Company NameM A L Pumps Limited
DirectorThomas Lawton
Company StatusActive
Company Number04170096
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Lawton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RolePump Engineer
Country of ResidenceEngland
Correspondence AddressAbacus House Warrington Road
Culcheth
Warrington
WA3 5QX
Secretary NameFrances Lawton
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleNurse
Correspondence Address390 Garswood Road
Garswood
Wigan
Lancashire
WN4 0TZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01744 818866
Telephone regionSt Helens

Location

Registered AddressAbacus House Warrington Road
Culcheth
Warrington
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Thomas Lawton
100.00%
Ordinary

Financials

Year2014
Net Worth£98,319
Cash£34,714
Current Liabilities£312,912

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

2 March 2018Delivered on: 5 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that leasehold land and property known as unit 2 eurolink business park, harrier court, lea green, st helens WA9 4LZ being part of the land registered at the date of the charge under title number MS531330.
Outstanding
30 January 2007Delivered on: 31 January 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 April 2001Delivered on: 1 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
20 February 2020Statement of capital following an allotment of shares on 25 March 2019
  • GBP 100
(3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Register inspection address has been changed from C/O Mr T Lawton Unit 4 Eurolink Business Park St. Helens Merseyside WA9 4YR England to Abacus House Warrington Road Culcheth Warrington WA3 5QX (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 March 2018Registration of charge 041700960003, created on 2 March 2018 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Director's details changed for Mr Thomas Lawton on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Thomas Lawton on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ England to Abacus House Warrington Road Culcheth Warrington WA3 5QX on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Registered office address changed from C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ England to Abacus House Warrington Road Culcheth Warrington WA3 5QX on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ on 24 May 2016 (1 page)
24 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Register inspection address has been changed to C/O Mr T Lawton Unit 4 Eurolink Business Park St. Helens Merseyside WA9 4YR (1 page)
24 May 2016Register inspection address has been changed to C/O Mr T Lawton Unit 4 Eurolink Business Park St. Helens Merseyside WA9 4YR (1 page)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Frances Lawton as a secretary (1 page)
4 May 2012Termination of appointment of Frances Lawton as a secretary (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 February 2011Amended accounts made up to 31 March 2010 (4 pages)
15 February 2011Amended accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Mr Thomas Lawton on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Thomas Lawton on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr Thomas Lawton on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Registered office changed on 30/06/2009 from unit 4 harrier court eurolink business park lea green st helens merseyside WA9 4TT (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 4 harrier court eurolink business park lea green st helens merseyside WA9 4TT (1 page)
22 April 2009Return made up to 22/02/09; full list of members (5 pages)
22 April 2009Return made up to 22/02/09; full list of members (5 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 March 2009Return made up to 22/02/08; no change of members (4 pages)
16 March 2009Return made up to 22/02/08; no change of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Registered office changed on 07/08/07 from: 48 princess street leigh lancashire WN7 2RA (1 page)
7 August 2007Registered office changed on 07/08/07 from: 48 princess street leigh lancashire WN7 2RA (1 page)
14 April 2007Return made up to 28/02/07; full list of members (6 pages)
14 April 2007Return made up to 28/02/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
10 April 2006Return made up to 28/02/06; full list of members (6 pages)
10 April 2006Return made up to 28/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 May 2003Return made up to 28/02/03; full list of members (6 pages)
17 May 2003Return made up to 28/02/03; full list of members (6 pages)
19 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1 common lane culcheth warrington cheshire WA3 4EH (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1 common lane culcheth warrington cheshire WA3 4EH (1 page)
16 May 2002Return made up to 28/02/02; full list of members (6 pages)
16 May 2002Return made up to 28/02/02; full list of members (6 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
7 March 2001Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
28 February 2001Incorporation (18 pages)
28 February 2001Incorporation (18 pages)