Anglo Pumps Limited

DataGardener
live
Small

Anglo Pumps Limited

02434425Private Limited With Share Capital

Anglo House Postley Road, Kempston, Bedford, MK427BU
Incorporated

20/10/1989

Company Age

36 years

Directors

5

Employees

39

SIC Code

33190

Risk

low risk

Company Overview

Registration, classification & business activity

Anglo Pumps Limited (02434425) is a private limited with share capital incorporated on 20/10/1989 (36 years old) and registered in bedford, MK427BU. The company operates under SIC code 33190 - repair of other equipment.

Anglo pumps ltd. is a facilities services company based out of postley rd, kempston, united kingdom.

Private Limited With Share Capital
SIC: 33190
Small
Incorporated 20/10/1989
MK427BU
39 employees

Financial Overview

Total Assets

£3.33M

Liabilities

£1.17M

Net Assets

£2.16M

Turnover

£5.16M

Cash

£252.7K

Key Metrics

39

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2025
Memorandum Articles
Category:Incorporation
Date:04-06-2025
Resolution
Category:Resolution
Date:04-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2023
Auditors Resignation Company
Category:Auditors
Date:30-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2022
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:13-12-2022
Re Registration Memorandum Articles
Category:Incorporation
Date:13-12-2022
Resolution
Category:Resolution
Date:13-12-2022
Reregistration Public To Private Company
Category:Change Of Name
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Change Person Secretary Company
Category:Officers
Date:05-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Capital Allotment Shares
Category:Capital
Date:06-12-2016
Capital Allotment Shares
Category:Capital
Date:22-11-2016
Accounts Balance Sheet
Category:Accounts
Date:31-10-2016
Auditors Report
Category:Auditors
Date:31-10-2016
Auditors Statement
Category:Auditors
Date:31-10-2016
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:31-10-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:31-10-2016
Resolution
Category:Resolution
Date:31-10-2016
Reregistration Private To Public Company Appoint Secretary
Category:Change Of Name
Date:31-10-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-10-2016
Accounts Amended With Accounts Type Small
Category:Accounts
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2009

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date02/10/2025
Latest Accounts31/03/2025

Trading Addresses

4A-B Aston Road, Cambridge Road Industrial Estate, Bedford, Bedfordshire, MK420LJ
Anglo House, Postley Road, Woburn Road Industrial Estate, Kemp, Bedford, MK427BURegistered

Contact

01234846230
info@anglo-pumps.co.uksales@anglo-pumps.co.uk
anglo-pumps.co.uk
Anglo House Postley Road, Kempston, Bedford, MK427BU