Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nicad Pumps & Controls Ltd
Nicad Pumps & Controls Ltd is an active company incorporated on 21 April 2021 with the registered office located in Stoke-on-Trent, Staffordshire. Nicad Pumps & Controls Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 10 months ago
Company No
13349166
Private limited company
Age
4 years
Incorporated
21 April 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 October 2025
(11 days ago)
Next confirmation dated
17 October 2026
Due by
31 October 2026
(1 year remaining)
Last change occurred
11 days ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Nicad Pumps & Controls Ltd
Contact
Update Details
Address
63a Caverswall Road
Stoke-On-Trent
ST3 6PL
England
Address changed on
1 Apr 2025
(7 months ago)
Previous address was
The Fox Inn Little Ryton Dorrington Shrewsbury Shropshire SY5 7LS England
Companies in ST3 6PL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Karl Andrew Beresford
Director • Secretary • British • Lives in England • Born in May 1967
Jennifer Elizabeth Beresford
Director • Director And Company Secretary • British • Lives in England • Born in Jun 1976
Mr Karl Andrew Beresford
PSC • British • Lives in England • Born in May 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Beresford INNS Ltd
Karl Andrew Beresford is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.67K
Increased by £40.57K (+40567%)
Total Liabilities
-£37.53K
Increased by £37.53K (%)
Net Assets
£3.13K
Increased by £3.03K (+3033%)
Debt Ratio (%)
92%
Increased by 92.3% (%)
See 10 Year Full Financials
Latest Activity
Mr Karl Andrew Beresford (PSC) Details Changed
11 Days Ago on 17 Oct 2025
Confirmation Submitted
11 Days Ago on 17 Oct 2025
Nicad Care Compliance Ltd (PSC) Resigned
27 Days Ago on 1 Oct 2025
Confirmation Submitted
3 Months Ago on 6 Jul 2025
Mr Karl Andrew Beresford (PSC) Details Changed
3 Months Ago on 4 Jul 2025
Mr Karl Andrew Beresford (PSC) Details Changed
3 Months Ago on 4 Jul 2025
Nicad Care Compliance Ltd (PSC) Appointed
3 Months Ago on 4 Jul 2025
Jennifer Elizabeth Beresford Resigned
3 Months Ago on 4 Jul 2025
Jennifer Elizabeth Beresford (PSC) Resigned
3 Months Ago on 4 Jul 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
Get Alerts
Get Credit Report
Discover Nicad Pumps & Controls Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Nicad Care Compliance Ltd as a person with significant control on 1 October 2025
Submitted on 17 Oct 2025
Change of details for Mr Karl Andrew Beresford as a person with significant control on 17 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 17 October 2025 with updates
Submitted on 17 Oct 2025
Certificate of change of name
Submitted on 8 Jul 2025
Change of details for Mr Karl Andrew Beresford as a person with significant control on 4 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 6 Jul 2025
Change of details for Mr Karl Andrew Beresford as a person with significant control on 4 July 2025
Submitted on 6 Jul 2025
Statement of capital following an allotment of shares on 4 July 2025
Submitted on 6 Jul 2025
Cessation of Jennifer Elizabeth Beresford as a person with significant control on 4 July 2025
Submitted on 6 Jul 2025
Termination of appointment of Jennifer Elizabeth Beresford as a director on 4 July 2025
Submitted on 6 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs