Pumping Solutions (UK) Limited


Founded in 2004, Pumping Solutions (UK), classified under reg no. 05306916 is an active company. Currently registered at 32 Pinchbeck Road PE11 1QD, the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Sharon T., Matthew T. and David T.. In addition one secretary - Sharon T. - is with the firm. As of 20 May 2024, our data shows no information about any ex officers on these positions.

Pumping Solutions (UK) Limited Address / Contact

Office Address 32 Pinchbeck Road
Office Address2 Spalding
Town
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306916
Date of Incorporation Tue, 7th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Sharon T.

Position: Director

Appointed: 01 January 2006

Matthew T.

Position: Director

Appointed: 01 January 2006

Sharon T.

Position: Secretary

Appointed: 07 December 2004

David T.

Position: Director

Appointed: 07 December 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 07 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 07 December 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Sharon T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand35 21814 85322 41724 566113 46099 14183 94164 187
Current Assets200 533206 963198 837236 376276 476254 291292 982314 382
Debtors146 640170 137156 578191 782140 344131 629178 684215 195
Net Assets Liabilities28 15132 59634 27055 08093 975102 038122 124134 197
Other Debtors10 65012 079      
Property Plant Equipment96 478178 838212 650216 752193 001210 091178 590247 874
Total Inventories18 67521 97319 84220 02822 67223 52130 35735 000
Other
Accrued Liabilities 3 2763 0092 6102 6752 7702 9103 056
Accumulated Depreciation Impairment Property Plant Equipment66 03877 87571 998105 701133 508167 629201 826221 741
Additions Other Than Through Business Combinations Property Plant Equipment 94 19753 60051 6944 05651 2112 696118 387
Average Number Employees During Period1010101010121313
Bank Borrowings 91 735108 64595 46880 60964 88549 83136 699
Bank Borrowings Overdrafts4 05010 565      
Corporation Tax Payable11 5659 357      
Creditors228 724260 333117 184111 56885 83881 74455 37088 616
Depreciation Rate Used For Property Plant Equipment 10      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -23 965-556   -29 188
Disposals Property Plant Equipment  -25 665-13 889   -29 188
Finance Lease Liabilities Present Value Total 1 6038 54014 42610 87115 81111 32025 660
Increase From Depreciation Charge For Year Property Plant Equipment 11 83718 08834 25927 80734 12134 19749 103
Net Current Assets Liabilities-28 191-53 370-53 659-40 188-6 197-14 4916 454-9 455
Nominal Value Allotted Share Capital 103103103103103103103
Number Shares Issued Fully Paid 103103103103103103103
Other Creditors135 961129 015106 158111 158115 658114 908113 670113 173
Other Inventories 21 97319 84220 02822 67223 52130 35735 000
Other Taxation Social Security Payable33 91616 869      
Par Value Share  111111
Prepayments 12 07920 15918 80420 7655 34820 10720 282
Property Plant Equipment Gross Cost162 516256 713284 648322 453326 509377 720380 416469 615
Provisions For Liabilities Balance Sheet Subtotal 1 1377 5379 9166 99111 8197 55015 606
Taxation Including Deferred Taxation Balance Sheet Subtotal1 9161 137      
Taxation Social Security Payable 16 86924 26447 42154 24853 14364 15255 187
Total Assets Less Current Liabilities68 287125 468158 991176 564186 804195 600185 044238 419
Total Borrowings 91 735117 184111 56885 83881 74455 37088 616
Trade Creditors Trade Payables43 23299 005100 57588 11685 48767 36679 557113 533
Trade Debtors Trade Receivables135 990158 058136 419172 978119 579126 281158 577194 913
Company Contributions To Money Purchase Plans Directors  302510559564614567
Director Remuneration 33 97535 19036 81037 26037 53037 62037 620

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (15 pages)

Company search

Advertisements