Company NamePumptec Engineering Services Ltd
DirectorsDevina Mallon and Kenneth Mallon
Company StatusActive
Company Number04852488
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMrs Devina Mallon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Road
Wallasey
CH45 0LX
Wales
Director NameKenneth Mallon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Road
Wallasey
Merseyside
L45 0LZ
Secretary NameKenneth Mallon
NationalityBritish
StatusCurrent
Appointed16 September 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Road
Wallasey
Merseyside
L45 0LZ
Director NameKenneth Mallon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Road
Wallasey
Merseyside
L45 0LZ
Secretary NameKenneth Mallon
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennerdale Road
Wallasey
Merseyside
L45 0LZ
Secretary NamePhillip Mallon
NationalityBritish
StatusResigned
Appointed17 November 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2005)
RoleInsurance Broker
Correspondence Address25 Ennerdale Road
Wallasey
CH45 0LX
Wales

Contact

Websitepumptecengineering.com
Telephone0151 6512555
Telephone regionLiverpool

Location

Registered Address8 Caldbeck Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Kenneth Mallon
100.00%
Ordinary

Financials

Year2014
Net Worth£55,514
Cash£4,110
Current Liabilities£565,819

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 3 weeks ago)
Next Return Due14 August 2024 (2 months, 3 weeks from now)

Charges

17 August 2015Delivered on: 18 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 8 caldbeck road, croft business park, bromborough, wirral CH62 3QL. Land registry title number MS618873.
Outstanding
19 December 2014Delivered on: 8 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 8 caldbeck road, croft business park, bromborough wirral.
Outstanding
10 January 2012Delivered on: 11 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
6 March 2008Delivered on: 11 March 2008
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No.3

Classification: Debenture
Secured details: £45,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 2004Delivered on: 24 December 2004
Persons entitled: W H Smith PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,000 together with all interest thereon. See the mortgage charge document for full details.
Outstanding
13 April 2004Delivered on: 16 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 August 2023Change of details for Mrs Devina Mallon as a person with significant control on 31 July 2023 (2 pages)
17 August 2023Director's details changed for Kenneth Mallon on 31 July 2023 (2 pages)
17 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 August 2023Secretary's details changed for Kenneth Mallon on 31 July 2023 (1 page)
17 August 2023Director's details changed for Mrs Devina Mallon on 31 July 2023 (2 pages)
17 August 2023Change of details for Mr Kenneth Mallon as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 March 2021Change of details for Mr Kenneth Mallon as a person with significant control on 15 March 2021 (2 pages)
1 March 2021Notification of Devina Mallon as a person with significant control on 31 July 2020 (2 pages)
12 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 December 2019Change of share class name or designation (2 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
18 August 2015Registration of charge 048524880006, created on 17 August 2015 (6 pages)
18 August 2015Registration of charge 048524880006, created on 17 August 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Registered office address changed from Bidston House Old Bidston Road Birkenhead Merseyside CH41 8EL to 8 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Bidston House Old Bidston Road Birkenhead Merseyside CH41 8EL to 8 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Bidston House Old Bidston Road Birkenhead Merseyside CH41 8EL to 8 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 9 April 2015 (1 page)
8 January 2015Registration of charge 048524880005, created on 19 December 2014 (6 pages)
8 January 2015Registration of charge 048524880005, created on 19 December 2014 (6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
24 August 2010Director's details changed for Devina Mallon on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Devina Mallon on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Devina Mallon on 1 January 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2008Return made up to 31/07/08; full list of members (3 pages)
3 December 2008Return made up to 31/07/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Return made up to 31/07/07; no change of members (7 pages)
14 March 2008Return made up to 31/07/07; no change of members (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 April 2007Return made up to 31/07/06; full list of members (7 pages)
16 April 2007Return made up to 31/07/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Return made up to 31/07/05; full list of members (7 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Return made up to 31/07/05; full list of members (7 pages)
23 September 2005Secretary resigned (1 page)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: suite b, 29 harley street london W1G 9QR (1 page)
12 May 2004Registered office changed on 12/05/04 from: suite b, 29 harley street london W1G 9QR (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
31 July 2003Incorporation (8 pages)
31 July 2003Incorporation (8 pages)