MAP PUMPING LTD
Status | ACTIVE |
Company No. | 11867915 |
Category | Private Limited Company |
Incorporated | 07 Mar 2019 |
Age | 5 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
MAP PUMPING LTD is an active private limited company with number 11867915. It was incorporated 5 years, 1 month, 21 days ago, on 07 March 2019. The company address is C/O Mha Macintyre Hudson, Building 4 Foundation Park C/O Mha Macintyre Hudson, Building 4 Foundation Park, Maidenhead, SL6 3UD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-24
Old address: Pennant House C/O Mha Macintyre Hudson Napier Court, Napier Rd Reading RG1 8BW England
New address: C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Notification of a person with significant control
Date: 12 Apr 2021
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-11
Psc name: Derek Shepherd
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-11
Psc name: Mark Anthony Phillips
Documents
Capital allotment shares
Date: 09 Apr 2021
Action Date: 17 Dec 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Cessation of a person with significant control
Date: 12 Mar 2020
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-25
Psc name: Amanda Jane Phillips
Documents
Change account reference date company current extended
Date: 17 Jan 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2019
Action Date: 13 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-13
New address: Pennant House C/O Mha Macintyre Hudson Napier Court, Napier Rd Reading RG1 8BW
Old address: Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA England
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-10
Officer name: Amanda Jane Phillips
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek John Shepherd
Appointment date: 2019-07-10
Documents
Termination director company with name termination date
Date: 10 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Phillips
Termination date: 2019-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2019
Action Date: 02 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-02
Charge number: 118679150001
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09736279 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 07994256 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
237 WESTCOMBE HILL,LONDON,SE3 7DW
Number: | 11537089 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX
Number: | 09667500 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GORDIAN APARTMENTS,LONDON,SE10 0TS
Number: | 11438882 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HUMPHREY BURTON ROAD,COVENTRY,CV3 6HX
Number: | 10854595 |
Status: | ACTIVE |
Category: | Private Limited Company |