ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Active Pump Services Ltd

Active Pump Services Ltd is an active company incorporated on 27 March 1998 with the registered office located in Worthing, West Sussex. Active Pump Services Ltd was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03536221
Private limited company
Age
27 years
Incorporated 27 March 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
303 Goring Road
Goring-By-Sea
Worthing
West Sussex
BN12 4NX
England
Address changed on 25 Oct 2023 (1 year 10 months ago)
Previous address was 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom
Telephone
01903734030
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1970
Director • Accountant • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Apr 1989
Vested Outsourcing Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Market Dog Limited
Paul John Hotston Brinton Thatcher and Dr Peter Pachipano Gombera are mutual people.
Active
Active Trade Point Limited
Paul John Hotston Brinton Thatcher and Dr Peter Pachipano Gombera are mutual people.
Active
Scofi Plumbing & Heating Limited
Paul John Hotston Brinton Thatcher and Dr Peter Pachipano Gombera are mutual people.
Active
APS Devon And Cornwall Sewage Limited
Dr Peter Pachipano Gombera and Terence Reginald Isaac are mutual people.
Active
Thatcher Hobbs Langridge LLP
Paul John Hotston Brinton Thatcher and Dr Peter Pachipano Gombera are mutual people.
Active
Eastbourne College (Incorporated)
Dr Peter Pachipano Gombera is a mutual person.
Active
Rapidbulb Limited
Paul John Hotston Brinton Thatcher is a mutual person.
Active
Living Sports Limited
Paul John Hotston Brinton Thatcher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£167.01K
Decreased by £150.55K (-47%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£1.71M
Increased by £554.08K (+48%)
Total Liabilities
-£997.82K
Increased by £755.33K (+311%)
Net Assets
£711.67K
Decreased by £201.25K (-22%)
Debt Ratio (%)
58%
Increased by 37.38% (+178%)
Latest Activity
Mr Terence Reginald Isaac Appointed
1 Month Ago on 10 Jul 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
New Charge Registered
11 Months Ago on 11 Oct 2024
New Charge Registered
1 Year Ago on 21 Aug 2024
New Charge Registered
1 Year 10 Months Ago on 20 Oct 2023
New Charge Registered
1 Year 10 Months Ago on 20 Oct 2023
Mr Paul John Hotston Brinton Thatcher Appointed
1 Year 10 Months Ago on 20 Oct 2023
Geoff Greenfield Resigned
1 Year 10 Months Ago on 20 Oct 2023
Geoff Greenfield Resigned
1 Year 10 Months Ago on 20 Oct 2023
Get Credit Report
Discover Active Pump Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Terence Reginald Isaac as a director on 10 July 2025
Submitted on 10 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 25 October 2024 with updates
Submitted on 29 Oct 2024
Registration of charge 035362210007, created on 11 October 2024
Submitted on 14 Oct 2024
Registration of charge 035362210006, created on 21 August 2024
Submitted on 23 Aug 2024
Registration of charge 035362210005, created on 20 October 2023
Submitted on 26 Oct 2023
Registration of charge 035362210004, created on 20 October 2023
Submitted on 26 Oct 2023
Confirmation statement made on 25 October 2023 with updates
Submitted on 25 Oct 2023
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 25 October 2023
Submitted on 25 Oct 2023
Termination of appointment of Nigel Douglas Smart as a director on 20 October 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year