Company NameTSM Pumps Llp
Company StatusActive
Company NumberOC303968
CategoryLimited Liability Partnership
Incorporation Date24 February 2003(21 years, 1 month ago)
Previous NameSmall Pumps (UK) Llp

Directors

LLP Designated Member NameMr Michael Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameMrs Tania Jane Barnes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Member NameMr Luke Barnes
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(17 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameTS Group International Limited (Corporation)
StatusCurrent
Appointed06 April 2019(16 years, 1 month after company formation)
Appointment Duration5 years
Correspondence Address1759 London Road
Sutherland House
Leigh-On-Sea
SS9 2RZ
LLP Member NameMr Colin Wreyford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Member NameMiss Abby Val Barnes
Date of BirthMay 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Member NameMiss Lauren Val Barnes
Date of BirthMay 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Member NameSmall Pumps Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1759 London Road
Leigh-On-Sea
SS9 2RZ
LLP Designated Member NameSychem Limited (Corporation)
StatusResigned
Appointed31 December 2008(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2019)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£33,603
Cash£5,635
Current Liabilities£23,890

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

1 February 2022Delivered on: 1 February 2022
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Particulars: The vessel known as out of office GB registered at the registry of shipping with official number 183185.
Outstanding

Filing History

28 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
8 February 2024Member's details changed for Mr Luke Barnes on 11 August 2023 (2 pages)
21 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
21 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 June 2022Appointment of Ts Group International Limited as a member on 6 April 2019 (2 pages)
31 May 2022Termination of appointment of Sychem Limited as a member on 5 April 2019 (1 page)
25 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
1 February 2022Registration of charge OC3039680001, created on 1 February 2022 (16 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 September 2021Appointment of Mr Luke Barnes as a member on 6 April 2020 (2 pages)
22 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Termination of appointment of Abby Val Barnes as a member on 31 March 2018 (1 page)
22 June 2020Termination of appointment of Lauren Val Barnes as a member on 31 March 2018 (1 page)
27 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
7 February 2019Cessation of Tania Jane Barnes as a person with significant control on 1 January 2018 (1 page)
7 February 2019Notification of Ts Group International Limited as a person with significant control on 1 January 2018 (2 pages)
7 February 2019Cessation of Michael Barnes as a person with significant control on 25 February 2018 (1 page)
28 November 2018Change of name notice (2 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 February 2018Appointment of Miss Lauren Val Barnes as a member on 1 January 2018 (2 pages)
12 February 2018Appointment of Miss Abby Val Barnes as a member on 1 January 2018 (2 pages)
15 September 2017Termination of appointment of Colin Wreyford as a member on 1 August 2017 (1 page)
15 September 2017Termination of appointment of Colin Wreyford as a member on 1 August 2017 (1 page)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 February 2017Member's details changed for Mr Colin Wreyford on 18 March 2016 (2 pages)
7 February 2017Member's details changed for Mr Colin Wreyford on 18 March 2016 (2 pages)
25 January 2017Member's details changed for Mrs Tania Jane Barnes on 18 March 2016 (2 pages)
25 January 2017Member's details changed for Mr Michael Barnes on 18 March 2016 (2 pages)
25 January 2017Member's details changed for Mrs Tania Jane Barnes on 18 March 2016 (2 pages)
25 January 2017Member's details changed for Mr Michael Barnes on 18 March 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 24 February 2016 (6 pages)
4 April 2016Annual return made up to 24 February 2016 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 24 February 2015 (5 pages)
13 March 2015Annual return made up to 24 February 2015 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 24 February 2014 (5 pages)
3 March 2014Annual return made up to 24 February 2014 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Annual return made up to 24 February 2013 (5 pages)
8 March 2013Annual return made up to 24 February 2013 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 24 February 2012 (5 pages)
14 March 2012Annual return made up to 24 February 2012 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 24 February 2011 (9 pages)
10 March 2011Annual return made up to 24 February 2011 (9 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Annual return made up to 24/02/09 amend (4 pages)
16 March 2010Annual return made up to 24/02/09 amend (4 pages)
16 March 2010Appointment of Sychem Limited as a member (1 page)
16 March 2010Annual return made up to 24/02/10 amend (9 pages)
16 March 2010Appointment of Sychem Limited as a member (1 page)
16 March 2010Annual return made up to 24/02/10 amend (9 pages)
10 March 2010Annual return made up to 24 February 2010 (9 pages)
10 March 2010Annual return made up to 24 February 2010 (9 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Annual return made up to 24/02/09 (4 pages)
14 May 2009Annual return made up to 24/02/09 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 October 2008LLP member appointed colin wreyford (1 page)
2 October 2008Member resigned small pumps LIMITED (1 page)
2 October 2008Member resigned small pumps LIMITED (1 page)
2 October 2008LLP member appointed colin wreyford (1 page)
20 February 2008Annual return made up to 24/02/08 (4 pages)
20 February 2008Annual return made up to 24/02/08 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2007Annual return made up to 24/02/07 (4 pages)
13 March 2007Annual return made up to 24/02/07 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Annual return made up to 24/02/06 (3 pages)
30 June 2006Annual return made up to 24/02/06 (3 pages)
4 April 2006Member's particulars changed (1 page)
4 April 2006Member's particulars changed (1 page)
4 April 2006Member's particulars changed (1 page)
4 April 2006Member's particulars changed (1 page)
13 May 2005Annual return made up to 24/02/05 (3 pages)
13 May 2005Annual return made up to 24/02/05 (3 pages)
23 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2004Annual return made up to 24/02/04 (3 pages)
13 April 2004Member's particulars changed (1 page)
13 April 2004Member's particulars changed (1 page)
13 April 2004Annual return made up to 24/02/04 (3 pages)
13 April 2004Member's particulars changed (1 page)
13 April 2004Member's particulars changed (1 page)
9 September 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 September 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
24 February 2003Incorporation (4 pages)
24 February 2003Incorporation (4 pages)