Atlantic Pumps Limited

DataGardener
atlantic pumps limited
live
Small

Atlantic Pumps Limited

09400148Private Limited With Share Capital

Atlantic Pumps Carrwood Road, Chesterfield, S419QB
Incorporated

21/01/2015

Company Age

11 years

Directors

3

Employees

41

SIC Code

28131

Risk

very low risk

Company Overview

Registration, classification & business activity

Atlantic Pumps Limited (09400148) is a private limited with share capital incorporated on 21/01/2015 (11 years old) and registered in chesterfield, S419QB. The company operates under SIC code 28131 - manufacture of pumps.

Atlantic pumps are focused on keeping abrasive fluids moving on quarries and heavy-industry plants. our knowledgeable, friendly team seeks to understand your exact requirements, provide honest guidance and deliver sound, sensible solutions to your pumping needs that keep downtime to a minimum and sa...

Private Limited With Share Capital
SIC: 28131
Small
Incorporated 21/01/2015
S419QB
41 employees

Financial Overview

Total Assets

£5.99M

Liabilities

£2.85M

Net Assets

£3.14M

Est. Turnover

£7.36M

AI Estimated
Unreported
Cash

£133.6K

Key Metrics

41

Employees

3

Directors

11

Shareholders

1

PSCs

3

Patents

1

CCJs

Board of Directors

3
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2025
Resolution
Category:Resolution
Date:29-11-2024
Memorandum Articles
Category:Incorporation
Date:29-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:26-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Capital Return Purchase Own Shares
Category:Capital
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2023
Resolution
Category:Resolution
Date:28-02-2023
Capital Cancellation Shares
Category:Capital
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2022
Memorandum Articles
Category:Incorporation
Date:09-02-2022
Resolution
Category:Resolution
Date:09-02-2022
Capital Allotment Shares
Category:Capital
Date:09-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Memorandum Articles
Category:Incorporation
Date:07-12-2020
Resolution
Category:Resolution
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2017
Resolution
Category:Resolution
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-02-2015
Incorporation Company
Category:Incorporation
Date:21-01-2015

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Atlantic Pumps Carrwood Road, Chesterfield, S419QBRegistered
Unit 21 Prospect House, Colliery Close, Staveley, Chesterfield, Derbyshire, S433QE