UKBizDB.co.uk

B.A.J. MALVERN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.a.j. Malvern Limited. The company was founded 18 years ago and was given the registration number 05773451. The firm's registered office is in MALVERN. You can find them at Unit 1 Britannia Business Centre, Britannia Way Enigma Business Park, Malvern, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.A.J. MALVERN LIMITED
Company Number:05773451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Britannia Business Centre, Britannia Way Enigma Business Park, Malvern, Worcestershire, WR14 1GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Charlotte Bronte Drive, Droitwich Spa, WR9 7HU

Secretary07 April 2006Active
11, Suffolk Way, Droitwich, England, WR9 7RE

Director07 April 2006Active
24 Charlotte Bronte Drive, Droitwich Spa, WR9 7HU

Director07 April 2006Active
24 Charlotte Bronte Drive, Droitwich Spa, WR9 7HU

Director07 April 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary07 April 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director07 April 2006Active

People with Significant Control

Mr John Anthony Hennings
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:24 Charlotte Bronte Drive, Droitwich Spa, United Kingdom, WR9 7HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Beverley Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:24 Charlotte Bronte Drive, Droitwich Spa, United Kingdom, WR9 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-16Resolution

Resolution.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Accounts

Change account reference date company previous shortened.

Download
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-05-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.