ALBANY PUMPS TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ALBANY PUMPS TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09518963

Incorporation date

31/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany Engineering Company Limited, Church Road, Lydney, Gloucestershire GL15 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2015)
dot icon13/04/2026
Director's details changed for Mr Greg Peacey on 2026-04-01
dot icon13/04/2026
Director's details changed for Mr Gregg Peacey on 2026-04-01
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Termination of appointment of Daniel Ross Sutton as a director on 2024-07-04
dot icon19/06/2024
Appointment of Mr Gregg Peacey as a director on 2024-06-18
dot icon19/06/2024
Director's details changed for Mr Gregg Peacey on 2024-06-18
dot icon08/04/2024
Termination of appointment of Martyn George Douglas Swaffield as a director on 2023-03-01
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Rauffe Shirley as a director on 2023-10-29
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/03/2023
Cessation of Martyn George Douglas Swaffield as a person with significant control on 2023-03-01
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Appointment of Mr Rauffe Shirley as a director on 2021-06-16
dot icon23/06/2021
Appointment of Mr James William Baker as a director on 2021-06-16
dot icon23/06/2021
Appointment of Mr Stuart George as a director on 2021-06-16
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Termination of appointment of Wayne Bishop as a director on 2020-11-11
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Appointment of Mr Wayne Bishop as a director on 2019-07-27
dot icon05/08/2019
Termination of appointment of Keith Hopes as a director on 2019-07-27
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon08/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Appointment of Mr David Cooksley as a director on 2018-06-21
dot icon30/08/2018
Appointment of Mr Daniel Ross Sutton as a director on 2018-06-21
dot icon17/08/2018
Appointment of Mr Keith Hopes as a director on 2018-06-21
dot icon17/08/2018
Termination of appointment of Geoffrey Howard Maxted as a director on 2018-06-21
dot icon17/08/2018
Cessation of Geoffrey Howard Maxted as a person with significant control on 2018-06-21
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-31 no member list
dot icon21/01/2016
Termination of appointment of Michael James Cowmeadow as a director on 2016-01-12
dot icon31/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooksley, David
Director
21/06/2018 - Present
1
Baker, James William
Director
16/06/2021 - Present
-
Swaffield, Martyn George Douglas
Director
31/03/2015 - 01/03/2023
4
George, Stuart
Director
16/06/2021 - Present
1
Allen, Colin
Director
31/03/2015 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALBANY PUMPS TRUSTEES LIMITED

ALBANY PUMPS TRUSTEES LIMITED is an(a) Active company incorporated on 31/03/2015 with the registered office located at Albany Engineering Company Limited, Church Road, Lydney, Gloucestershire GL15 5EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY PUMPS TRUSTEES LIMITED?

toggle

ALBANY PUMPS TRUSTEES LIMITED is currently Active. It was registered on 31/03/2015 .

Where is ALBANY PUMPS TRUSTEES LIMITED located?

toggle

ALBANY PUMPS TRUSTEES LIMITED is registered at Albany Engineering Company Limited, Church Road, Lydney, Gloucestershire GL15 5EQ.

What does ALBANY PUMPS TRUSTEES LIMITED do?

toggle

ALBANY PUMPS TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALBANY PUMPS TRUSTEES LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Greg Peacey on 2026-04-01.