logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Sheahan, William Declan
    Proposed Director born in August 1948
    Individual (2 offsprings)
    Officer
    2011-02-09 ~ 2012-06-15
    OF - Director → CIF 0
  • 2
    Jeremiah Buckley
    Born in April 1946
    Individual (3 offsprings)
    Person with significant control
    2023-01-27 ~ 2023-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Lynch, John Francis
    Born in June 1975
    Individual (1 offspring)
    Officer
    2022-07-25 ~ now
    OF - Director → CIF 0
  • 4
    Buckley, Patrick
    Born in July 1974
    Individual (10 offsprings)
    Officer
    2011-02-09 ~ now
    OF - Director → CIF 0
    Patrick Buckley
    Born in April 1946
    Individual (10 offsprings)
    Person with significant control
    2023-01-27 ~ 2023-01-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Patrick Buckley
    Born in April 1947
    Individual (10 offsprings)
    Person with significant control
    2023-01-27 ~ 2023-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Palmer, Tom
    Individual (1 offspring)
    Officer
    2011-02-09 ~ now
    OF - Secretary → CIF 0
  • 6
    Palmer, Tom Anthony
    Born in August 1968
    Individual (1 offspring)
    Officer
    2022-07-25 ~ now
    OF - Director → CIF 0
  • 7
    Buckley, Timothy Mary
    Proposed Director born in February 1952
    Individual (4 offsprings)
    Officer
    2011-02-09 ~ 2016-07-08
    OF - Director → CIF 0
    Timothy Buckley
    Born in February 1952
    Individual (4 offsprings)
    Person with significant control
    2023-01-27 ~ 2023-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Palmer, James Michael
    Born in August 1969
    Individual (3 offsprings)
    Officer
    2022-07-25 ~ now
    OF - Director → CIF 0
  • 9
    ELECTRICAL AND PUMP SERVICES LTD - now 07522664
    EPS WATER LIMITED - 2018-02-19 07522664
    Ida Business & Technology Park, Ida Business & Technology Park, Mallow, Cork, Ireland
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    2023-01-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2023-01-27
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ELECTRICAL AND PUMP SERVICES LTD

Period: 2018-02-19 ~ now
Company number: 07522664
Registered names
ELECTRICAL AND PUMP SERVICES LTD - now
EPS WATER LIMITED - 2018-02-19
Standard Industrial Classification
36000 - Water Collection, Treatment And Supply
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
413,878 GBP2024-03-31
274,851 GBP2023-03-31
Fixed Assets - Investments
8,000 GBP2024-03-31
Fixed Assets
421,878 GBP2024-03-31
274,851 GBP2023-03-31
Total Inventories
534,854 GBP2024-03-31
483,078 GBP2023-03-31
Debtors
1,634,355 GBP2024-03-31
1,857,849 GBP2023-03-31
Cash at bank and in hand
3,294,305 GBP2024-03-31
1,440,402 GBP2023-03-31
Current Assets
5,463,514 GBP2024-03-31
3,781,329 GBP2023-03-31
Creditors
Current
4,689,558 GBP2024-03-31
3,352,574 GBP2023-03-31
Net Current Assets/Liabilities
773,956 GBP2024-03-31
428,755 GBP2023-03-31
Total Assets Less Current Liabilities
1,195,834 GBP2024-03-31
703,606 GBP2023-03-31
Net Assets/Liabilities
1,163,647 GBP2024-03-31
703,606 GBP2023-03-31
Equity
Called up share capital
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Retained earnings (accumulated losses)
1,113,647 GBP2024-03-31
653,606 GBP2023-03-31
Equity
1,163,647 GBP2024-03-31
703,606 GBP2023-03-31
Average Number of Employees
182023-04-01 ~ 2024-03-31
132022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
219,647 GBP2024-03-31
219,647 GBP2023-03-31
Plant and equipment
320,739 GBP2024-03-31
183,996 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
540,386 GBP2024-03-31
403,643 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-48,498 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-48,498 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
126,508 GBP2024-03-31
128,792 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
126,508 GBP2024-03-31
128,792 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
46,213 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
46,213 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-48,497 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-48,497 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
