ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Pumps Ltd

London Pumps Ltd is an active company incorporated on 30 April 1999 with the registered office located in Redhill, Surrey. London Pumps Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03765367
Private limited company
Age
26 years
Incorporated 30 April 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 April 2025 (5 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 April 2025
Due by 29 January 2026 (3 months remaining)
Address
Aztec House Unit 8, Perrywood Business Park
Honeycrock Lane
Redhill
Surrey
RH1 5DZ
England
Address changed on 21 Jan 2025 (9 months ago)
Previous address was Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU
Telephone
08003317310
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1966 • Teacher
Director • Managing Director • British • Lives in England • Born in May 1965
Director • Engineer • British • Lives in England • Born in Oct 1965
Keltic Engineering Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keltic Engineering Group Limited
Martina Mary Magee and Matthew Conleth Magee are mutual people.
Active
Tomas Property Investments Ltd
Matthew Conleth Magee is a mutual person.
Active
SLS Lifts Ltd
Matthew Conleth Magee is a mutual person.
Active
Catercall Ltd
Matthew Conleth Magee is a mutual person.
Active
Pumpstock Ltd
Matthew Conleth Magee is a mutual person.
Active
Pumpserv Ltd
Matthew Conleth Magee is a mutual person.
Active
Brands
PumpServ
PumpServ is a national pump repair and service company with local engineers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.05M
Increased by £582.21K (+123%)
Turnover
Unreported
Same as previous period
Employees
48
Same as previous period
Total Assets
£3.33M
Decreased by £516.97K (-13%)
Total Liabilities
-£1.91M
Decreased by £366.18K (-16%)
Net Assets
£1.42M
Decreased by £150.79K (-10%)
Debt Ratio (%)
57%
Decreased by 1.81% (-3%)
Latest Activity
Charge Satisfied
4 Months Ago on 10 Jun 2025
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Mrs Martina Mary Magee Details Changed
7 Months Ago on 14 Mar 2025
Mr Matthew Conleth Magee Details Changed
7 Months Ago on 14 Mar 2025
Mr Matthew Conleth Magee Details Changed
9 Months Ago on 21 Jan 2025
Mrs Martina Mary Magee Details Changed
9 Months Ago on 21 Jan 2025
Mrs Martina Mary Magee Details Changed
9 Months Ago on 21 Jan 2025
Mr Martin Daniel Taylor Details Changed
9 Months Ago on 21 Jan 2025
Mrs Martina Mary Magee Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Mr Matthew Conleth Magee Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover London Pumps Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 2 in full
Submitted on 10 Jun 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 30 Apr 2025
Director's details changed for Mr Matthew Conleth Magee on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mrs Martina Mary Magee on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Matthew Conleth Magee on 26 March 2024
Submitted on 22 Jan 2025
Director's details changed for Mrs Martina Mary Magee on 26 March 2024
Submitted on 22 Jan 2025
Registered office address changed from Unit 7 Beverley Trading Estate Garth Road Morden Surrey SM4 4LU to Aztec House Unit 8, Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ on 21 January 2025
Submitted on 21 Jan 2025
Change of details for Keltic Engineering Group Limited as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Martin Daniel Taylor on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mrs Martina Mary Magee on 21 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year