MALTACOURT LIMITED - RUNCORN
Company Profile | Company Filings |
Overview
MALTACOURT LIMITED is a Private Limited Company from RUNCORN UNITED KINGDOM and has the status: Active.
MALTACOURT LIMITED was incorporated 42 years ago on 03/06/1981 and has the registered number: 01566007. The accounts status is GROUP and accounts are next due on 30/09/2024.
MALTACOURT LIMITED was incorporated 42 years ago on 03/06/1981 and has the registered number: 01566007. The accounts status is GROUP and accounts are next due on 30/09/2024.
MALTACOURT LIMITED - RUNCORN
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
50200 - Sea and coastal freight water transport
51210 - Freight air transport
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MALTACOURT LTD ROOM 501
RUNCORN
WA7 4QX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM WILLIAMS | Oct 1987 | British | Director | 2015-03-01 | CURRENT |
JANSSEN GROUP OF COMPANIES B.V. | Corporate Director | 2023-06-14 | CURRENT | ||
MR BRENDAN JOHN BEECH | Sep 1971 | British | Director | 2016-06-01 | CURRENT |
MR JORDAN EDWARD PHILLIPS | Oct 1994 | British | Director | 2023-10-18 | CURRENT |
MR DAVID BRYAN WILLMER | Dec 1984 | British | Director | 2019-02-04 | CURRENT |
MR MOHAMMED RAMZAN | Oct 1971 | British | Director | 2012-06-21 UNTIL 2012-11-29 | RESIGNED |
MR MATTHEW STEPHEN WILDE | Mar 1988 | British | Director | 2022-03-09 UNTIL 2023-07-31 | RESIGNED |
MYRA LOUISE HILL | Nov 1948 | British | Secretary | 1996-09-01 UNTIL 2011-07-27 | RESIGNED |
MR CHRISTOPHER ROBIN HILL | Dec 1949 | British | Secretary | RESIGNED | |
MR PATRICK JOSEPH LYNCH | Jul 1964 | British | Director | 2011-09-01 UNTIL 2012-09-10 | RESIGNED |
MR JOHN WALTER WHITE | Sep 1954 | British | Director | RESIGNED | |
MR ANDREW EVAN PAUL TURNER | Jun 1970 | British | Director | 2013-04-22 UNTIL 2014-12-19 | RESIGNED |
KEITH JAMES SCRIBBINS | May 1944 | British | Director | RESIGNED | |
MR MATTHEW PAUL BEECH | Jun 1970 | British | Director | 2007-10-01 UNTIL 2023-06-14 | RESIGNED |
IAN POWELL | Nov 1956 | British | Director | RESIGNED | |
MR JEFFREY STUART MELBOURNE | Dec 1956 | British | Director | RESIGNED | |
MR KENNEDY MACCULLOCH | Oct 1981 | British | Director | 2021-04-06 UNTIL 2023-09-26 | RESIGNED |
ADRIAN FRODSHAM | Oct 1971 | British | Director | 2015-02-09 UNTIL 2016-05-31 | RESIGNED |
MR CHRISTOPHER ROBIN HILL | Dec 1949 | British | Director | RESIGNED | |
MR IAN ALEXANDER APPLEBY | Feb 1948 | British | Director | RESIGNED | |
MR MARK DE BRETT | Dec 1956 | British | Director | 1995-10-01 UNTIL 2012-01-31 | RESIGNED |
MR MARK PAUL COFFEY | May 1980 | British | Director | 2022-03-09 UNTIL 2023-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew Paul Beech | 2019-08-13 - 2023-06-14 | 6/1970 | Runcorn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Maltacourt Group Limited | 2016-04-06 - 2019-08-13 | Runcorn Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Maltacourt Limited - Limited company accounts 20.1 | 2021-06-10 | 31-12-2020 | £761,929 Cash £435,967 equity |
Maltacourt Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-12-2019 | £800,478 Cash £325,161 equity |
Maltacourt Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £605,485 Cash £545,343 equity |