General information

Name:

Allpumps Ltd

Office Address:

448 Brightside Lane Newall S9 2SP Sheffield

Number: 02024099

Incorporation date: 1986-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allpumps Limited can be found at 448 Brightside Lane, Newall in Sheffield. Its area code is S9 2SP. Allpumps has been on the British market since the firm was started in 1986. Its reg. no. is 02024099. This firm's SIC and NACE codes are 28131 meaning Manufacture of pumps. 2022-03-31 is the last time the company accounts were reported.

Kenneth T. and Jean T. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 1991-12-28. In addition, the director's responsibilities are backed by a secretary - Jean T..

The companies that control the firm are: Torres Pumps Holdings Limited owns over 3/4 of company shares. This company can be reached in Sheffield at Brightside Lane, S9 2SP and was registered as a PSC under the registration number 14802338. Kenneth T. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jean T.

Role: Secretary

Latest update: 1 April 2024

Kenneth T.

Role: Director

Appointed: 28 December 1991

Latest update: 1 April 2024

Jean T.

Role: Director

Appointed: 28 December 1991

Latest update: 1 April 2024

People with significant control

Torres Pumps Holdings Limited
Address: 448 Brightside Lane, Sheffield, S9 2SP, England
Legal authority 2006 Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14802338
Notified on 5 June 2023
Nature of control:
over 3/4 of shares
Kenneth T.
Notified on 5 June 2023
Nature of control:
substantial control or influence
Kenneth T.
Notified on 7 June 2016
Ceased on 5 June 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 January 2024
Confirmation statement last made up date 27 December 2022
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
37
Company Age

Similar companies nearby

Closest companies