About

Registered Number: 04170096
Date of Incorporation: 28/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Abacus House Warrington Road, Culcheth, Warrington, WA3 5QX,

 

Established in 2001, M A L Pumps Ltd has its registered office in Warrington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTON, Thomas 28 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Frances 28 February 2001 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
SH01 - Return of Allotment of shares 20 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2018
CS01 - N/A 07 March 2018
MR01 - N/A 05 March 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 20 December 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 23 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 April 2011
AAMD - Amended Accounts 15 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 24 February 2010
287 - Change in situation or address of Registered Office 30 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 07 August 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 31 January 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 19 December 2002
225 - Change of Accounting Reference Date 19 December 2002
287 - Change in situation or address of Registered Office 30 July 2002
363s - Annual Return 16 May 2002
395 - Particulars of a mortgage or charge 01 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

Fixed and floating charge 30 January 2007 Outstanding

N/A

Mortgage debenture 20 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.