ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quickpump Services Limited

Quickpump Services Limited is an active company incorporated on 19 October 2010 with the registered office located in Gravesend, Kent. Quickpump Services Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07412524
Private limited company
Age
15 years
Incorporated 19 October 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 21 November 2024 (12 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (18 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit A3 Lion Business Park
Dering Way
Gravesend
DA12 2DN
England
Address changed on 23 May 2025 (5 months ago)
Previous address was Unit 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
Telephone
01628632055
Email
Available in Endole App
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1989
Director • Director • British • Lives in England • Born in May 1989
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in UK • Born in Jan 1969
Director • British • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglo Pumps Limited
Nicholas Hugh Jardine Gaisman and Michael Marks are mutual people.
Active
Metcor Group Ltd
Michael Marks and Nicholas Hugh Jardine Gaisman are mutual people.
Active
Aylesford Electrical Contractors Limited
Michael Marks and Nicholas Hugh Jardine Gaisman are mutual people.
Active
Drainage Consultants Limited
Michael Marks and Nicholas Hugh Jardine Gaisman are mutual people.
Active
Metcor Group (Holdings) Ltd
Nicholas Hugh Jardine Gaisman and Michael Marks are mutual people.
Active
Deckpro Ltd
Michael Marks and Nicholas Hugh Jardine Gaisman are mutual people.
Active
Davals Design Ltd
David Jan Moore and Alison Linda Moore are mutual people.
Active
Meteor UK Topco Limited
Michael Marks and Nicholas Hugh Jardine Gaisman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.24M
Decreased by £65.94K (-5%)
Turnover
Unreported
Same as previous period
Employees
22
Same as previous period
Total Assets
£2.86M
Decreased by £46.23K (-2%)
Total Liabilities
-£1.1M
Decreased by £305.92K (-22%)
Net Assets
£1.75M
Increased by £259.69K (+17%)
Debt Ratio (%)
39%
Decreased by 9.92% (-20%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 28 Oct 2025
New Charge Registered
2 Months Ago on 22 Aug 2025
Metcor Group Limited (PSC) Appointed
5 Months Ago on 23 May 2025
Registered Address Changed
5 Months Ago on 23 May 2025
David Jan Moore Resigned
5 Months Ago on 23 May 2025
Robert Jervis Resigned
5 Months Ago on 23 May 2025
Alison Linda Moore Resigned
5 Months Ago on 23 May 2025
Mr Nicholas Hugh Jardine Gaisman Appointed
5 Months Ago on 23 May 2025
Loreana Anne Baylis Resigned
5 Months Ago on 23 May 2025
New Charge Registered
5 Months Ago on 22 May 2025
Get Credit Report
Discover Quickpump Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Oct 2025
Registration of charge 074125240002, created on 22 August 2025
Submitted on 29 Aug 2025
Resolutions
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 2 Jun 2025
Notification of Metcor Group Limited as a person with significant control on 23 May 2025
Submitted on 28 May 2025
Change of share class name or designation
Submitted on 28 May 2025
Withdrawal of a person with significant control statement on 28 May 2025
Submitted on 28 May 2025
Registration of charge 074125240001, created on 22 May 2025
Submitted on 23 May 2025
Appointment of Mr Michael Marks as a director on 23 May 2025
Submitted on 23 May 2025
Termination of appointment of Loreana Anne Baylis as a director on 23 May 2025
Submitted on 23 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year