Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENACRE PUMPING SYSTEMS LIMITED
Company Information for

GREENACRE PUMPING SYSTEMS LIMITED

SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
02236611
Private Limited Company
Active

Company Overview

About Greenacre Pumping Systems Ltd
GREENACRE PUMPING SYSTEMS LIMITED was founded on 1988-03-28 and has its registered office in Walsall. The organisation's status is listed as "Active". Greenacre Pumping Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENACRE PUMPING SYSTEMS LIMITED
 
Legal Registered Office
SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in WS2
 
Telephone01626353488
 
Filing Information
Company Number 02236611
Company ID Number 02236611
Date formed 1988-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 17:07:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENACRE PUMPING SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENACRE PUMPING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2012-06-20
ADRIAN PETER PAGE
Director 2012-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ERIC SYMMS
Director 1995-06-01 2015-07-23
PETER GRAHAM ASPLEY
Director 2012-06-20 2015-07-01
ANDREW JOHN GARCIA
Director 2012-06-20 2015-03-06
MICHAEL JOHN ANDREW
Director 2002-06-01 2013-06-26
ANDREW ERIC SYMMS
Company Secretary 2002-06-01 2012-06-20
LOUISE JANE ANDREW
Director 2003-03-01 2012-06-20
AMANDA JUNE SYMMS
Director 2003-03-01 2012-06-20
PETER JOHN GREENACRE
Company Secretary 1991-12-20 2002-06-01
PETER JOHN GREENACRE
Director 1991-12-20 2002-06-01
CHARLES ROBERT GIBBS
Director 1991-12-20 2001-05-31
JAMES ALAN KENT
Director 1991-12-20 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED GROUP LIMITED Director 2010-10-01 CURRENT 1987-11-24 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-22PSC05Change of details for Integrated Water Services Limited as a person with significant control on 2016-04-06
2020-05-12AP01DIRECTOR APPOINTED MR SIMON DRAY
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-23AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2019-05-10
2019-05-23Annotation
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2019-05-16Annotation
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 316
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 316
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERIC SYMMS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM ASPLEY
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GARCIA
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 316
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 316
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0111/12/12 ANNUAL RETURN FULL LIST
2012-11-23AA01Current accounting period shortened from 31/05/13 TO 31/03/13
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SYMMS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2012-07-12CH01Director's details changed for Mr Peter Graham Aspley on 2012-07-12
2012-07-12AP01DIRECTOR APPOINTED MR PETER GRAHAM ASPLEY
2012-07-12AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2012-07-12AP01DIRECTOR APPOINTED MR ANDREW JOHN GARCIA
2012-07-12AP03SECRETARY APPOINTED MR JASON RICHARD GOODWIN
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SYMMS
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNITS 7 TO 9 THE OLD CIDER WORKS ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5NE
2012-02-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-15AR0111/12/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-13AR0111/12/10 FULL LIST
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-11AR0111/12/09 FULL LIST
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM UNIT 7,THE OLD CIDER WORKS ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5NE
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ERIC SYMMS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERIC SYMMS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JUNE SYMMS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ANDREW / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE ANDREW / 11/12/2009
2009-02-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-04363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2003-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-03-09RES04£ NC 1000/1200 28/02/0
2003-03-09123NC INC ALREADY ADJUSTED 28/02/03
2003-03-0988(2)RAD 28/02/03--------- £ SI 200@1=200 £ IC 116/316
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-02-2088(2)RAD 05/02/03--------- £ SI 16@1=16 £ IC 100/116
2002-12-20169£ SR 100@1 26/11/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-13288aNEW SECRETARY APPOINTED
2002-04-18169£ IC 300/200 14/02/02 £ SR 100@1=100
2002-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-10363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREENACRE PUMPING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENACRE PUMPING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-18 Satisfied PETER JOHN GREENACRE
DEBENTURE 1999-01-18 Satisfied CHARLES ROBERT GIBBS
DEBENTURE 1999-01-18 Satisfied JAMES ALAN KENT
LEGAL MORTGAGE 1999-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENACRE PUMPING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of GREENACRE PUMPING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GREENACRE PUMPING SYSTEMS LIMITED owns 1 domain names.

greenacrepumps.co.uk  

Trademarks
We have not found any records of GREENACRE PUMPING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENACRE PUMPING SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2012-11 GBP £2,744
Torbay Council 2012-10 GBP £615 FIXTURES - REPAIR & MAINT
Devon County Council 2012-9 GBP £769
Torridge District Council 2012-8 GBP £1,792
Devon County Council 2012-8 GBP £767
Torridge District Council 2012-7 GBP £4,908
Devon County Council 2012-7 GBP £2,107
Borough of Poole 2012-5 GBP £4,710
Torbay Council 2012-4 GBP £829 PROPERTY ENGINEERG SPECIALIST
Devon County Council 2012-4 GBP £495
Torridge District Council 2012-3 GBP £888
Devon County Council 2012-2 GBP £1,207
Torridge District Council 2012-1 GBP £2,058
Devon County Council 2011-11 GBP £5,221
Torridge District Council 2011-10 GBP £859
Devon County Council 2011-9 GBP £1,944
Devon County Council 2011-8 GBP £1,040
Devon County Council 2011-7 GBP £843
Torridge District Council 2011-6 GBP £2,197
Devon County Council 2011-6 GBP £3,791
Borough of Poole 2011-4 GBP £1,936
Devon County Council 2011-4 GBP £10,048
Devon County Council 2011-3 GBP £2,322
Devon County Council 2011-2 GBP £2,616
Torridge District Council 2011-2 GBP £1,990
Torridge District Council 2011-1 GBP £1,016
Devon County Council 2011-1 GBP £468
Torridge District Council 2010-12 GBP £2,294
Devon County Council 2010-12 GBP £1,764
Torridge District Council 2010-11 GBP £1,101
Devon County Council 2010-10 GBP £955
Torridge District Council 2010-10 GBP £2,359 Repairs And Mtce Responsive
Torridge District Council 2010-7 GBP £1,546
Torbay Council 2010-6 GBP £1,681 PROP R & M - GENERAL
Torridge District Council 2010-5 GBP £3,808
Torbay Council 2010-5 GBP £624 PROP R & M - GENERAL
Torridge District Council 2010-4 GBP £1,014

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREENACRE PUMPING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENACRE PUMPING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENACRE PUMPING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.