About

Registered Number: 04875415
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 23-24 Potters Lane, Kiln Farm, Milton Keynes, Bucks, MK11 3HF

 

Mk Pumps & Motors Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Paul Andrew 11 October 2003 - 1
CRAMPHORN, Paul 03 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Rayna 06 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 September 2019
RESOLUTIONS - N/A 29 January 2019
RESOLUTIONS - N/A 29 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
SH06 - Notice of cancellation of shares 29 January 2019
SH03 - Return of purchase of own shares 29 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 20 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 September 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 15 February 2005
287 - Change in situation or address of Registered Office 29 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
395 - Particulars of a mortgage or charge 05 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
225 - Change of Accounting Reference Date 07 November 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

Debenture 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.