ASPEN PUMPS GROUP LIMITED

Register to unlock more data on OkredoRegister

ASPEN PUMPS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06120431

Incorporation date

21/02/2007

Size

Full

Contacts

Registered address

Registered address

Apex Way, Hailsham, East Sussex BN27 3WACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon29/10/2025
Appointment of Richard John Paine as a director on 2025-10-24
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Appointment of Mr Andrew Robert Trusdale as a director on 2025-06-02
dot icon19/08/2025
Termination of appointment of Ian Andrew Johnson as a director on 2025-06-02
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon20/02/2025
Registration of charge 061204310011, created on 2025-02-14
dot icon11/02/2025
Termination of appointment of Brendan Hindle as a director on 2025-02-11
dot icon11/02/2025
Appointment of Mr Ian Andrew Johnson as a director on 2025-02-11
dot icon05/02/2025
Termination of appointment of Nicholas James Redman as a secretary on 2025-02-04
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon06/11/2024
Satisfaction of charge 061204310010 in full
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of Robert Edward Kienlen as a director on 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/09/2023
Appointment of Mr Brendan Hindle as a director on 2023-09-26
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Hamish David William Middleton as a director on 2023-06-01
dot icon16/03/2023
Memorandum and Articles of Association
dot icon13/03/2023
Resolutions
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Certificate of change of name
dot icon21/03/2022
Appointment of Mr Robert Edward Kienlen as a director on 2022-03-21
dot icon01/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon01/03/2022
Notification of Rocky Bidco Limited as a person with significant control on 2021-12-20
dot icon01/03/2022
Cessation of Colorado Bidco Limited as a person with significant control on 2021-12-20
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Registration of charge 061204310010, created on 2020-05-18
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon25/02/2020
Satisfaction of charge 061204310008 in full
dot icon25/02/2020
Satisfaction of charge 061204310009 in full
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon04/03/2019
Notification of Colorado Bidco Limited as a person with significant control on 2018-12-20
dot icon04/03/2019
Cessation of The Pump Group Limited as a person with significant control on 2018-12-20
dot icon17/12/2018
Registration of charge 061204310009, created on 2018-12-07
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon03/01/2017
Resolutions
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Resolutions
dot icon25/08/2015
Resolutions
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-24
dot icon24/06/2015
Appointment of Mr Nicholas James Redman as a secretary on 2015-06-18
dot icon20/03/2015
Registration of charge 061204310008, created on 2015-03-12
dot icon18/03/2015
Satisfaction of charge 6 in full
dot icon18/03/2015
Satisfaction of charge 5 in full
dot icon18/03/2015
Satisfaction of charge 7 in full
dot icon17/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Christian Sean Hamilton as a director on 2015-02-23
dot icon05/03/2015
Termination of appointment of Charles Creed Thompson as a director on 2015-02-23
dot icon05/03/2015
Termination of appointment of Christian Sean Hamilton as a secretary on 2015-02-23
dot icon05/03/2015
Satisfaction of charge 2 in full
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Auditor's resignation
dot icon04/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Serge Becker as a director
dot icon11/01/2013
Resolutions
dot icon08/01/2013
Certificate of change of name
dot icon08/01/2013
Change of name notice
dot icon08/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Termination of appointment of Bernard Leach as a director
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/06/2011
Appointment of Mr Serge Guillame Becker as a director
dot icon06/06/2011
Appointment of Mr Bernard Leach as a director
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Resolutions
dot icon22/09/2010
Certificate of change of name
dot icon22/09/2010
Change of name notice
dot icon10/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Adrian William Thompson on 2010-02-21
dot icon17/09/2009
Director appointed adrian william thompson
dot icon03/09/2009
Director appointed hamish middleton
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Director and secretary's change of particulars / christian hamilton / 10/04/2009
dot icon16/04/2009
Return made up to 21/02/09; full list of members
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 21/02/08; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: 43 welbeck street london W1G 8DX
dot icon30/03/2007
Resolutions
dot icon27/03/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon26/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Memorandum and Articles of Association
dot icon28/02/2007
Certificate of change of name
dot icon21/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kienlen, Robert Edward
Director
21/03/2022 - 29/02/2024
19
Thompson, Charles Creed
Director
21/02/2007 - 23/02/2015
24
Leach, Bernard
Director
01/04/2011 - 06/03/2012
49
Middleton, Hamish David William
Director
21/08/2009 - 01/06/2023
20
Thompson, Adrian William
Director
21/08/2009 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN PUMPS GROUP LIMITED

ASPEN PUMPS GROUP LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at Apex Way, Hailsham, East Sussex BN27 3WA. There are currently 3 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 ASPEN PUMPS GROUP LIMITED?

toggle

ASPEN PUMPS GROUP LIMITED is currently Active. It was registered on 21/02/2007 .

Where is ASPEN PUMPS GROUP LIMITED located?

toggle

ASPEN PUMPS GROUP LIMITED is registered at Apex Way, Hailsham, East Sussex BN27 3WA.

What does ASPEN PUMPS GROUP LIMITED do?

toggle

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

What is the latest filing for ASPEN PUMPS GROUP LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with updates.