MACLIN PUMPS LIMITED
HORSHAM MACLIN LIMITED

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 03012158
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address BAILEY HOUSE, 4 - 10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of MACLIN PUMPS LIMITED are www.maclinpumps.co.uk, and www.maclin-pumps.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and nine months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maclin Pumps Limited is a Private Limited Company. The company registration number is 03012158. Maclin Pumps Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Maclin Pumps Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex Rh12 1dq. The company`s financial liabilities are £25.79k. It is £-20.05k against last year. The cash in hand is £43.76k. It is £11.12k against last year. And the total assets are £318.7k, which is £85.97k against last year. ROBSON, Jackie is a Secretary of the company. ROBSON, Jackie is a Director of the company. ROBSON, Mark is a Director of the company. Secretary MCLEAN, Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCLEAN, Andrew Lance has been resigned. Director MCLEAN, Linda has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


maclin pumps Key Finiance

LIABILITIES £25.79k
-44%
CASH £43.76k
+34%
TOTAL ASSETS £318.7k
+36%
All Financial Figures

Current Directors

Secretary
ROBSON, Jackie
Appointed Date: 13 February 2006

Director
ROBSON, Jackie
Appointed Date: 01 November 2000
49 years old

Director
ROBSON, Mark
Appointed Date: 01 November 2000
50 years old

Resigned Directors

Secretary
MCLEAN, Linda
Resigned: 13 February 2006
Appointed Date: 20 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 1995
Appointed Date: 20 January 1995

Director
MCLEAN, Andrew Lance
Resigned: 03 February 2014
Appointed Date: 20 January 1995
81 years old

Director
MCLEAN, Linda
Resigned: 03 February 2014
Appointed Date: 20 January 1995
82 years old

Persons With Significant Control

Mr Mark Robson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jackie Robson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACLIN PUMPS LIMITED Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 64 more events
14 Mar 1995
Particulars of mortgage/charge
06 Feb 1995
Ad 20/01/95--------- £ si 98@1=98 £ ic 2/100

06 Feb 1995
Accounting reference date notified as 31/03

25 Jan 1995
Secretary resigned

20 Jan 1995
Incorporation

MACLIN PUMPS LIMITED Charges

6 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3A sovereign business park albert drive burgess hill west…
23 October 2001
Debenture
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1995
Single debenture
Delivered: 14 March 1995
Status: Satisfied on 14 December 2001
Persons entitled: Lloyds Bank PLC,
Description: Please see doc for full details,. Fixed and floating…