219,647 GBP2024-03-31
219,647 GBP2023-03-31
Plant and equipment
194,231 GBP2024-03-31
55,204 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
457,002 GBP2024-03-31
Current, Amounts falling due within one year
989,644 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
188,400 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
65,142 GBP2024-03-31
Current, Amounts falling due within one year
155,629 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,634,355 GBP2024-03-31
Current, Amounts falling due within one year
1,857,849 GBP2023-03-31
Trade Creditors/Trade Payables
Current
337,823 GBP2024-03-31
280,437 GBP2023-03-31
Amounts owed to group undertakings
Current
168,855 GBP2024-03-31
474,276 GBP2023-03-31
Other Taxation & Social Security Payable
Current
130,467 GBP2024-03-31
91,377 GBP2023-03-31
Other Creditors
Current
89,836 GBP2024-03-31
31,374 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
32,378 GBP2024-03-31
32,378 GBP2023-03-31
Between one and five year
56,913 GBP2024-03-31
89,292 GBP2023-03-31
All periods
89,291 GBP2024-03-31
121,670 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-03-31

Related profiles found in government register
  • ELECTRICAL AND PUMP SERVICES LTD
    Info
    EPS WATER LIMITED - 2018-02-19
    Registered number 07522664
    Unit 5 Delta Park, Wilsom Road, Alton, Hampshire GU34 2RQ
    PRIVATE LIMITED COMPANY incorporated on 2011-02-09 (15 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-08
    CIF 0
  • ELECTRICAL AND PUMP SERVICES LTD
    S
    Registered number missing
    5 Delta Park, Wilsom Road, Alton, Hampshire, England, GU34 2RQ
    Private Limited Company
    CIF 1
  • ELECTRICAL AND PUMP SERVICES LTD
    S
    Registered number 07522664
    Unit 5 Delta Park, Wilsom Road, Alton, Hampshire, England, GU34 2RQ
    Private Company Limited By Shares in England
    CIF 2
  • ELECTRICAL & PUMP SERVICES LTD
    S
    Registered number 37769
    Eps Group, Quartertown Industrial Estate, Mallow, Co Cork, Ireland
    Private Limited Company in Ireland
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    DRILLING AND PUMPING SUPPLIES LIMITED
    NI025876
    8-10 Balloo Avenue, Bangor, County Down, Northern Ireland
    Active Corporate (10 parents)
    Person with significant control
    2017-11-01 ~ 2022-08-08
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    2016-05-07 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ELECTRICAL AND PUMP SERVICES LTD
    - now 07522664
    EPS WATER LIMITED
    - 2018-02-19 07522664
    Unit 5 Delta Park, Wilsom Road, Alton, Hampshire, England
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-27
    CIF 10 - Ownership of shares – 75% or more OE
    2023-01-27 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    FERRIER PUMPS LIMITED
    - now SC097840 SC074471
    BRIAN FERRIER (HOLDINGS) LIMITED - 1997-05-28
    LIRONDAR LIMITED - 1986-04-18
    Ferrier Pumps Limited, Burlington Street, Leith, Edinburgh
    Active Corporate (12 parents)
    Person with significant control
    2021-02-09 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    FLOW MECH PRODUCTS LIMITED
    - now 02726033
    REPORTBATCH LIMITED - 1992-08-17
    Unit2, Plot 15 Meridian West, Meridian Business Park, Leicester, England
    Active Corporate (12 parents)
    Person with significant control
    2025-02-05 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    2024-09-25 ~ 2025-02-05
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    NUOVE ENERGIE UK LIMITED
    - now 11090987
    EP & T CONSULTING LTD
    - 2024-02-12 11090987
    5 Delta Park, Wilsom Road, Alton, Hampshire, England
    Active Corporate (9 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ROBERT CRAIG & SONS LIMITED
    NI063921
    Unit C10 Knockmore Hill Industrial Estate, Ferguson Drive, Lisburn, County Antrim
    Active Corporate (9 parents)
    Person with significant control
    2024-12-16 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    VERONESE LTD
    07769394
    Crossfield Fort, Crossfield Rd, Lichfield, Staffs
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-07-01 ~ 2022-08-08
    CIF 3 - Ownership of shares – 75% or more OE
    2022-08-08 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.