UKBizDB.co.uk

ALTON PUMP SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alton Pump Services Ltd. The company was founded 6 years ago and was given the registration number 11179837. The firm's registered office is in ALTON. You can find them at Unit 4 Riverwey Industrial Park, Newman Lane, Alton, Hampshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ALTON PUMP SERVICES LTD
Company Number:11179837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 4 Riverwey Industrial Park, Newman Lane, Alton, Hampshire, England, GU34 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, PR9 0TE

Director31 January 2018Active
Unit 4, Riverwey Industrial Park, Newman Lane, Alton, England, GU34 2QL

Director14 February 2018Active
Unit 5b&C, Passfield Mill Business Park, Mill Lane, Liphook, United Kingdom, GU30 7QU

Director01 December 2021Active
Unit 4a Blacknest Industrial Estate, Blacknest Road, Blacknest, Alton, England, GU34 4PX

Director01 February 2022Active

People with Significant Control

Mrs Michelle Horn
Notified on:31 January 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 5b&C, Passfield Mill Business Park, Liphook, United Kingdom, GU30 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lord Matthew Evans
Notified on:14 February 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Unit 4, Riverwey Industrial Park, Alton, England, GU34 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Jason Horn
Notified on:31 January 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:C/O Revolution Rti Limited, Suite 1, Heritage House, Southport, PR9 0TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-13Address

Change registered office address company with date old address new address.

Download
2024-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-13Resolution

Resolution.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Address

Change registered office address company with date old address new address.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.