ATLANTIC PUMPS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09400148

Incorporation date

21/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic Pumps, Carrwood Road, Chesterfield S41 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon25/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for William Noakes on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr Andrew Smith on 2025-07-24
dot icon16/07/2025
Registered office address changed from , Unit 21 Prospect House Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom to Atlantic Pumps Carrwood Road Chesterfield S41 9QB on 2025-07-16
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon27/11/2024
Particulars of variation of rights attached to shares
dot icon26/11/2024
Change of share class name or designation
dot icon25/11/2024
Notification of Atlantic Pumps Group Limited as a person with significant control on 2024-10-24
dot icon22/11/2024
Cessation of Intrax Limited as a person with significant control on 2024-10-24
dot icon22/11/2024
Cessation of Nmd Trading Company as a person with significant control on 2024-10-24
dot icon22/11/2024
Cessation of William Noakes as a person with significant control on 2024-10-24
dot icon22/11/2024
Cessation of Nathan Rowles as a person with significant control on 2024-10-24
dot icon22/11/2024
Cessation of Andrew Smith as a person with significant control on 2024-10-24
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Satisfaction of charge 094001480001 in full
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Purchase of own shares.
dot icon01/03/2023
Confirmation statement made on 2023-02-13 with updates
dot icon28/02/2023
Resolutions
dot icon27/02/2023
Cancellation of shares. Statement of capital on 2023-02-13
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Memorandum and Articles of Association
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon28/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Resolutions
dot icon04/12/2020
Appointment of Nathan Rowles as a director on 2020-11-13
dot icon04/12/2020
Appointment of William Noakes as a director on 2020-11-13
dot icon04/12/2020
Termination of appointment of David Nathanael Smith as a director on 2020-11-13
dot icon22/10/2020
Notification of Intrax Limited as a person with significant control on 2016-04-06
dot icon22/10/2020
Notification of Nmd Trading Company as a person with significant control on 2017-06-30
dot icon22/10/2020
Notification of William Noakes as a person with significant control on 2017-06-30
dot icon22/10/2020
Notification of Nathan Rowles as a person with significant control on 2017-06-30
dot icon22/10/2020
Notification of Andrew Smith as a person with significant control on 2016-04-06
dot icon22/10/2020
Withdrawal of a person with significant control statement on 2020-10-22
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Particulars of variation of rights attached to shares
dot icon16/05/2019
Particulars of variation of rights attached to shares
dot icon16/05/2019
Particulars of variation of rights attached to shares
dot icon16/05/2019
Particulars of variation of rights attached to shares
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon27/09/2018
Registration of charge 094001480001, created on 2018-09-27
dot icon26/09/2018
Director's details changed for Mr David Nathanael Smith on 2018-09-26
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Director's details changed for Mr David Nathanael Smith on 2018-04-09
dot icon25/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon27/11/2017
Registered office address changed from , 11 Orgreave Close, Sheffield, S13 9NP, United Kingdom to Atlantic Pumps Carrwood Road Chesterfield S41 9QB on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr David Nathanael Smith on 2017-11-06
dot icon27/11/2017
Director's details changed for Mr Andrew Smith on 2017-11-06
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Resolutions
dot icon10/07/2017
Termination of appointment of Richard William Graham as a director on 2017-06-23
dot icon19/05/2017
Director's details changed for Mr Andrew Smith on 2017-05-15
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/10/2016
Registered office address changed from , C/O Mayfield Books and Gifts 9 Orgreave Close, Sheffield, South Yorkshire, S13 9NP to Atlantic Pumps Carrwood Road Chesterfield S41 9QB on 2016-10-27
dot icon17/08/2016
Appointment of Mr Richard William Graham as a director on 2016-08-09
dot icon22/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon19/02/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon21/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

33
2022
change arrow icon-99.94 % *

* during past year

Cash in Bank

£262.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.00M
-
0.00
446.39K
-
2022
33
2.30M
-
0.00
262.00
-
2022
33
2.30M
-
0.00
262.00
-

Employees

2022

Employees

33 Ascended18 % *

Net Assets(GBP)

2.30M £Ascended15.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.00 £Descended-99.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
21/01/2015 - 13/11/2020
7
Noakes, William
Director
13/11/2020 - Present
3
Mr Andrew Smith
Director
21/01/2015 - Present
16
Rowles, Nathan
Director
13/11/2020 - Present
6
Graham, Richard William
Director
09/08/2016 - 23/06/2017
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ATLANTIC PUMPS LIMITED

ATLANTIC PUMPS LIMITED is an(a) Active company incorporated on 21/01/2015 with the registered office located at Atlantic Pumps, Carrwood Road, Chesterfield S41 9QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PUMPS LIMITED?

toggle

ATLANTIC PUMPS LIMITED is currently Active. It was registered on 21/01/2015 .

Where is ATLANTIC PUMPS LIMITED located?

toggle

ATLANTIC PUMPS LIMITED is registered at Atlantic Pumps, Carrwood Road, Chesterfield S41 9QB.

What does ATLANTIC PUMPS LIMITED do?

toggle

ATLANTIC PUMPS LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does ATLANTIC PUMPS LIMITED have?

toggle

ATLANTIC PUMPS LIMITED had 33 employees in 2022.

What is the latest filing for ATLANTIC PUMPS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-13 with no updates.