G. & G. Pump Services Limited (number 02900764) is a private limited company incorporated on 1994-02-21. This enterprise can be found at Bank Gallery, High Street, Kenilworth CV8 1LY. G. & G. Pump Services Limited operates SIC code: 37000 that means "sewerage".

Company details

Name G. & G. Pump Services Limited
Number 02900764
Date of Incorporation: Monday 21st February 1994
End of financial year: 31 March
Address: Bank Gallery, High Street, Kenilworth, CV8 1LY
SIC code: 37000 - Sewerage

Moving to the 2 directors that can be found in the above-mentioned firm, we can name: Fiona H. (appointed on 31 July 2018), Richard H. (appointment date: 12 February 2010). The Companies House lists 2 persons of significant control, namely: Soma Services Limited can be reached at High Street, CV8 1LY Kenilworth. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Richard H. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2012-05-31 2013-05-31 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-03-31 2023-03-31
Current Assets 266,900 250,228 295,804 267,807 295,296 517,748 691,627 794,606 916,049 860,613 1,121,987 656,043
Number Shares Allotted - 100 100 100 100 - - - - - - -
Shareholder Funds 83,901 156,330 164,335 201,517 270,507 - - - - - - -
Tangible Fixed Assets 35,473 29,748 51,955 56,752 61,217 - - - - - - -
Total Assets Less Current Liabilities 99,500 161,761 193,371 216,926 286,213 410,270 612,203 737,852 827,452 902,650 1,006,588 575,649

People with significant control

Soma Services Limited
6 April 2016
Address Bank Gallery High Street, Kenilworth, CV8 1LY, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England
Registration number 04020467
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Richard H.
6 April 2016 - 6 April 2016
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023 | accounts
Free Download (9 pages)