ANGLIAN PUMPING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN PUMPING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01749889

Incorporation date

05/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1987)
dot icon17/03/2026
Termination of appointment of Sheila Maureen Denny as a secretary on 2026-03-17
dot icon13/03/2026
Termination of appointment of Sheila Maureen Denny as a director on 2026-03-07
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/10/2025
Registration of charge 017498890003, created on 2025-10-06
dot icon10/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon19/04/2018
Secretary's details changed for Mrs Sheila Maureen Denny on 2018-03-28
dot icon19/04/2018
Director's details changed for Mrs Sheila Maureen Denny on 2018-03-28
dot icon19/04/2018
Registered office address changed from Aps House the Drift, Nacton Road Ipswich Suffolk IP3 9QR to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2018-04-19
dot icon19/04/2018
Director's details changed for Glen Dennis Denny on 2018-03-28
dot icon28/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/03/2018
Previous accounting period shortened from 2018-02-28 to 2018-01-31
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon04/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/05/2015
Termination of appointment of Clive Dennis Denny as a director on 2015-04-14
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon20/07/2011
Director's details changed for Mrs Sheila Maureen Denny on 2011-06-30
dot icon20/07/2011
Director's details changed for Mr Clive Dennis Denny on 2011-06-30
dot icon20/07/2011
Director's details changed for Glen Dennis Denny on 2011-02-28
dot icon20/07/2011
Secretary's details changed for Mrs Sheila Maureen Denny on 2011-06-30
dot icon20/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mrs Sheila Maureen Denny on 2010-07-04
dot icon04/08/2010
Director's details changed for Clive Dennis Denny on 2010-07-04
dot icon04/08/2010
Secretary's details changed for Sheila Maureen Denny on 2010-07-04
dot icon14/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/08/2009
Return made up to 04/07/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/09/2008
Return made up to 04/07/08; no change of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/07/2007
Return made up to 04/07/07; no change of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/07/2006
Return made up to 04/07/06; full list of members
dot icon30/06/2006
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon14/07/2005
Accounts for a small company made up to 2004-11-30
dot icon11/07/2005
Return made up to 04/07/05; full list of members
dot icon20/09/2004
Accounts for a small company made up to 2003-11-30
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon10/07/2003
Return made up to 04/07/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-11-30
dot icon14/01/2003
New director appointed
dot icon12/07/2002
Return made up to 04/07/02; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2001-11-30
dot icon12/10/2001
Registered office changed on 12/10/01 from: unit 10 foxtail road ransomes industrial estate ipswich IP3 9RT
dot icon11/07/2001
Return made up to 04/07/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-11-30
dot icon25/07/2000
Return made up to 10/07/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 1999-11-30
dot icon13/07/1999
Return made up to 10/07/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-11-30
dot icon20/07/1998
Return made up to 10/07/98; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1997-11-30
dot icon26/09/1997
Accounts for a small company made up to 1996-11-30
dot icon28/07/1997
Return made up to 10/07/97; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon23/07/1996
Return made up to 10/07/96; no change of members
dot icon05/12/1995
Secretary resigned;new secretary appointed
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon10/08/1995
Return made up to 10/07/95; full list of members
dot icon12/07/1994
Return made up to 10/07/94; full list of members
dot icon30/06/1994
Accounts for a small company made up to 1993-11-30
dot icon20/12/1993
Ad 30/11/93--------- £ si 15000@1=15000 £ ic 29682/44682
dot icon28/07/1993
Return made up to 10/07/93; no change of members
dot icon16/07/1993
Accounts for a small company made up to 1992-11-30
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon31/07/1992
Return made up to 10/07/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-11-30
dot icon12/11/1991
Particulars of mortgage/charge
dot icon11/10/1991
Return made up to 26/07/91; no change of members
dot icon06/08/1991
Accounts for a small company made up to 1990-11-30
dot icon01/08/1990
Accounts for a small company made up to 1989-11-30
dot icon01/08/1990
Return made up to 10/07/90; full list of members
dot icon19/06/1989
Accounts for a small company made up to 1988-11-30
dot icon19/06/1989
Return made up to 31/12/88; full list of members
dot icon19/06/1989
Return made up to 05/06/89; full list of members
dot icon20/06/1988
Full accounts made up to 1987-11-30
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon10/08/1987
Accounts for a small company made up to 1986-11-30
dot icon09/01/1987
Return made up to 31/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

17
2022
change arrow icon-56.67 % *

* during past year

Cash in Bank

£279,786.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
851.43K
-
0.00
645.74K
-
2022
17
561.36K
-
0.00
279.79K
-
2022
17
561.36K
-
0.00
279.79K
-

Employees

2022

Employees

17 Ascended21 % *

Net Assets(GBP)

561.36K £Descended-34.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.79K £Descended-56.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denny, Glen Dennis
Director
07/01/2003 - Present
8
Denny, Sheila Maureen
Secretary
14/11/1995 - 17/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANGLIAN PUMPING SERVICES LIMITED

ANGLIAN PUMPING SERVICES LIMITED is an(a) Active company incorporated on 05/09/1983 with the registered office located at Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk IP6 0NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN PUMPING SERVICES LIMITED?

toggle

ANGLIAN PUMPING SERVICES LIMITED is currently Active. It was registered on 05/09/1983 .

Where is ANGLIAN PUMPING SERVICES LIMITED located?

toggle

ANGLIAN PUMPING SERVICES LIMITED is registered at Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk IP6 0NL.

What does ANGLIAN PUMPING SERVICES LIMITED do?

toggle

ANGLIAN PUMPING SERVICES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does ANGLIAN PUMPING SERVICES LIMITED have?

toggle

ANGLIAN PUMPING SERVICES LIMITED had 17 employees in 2022.

What is the latest filing for ANGLIAN PUMPING SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Sheila Maureen Denny as a secretary on 2026-03-17.