Company NameBasement Pump Servicing Limited
DirectorsPaul Eric Hill Davie and Julie Greer
Company StatusActive
Company Number06008470
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Eric Hill Davie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address95 Largewood Avenue
Surbiton
Surrey
KT6 7NX
Director NameJulie Greer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address95 Largewood Avenue
Surbiton
Surrey
KT6 7NX
Secretary NameJulie Greer
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Largewood Avenue
Surbiton
Surrey
KT6 7NX

Contact

Websitebasementpumpservicing.co.uk
Email address[email protected]
Telephone0800 2345678
Telephone regionFreephone

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19 at £1Paul Davie
95.00%
Ordinary
1 at £1Julie Greer
5.00%
Ordinary

Financials

Year2014
Net Worth£53,065
Cash£84,563
Current Liabilities£50,786

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
20 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 24 November 2017 with updates (4 pages)
4 January 2018Notification of Paul Davie as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Sub-division of shares on 29 March 2016 (5 pages)
9 May 2016Sub-division of shares on 29 March 2016 (5 pages)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20
(5 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(5 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(5 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 20
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 20
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 20
(3 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
3 December 2012Director's details changed for Paul Eric Hill Davie on 23 November 2012 (2 pages)
3 December 2012Director's details changed for Paul Eric Hill Davie on 23 November 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2010Annual return made up to 24 November 2010 (5 pages)
17 December 2010Annual return made up to 24 November 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Julie Greer on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Julie Greer on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Paul Eric Hill Davie on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Julie Greer on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Paul Eric Hill Davie on 1 November 2009 (2 pages)
29 December 2009Director's details changed for Paul Eric Hill Davie on 1 November 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2009Return made up to 24/11/08; full list of members (4 pages)
2 January 2009Director's change of particulars / paul davie / 01/06/2008 (1 page)
2 January 2009Director's change of particulars / paul davie / 01/06/2008 (1 page)
2 January 2009Return made up to 24/11/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
6 December 2007Return made up to 24/11/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page)
11 May 2007Registered office changed on 11/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (1 page)
14 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 95 largewood avenue surbiton surrey KT6 7NX (1 page)
14 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 95 largewood avenue surbiton surrey KT6 7NX (1 page)
24 November 2006Incorporation (14 pages)
24 November 2006Incorporation (14 pages)