Total Pump Solutions Limited

General information

Name:

Total Pump Solutions Ltd

Office Address:

Unit 28 I2 Newcastle Enterprise Centre Byker NE6 1LQ Newcastle Upon Tyne

Number: 04987268

Incorporation date: 2003-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.totalpumpsolutions.co.uk

Description

Data updated on:

Total Pump Solutions Limited has existed on the market for 21 years. Started with Companies House Reg No. 04987268 in the year 2003, the firm have office at Unit 28 I2 Newcastle Enterprise Centre, Newcastle Upon Tyne NE6 1LQ. This company's Standard Industrial Classification Code is 46740 which stands for Wholesale of hardware, plumbing and heating equipment and supplies. 2023-03-31 is the last time when account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 118 transactions from worth at least 500 pounds each, amounting to £137,202 in total. The company also worked with the Gateshead Council (21 transactions worth £27,114 in total). Total Pump Solutions was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Newcastle City Council Council covering the following areas: Allendale Rd and Ns: District Heating.

Marc S. and Michael H. are listed as company's directors and have been working on the company success since 2019-02-05. In order to help the directors in their tasks, this specific company has been utilizing the expertise of Michael H. as a secretary since September 2018.

Financial data based on annual reports

Company staff

Marc S.

Role: Director

Appointed: 05 February 2019

Latest update: 20 March 2024

Michael H.

Role: Secretary

Appointed: 30 September 2018

Latest update: 20 March 2024

Michael H.

Role: Director

Appointed: 08 December 2003

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: Marc S. owns 1/2 or less of company shares. Michael H. owns 1/2 or less of company shares.

Marc S.
Notified on 10 March 2020
Nature of control:
1/2 or less of shares
Michael H.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Michael J.
Notified on 1 August 2016
Ceased on 30 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 April 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
Annual Accounts 14 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 2 £ 6 533.00
2015-07-08 43859252 £ 5 200.00 Supplies And Services
2015 Newcastle City Council 18 £ 24 290.00
2015-04-22 6559512 £ 4 400.00 Allendale Rd
2014 Gateshead Council 1 £ 921.00
2014-12-04 41093965 £ 921.00 Supplies And Services
2014 Newcastle City Council 42 £ 50 799.00
2014-07-16 6289659 £ 3 600.00 Allendale Rd
2013 Gateshead Council 4 £ 8 096.00
2013-01-08 42391035 £ 3 826.00 Supplies And Services
2013 Newcastle City Council 27 £ 27 030.00
2013-05-30 5891476 £ 2 235.00 Allendale Rd
2012 Gateshead Council 8 £ 6 884.00
2012-09-04 42361265 £ 2 070.00 Supplies And Services
2011 Gateshead Council 5 £ 4 143.00
2011-10-12 42279669 £ 1 430.00 Supplies And Services
2011 Newcastle City Council 7 £ 6 815.00
2011-02-24 5006443 £ 2 050.00 Ns: District Heating
2010 Gateshead Council 1 £ 537.00
2010-12-10 42192666 £ 537.00 Supplies And Services
2010 Newcastle City Council 24 £ 28 267.50
2010-08-05 4760125 £ 7 844.00 Allendale Rd

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
20
Company Age

Closest Companies - by postcode