A M MALPASS LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
A M MALPASS LIMITED is a Private Limited Company from SHREWSBURY and has the status: Active.
A M MALPASS LIMITED was incorporated 23 years ago on 28/04/2000 and has the registered number: 03982340. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
A M MALPASS LIMITED was incorporated 23 years ago on 28/04/2000 and has the registered number: 03982340. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
A M MALPASS LIMITED - SHREWSBURY
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BELMONT HOUSE
SHREWSBURY
SHROPSHIRE
SY2 6LG
This Company Originates in : United Kingdom
Previous trading names include:
WHITTINGHAM RIDDELL PROPERTIES LTD (until 08/11/2010)
WHITTINGHAM RIDDELL PROPERTIES LTD (until 08/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE ELIZABETH MALPASS | Secretary | 2010-10-01 | CURRENT | ||
MR ANDREW MARK MALPASS | May 1967 | British | Director | 2010-10-01 | CURRENT |
MR TIMOTHY JAY JONES | Dec 1963 | British | Director | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
MR TIMOTHY JAY JONES | Dec 1963 | British | Secretary | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
PETER LANE THOMPSON | Oct 1946 | British | Director | 2000-04-28 UNTIL 2003-03-03 | RESIGNED |
GERALD CHARLES MORGAN | Jun 1961 | British | Director | 2000-04-28 UNTIL 2009-09-03 | RESIGNED |
PETER MICHAEL SHEPPARD | Jul 1962 | British | Director | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
MR DAVID ALEXANDER PRITCHARD | Nov 1940 | British | Director | 2000-04-28 UNTIL 2003-03-03 | RESIGNED |
ROBERT JOHN PARIS | Feb 1947 | British | Director | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
GRAHAM MURPHY | Oct 1962 | British | Director | 2001-05-31 UNTIL 2010-10-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-04-28 UNTIL 2000-04-28 | RESIGNED | ||
PHILLIP IVOR LANE | Oct 1956 | British | Director | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
JAMES MCALLISTER HODGSON | Jun 1945 | British | Director | 2000-04-28 UNTIL 2003-03-03 | RESIGNED |
STEVEN MICHAEL HARVEY | Oct 1949 | British | Director | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
RICHARD DAVIES | Jun 1948 | British | Director | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
MR PETER EDWARD MASON COWDY | Oct 1954 | British | Director | 2000-04-28 UNTIL 2010-10-01 | RESIGNED |
ANN HANCOCK TUDOR | May 1957 | British | Director | 2000-04-28 UNTIL 2010-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Mark Malpass | 2016-04-06 | 5/1967 | Nr. Newport Shropshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-20 | 31-03-2023 | 1,280,802 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-21 | 31-03-2022 | 1,236,001 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-21 | 31-03-2021 | 1,152,317 equity |
ACCOUNTS - Final Accounts | 2020-12-10 | 31-03-2020 | 268,710 Cash 1,050,276 equity |
Accounts filed on 30-09-2018 | 2019-06-27 | 30-09-2018 | |
ACCOUNTS - Final Accounts | 2018-06-28 | 30-09-2017 | 90,808 Cash 725,020 equity |
ACCOUNTS - Final Accounts preparation | 2017-06-30 | 30-09-2016 | 580,516 equity |