224260 323
Increase From Depreciation Charge For Year Property Plant Equipment   20 46725 38221 48117 91817 90885 79614 775
Intangible Assets Gross Cost  40 00040 00040 00040 00040 00040 00040 000 
Intangible Fixed Assets Aggregate Amortisation Impairment40 00040 000        
Intangible Fixed Assets Cost Or Valuation40 00040 000        
Net Current Assets Liabilities28 51149 08285 014232 682328 612581 750697 917938 8511 015 2441 093 565
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 0001 000
Other Creditors  5 2505 5425 00018 33418 02823 17452 52910 076
Other Taxation Social Security Payable  5 567 7 484194 224117 853171 856125 89012 485
Par Value Share 111111111
Prepayments Accrued Income  3 2415 5007 478     
Profit Loss   285 950314 778     
Property Plant Equipment Gross Cost  115 344142 887192 493202 092208 315237 968581 805178 430
Provisions    14 59211 6419 44911 70459 41463 313
Provisions For Liabilities Balance Sheet Subtotal   9 21614 59211 6419 44911 70459 41463 313
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 17 88412 541       
Tangible Fixed Assets Cost Or Valuation87 419102 803115 344       
Tangible Fixed Assets Depreciation67 16380 15793 051       
Tangible Fixed Assets Depreciation Charged In Period 14 43912 894       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 445        
Tangible Fixed Assets Disposals 2 500        
Total Additions Including From Business Combinations Property Plant Equipment   48 86649 6069 5996 22329 653343 8379 610
Total Assets Less Current Liabilities48 76771 728107 307282 473402 627643 883748 3551 001 0341 335 4681 353 888
Trade Creditors Trade Payables  1 5503 1319662 8906045012 0296 710
Trade Debtors Trade Receivables  27 80781 50432 173220 09681 514146 125153 189376 008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements