MALAX INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MALAX INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819224

Incorporation date

04/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon08/08/2025
Change of details for Mr. Richard Hugh Mcalpine as a person with significant control on 2025-08-07
dot icon07/08/2025
Director's details changed for Richard Hugh Mcalpine on 2025-08-07
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon17/07/2025
Director's details changed for Miss Gillian Bush on 2025-07-17
dot icon15/07/2025
Registered office address changed from Eaton Court Maylands Avenue, Hemel Hempstead Ind, Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15
dot icon21/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/11/2021
Director's details changed for Richard Hugh Mcalpine on 2021-11-16
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon17/06/2021
Appointment of Miss Gillian Bush as a director on 2021-05-21
dot icon15/06/2021
Resolutions
dot icon15/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Change of name notice
dot icon23/11/2020
Accounts for a dormant company made up to 2020-08-31
dot icon14/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon02/01/2019
Termination of appointment of Graham Lindsay Prain as a secretary on 2018-12-31
dot icon02/01/2019
Termination of appointment of Graham Lindsay Prain as a director on 2018-12-31
dot icon23/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon08/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon13/01/2014
Termination of appointment of Richard Fleet as a director
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon01/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon13/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon24/11/2009
Secretary's details changed for Graham Lindsay Prain on 2009-10-30
dot icon24/11/2009
Director's details changed for Graham Lindsay Prain on 2009-10-30
dot icon24/11/2009
Director's details changed for Richard James Fleet on 2009-10-30
dot icon07/11/2009
Accounts for a dormant company made up to 2008-08-31
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon07/08/2008
Return made up to 04/08/08; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon07/08/2007
Return made up to 04/08/07; full list of members
dot icon28/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon07/08/2006
Return made up to 04/08/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2005-08-31
dot icon08/08/2005
Return made up to 04/08/05; full list of members
dot icon19/07/2005
Secretary's particulars changed
dot icon06/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon23/08/2004
Return made up to 04/08/04; no change of members
dot icon23/08/2004
Director's particulars changed
dot icon23/08/2004
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon13/08/2003
Return made up to 04/08/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/10/2002
Return made up to 04/08/02; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon18/02/2002
Director's particulars changed
dot icon18/12/2001
Return made up to 04/08/01; full list of members
dot icon31/10/2001
Return made up to 01/09/00; full list of members
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New secretary appointed;new director appointed
dot icon23/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon23/05/2001
Resolutions
dot icon23/08/2000
Return made up to 04/08/00; full list of members
dot icon05/01/2000
New director appointed
dot icon17/12/1999
Secretary resigned;director resigned
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Registered office changed on 17/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/08/1999
Resolutions
dot icon04/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/08/1999 - 18/10/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/08/1999 - 18/10/1999
16826
Mcalpine, Richard Hugh
Director
19/10/1999 - Present
11
Prain, Graham Lindsay
Director
18/10/1999 - 30/12/2018
5
Fleet, Richard James
Director
18/10/1999 - 19/12/2013
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALAX INVESTMENTS LIMITED

MALAX INVESTMENTS LIMITED is an(a) Active company incorporated on 04/08/1999 with the registered office located at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALAX INVESTMENTS LIMITED?

toggle

MALAX INVESTMENTS LIMITED is currently Active. It was registered on 04/08/1999 .

Where is MALAX INVESTMENTS LIMITED located?

toggle

MALAX INVESTMENTS LIMITED is registered at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD.

What does MALAX INVESTMENTS LIMITED do?

toggle

MALAX INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MALAX INVESTMENTS LIMITED?

toggle

The latest filing was on 08/08/2025: Change of details for Mr. Richard Hugh Mcalpine as a person with significant control on 2025-08-07.