Background WavePink WaveYellow Wave

MOTORS FANS AND PUMP SOLUTIONS LIMITED (05042981)

MOTORS FANS AND PUMP SOLUTIONS LIMITED (05042981) is an active UK company. incorporated on 12 February 2004. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). MOTORS FANS AND PUMP SOLUTIONS LIMITED has been registered for 22 years. Current directors include ALDRIDGE, Mark Anthony, MUTTON, Christopher Charles.

Company Number
05042981
Status
active
Type
ltd
Incorporated
12 February 2004
Age
22 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
ALDRIDGE, Mark Anthony, MUTTON, Christopher Charles
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORS FANS AND PUMP SOLUTIONS LIMITED

MOTORS FANS AND PUMP SOLUTIONS LIMITED is an active company incorporated on 12 February 2004 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). MOTORS FANS AND PUMP SOLUTIONS LIMITED was registered 22 years ago.(SIC: 28131)

Status

active

Active since 22 years ago

Company No

05042981

LTD Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

87 North Road Parkstone Poole Dorset, BH14 0LT,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MUTTON, Christopher Charles

Active
PooleBH12 5DW
Secretary
Appointed 12 Feb 2004

ALDRIDGE, Mark Anthony

Active
PooleBH17 9BJ
Born May 1974
Director
Appointed 12 Feb 2004

MUTTON, Christopher Charles

Active
PooleBH12 5DW
Born February 1959
Director
Appointed 12 Feb 2004

ALGATE, James

Resigned
133 Hasler Road, PooleBH17 9AL
Secretary
Appointed 12 Feb 2004
Resigned 12 Feb 2004

ASHFIELD, Chandra Clive

Resigned
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 12 Feb 2004
Resigned 12 Feb 2004

Persons with significant control

2

Mr Mark Anthony Aldridge

Active
PooleBH17 9BJ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Charles Mutton

Active
PooleBH12 5DW
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Incorporation Company
12 February 2004
NEWINCIncorporation