UKBizDB.co.uk

THE MALTINGS (INVESTMENTS) LIMITED

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

This company is commonly known as The Maltings (investments) Limited. The company was founded 13 years ago and was given the registration number 07662853. 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 70100 - Activities of head offices.

Company Information

Name:THE MALTINGS (INVESTMENTS) LIMITED
Company Number:07662853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary08 June 2011Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director16 March 2021Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ

Director08 June 2011Active

People with Significant Control

Paul George Hannah
Notified on:05 February 2021
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:08 June 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, 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:08 June 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2024-03-25Capital

Capital allotment shares.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.