UKBizDB.co.uk

THE MALTINGS GROUP HOLDINGS LIMITED

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

This company is commonly known as The Maltings Group Holdings Limited. The company was founded 4 years ago and was given the registration number 12293191. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE MALTINGS GROUP HOLDINGS LIMITED
Company Number:12293191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director01 November 2019Active
Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER

Director25 November 2021Active
C/O Resource, Wentloog Corporate Park, Wentloog Road, Cardiff, CF3 2ER

Director01 November 2019Active

People with Significant Control

Mr Sean Fitzgerald Allison
Notified on:30 January 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Paul George Hannah
Notified on:21 July 2020
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:01 November 2019
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Glynne Tower, Penarth, United Kingdom, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:01 November 2019
Status:Active
Date of birth:November 1947
Nationality:British
Address:C/O Resource, Wentloog Corporate Park, Cardiff, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-25Capital

Capital allotment shares.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Capital

Capital allotment shares.

Download
2019-11-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.