MALCOLM ENAMELLERS ACP LIMITED

Register to unlock more data on OkredoRegister

MALCOLM ENAMELLERS ACP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296389

Incorporation date

24/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colinton House, Leicester Road, Bedworth CV12 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1996)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Cessation of Paint Powder & Plating Limited as a person with significant control on 2025-09-19
dot icon19/09/2025
Notification of Ksm Holdings Limited as a person with significant control on 2025-09-19
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Change of details for Paint Powder & Plating Limited as a person with significant control on 2023-11-07
dot icon02/11/2023
Notification of Paint Powder & Plating Limited as a person with significant control on 2021-03-21
dot icon07/08/2023
Change of details for Mr Jatinder Singh Minhas as a person with significant control on 2023-08-07
dot icon20/04/2023
Appointment of Mr Harjinder Singh Minhas as a secretary on 2023-04-07
dot icon29/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Cessation of Paint Powder Plating Ltd as a person with significant control on 2022-11-28
dot icon26/04/2022
Registration of charge 032963890002, created on 2022-04-26
dot icon22/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Auditor's resignation
dot icon12/04/2021
Notification of Paint Powder Plating Ltd as a person with significant control on 2021-03-01
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon22/03/2021
Cessation of Stanaway Services Ltd as a person with significant control on 2021-03-21
dot icon22/03/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon01/03/2021
Notification of Jatinder Singh Minhas as a person with significant control on 2021-03-01
dot icon01/03/2021
Termination of appointment of Dawn Stanaway as a secretary on 2021-03-01
dot icon01/03/2021
Termination of appointment of Lee Stanaway as a director on 2021-03-01
dot icon26/02/2021
Appointment of Mr Jatinder Singh Minhas as a director on 2021-02-26
dot icon26/02/2021
Registered office address changed from Hallens Drive Automotive Component Park Wednesbury West Midlands WS10 7DD to Colinton House Leicester Road Bedworth CV12 8AB on 2021-02-26
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-04-21 with updates
dot icon06/11/2019
Full accounts made up to 2018-12-31
dot icon04/11/2019
Notification of Stanaway Services Ltd as a person with significant control on 2019-10-31
dot icon04/11/2019
Appointment of Dawn Stanaway as a secretary on 2019-10-31
dot icon04/11/2019
Appointment of Lee Stanaway as a director on 2019-10-31
dot icon04/11/2019
Cessation of Ppg Industries Inc. as a person with significant control on 2019-10-31
dot icon04/11/2019
Cessation of Metokote Corporation as a person with significant control on 2019-10-31
dot icon04/11/2019
Termination of appointment of Jonathan Richard Barrett as a director on 2019-10-31
dot icon04/11/2019
Termination of appointment of Jonathan Aaron Hurwitz as a director on 2019-10-31
dot icon04/11/2019
Termination of appointment of Jonathan Aaron Hurwitz as a secretary on 2019-10-31
dot icon04/11/2019
Termination of appointment of Zinaida Nakicevic as a director on 2019-10-31
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon25/04/2019
Appointment of Mr Jonathan Aaron Hurwitz as a director on 2019-04-01
dot icon25/04/2019
Appointment of Mr Jonathan Richard Barrett as a director on 2019-04-01
dot icon24/04/2019
Appointment of Mr Jonathan Aaron Hurwitz as a secretary on 2019-04-01
dot icon24/04/2019
Termination of appointment of Jeffrey J Oravitz as a director on 2019-03-31
dot icon28/11/2018
Termination of appointment of Melinda Sue Gallman as a director on 2018-11-21
dot icon28/11/2018
Termination of appointment of Melinda Sue Gallman as a secretary on 2018-11-21
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with no updates
dot icon16/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Statement of company's objects
dot icon14/04/2016
Resolutions
dot icon29/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-24
dot icon03/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon08/01/2016
Auditor's resignation
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Appointment of Mrs Melinda Sue Gallman as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Jeffrey James Oravitz as a director on 2015-12-01
dot icon03/12/2015
Director's details changed for Ms Zinaida Nakicevic on 2015-12-01
dot icon03/12/2015
Appointment of Ms Zinaida Nakicevic as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mrs Melinda Sue Gallman as a secretary on 2015-12-02
dot icon03/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon03/12/2015
Termination of appointment of John Stanley Malcolm as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Lee Stanaway as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of John Quentin Malcolm as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Graham Hall as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of John Quentin Malcolm as a secretary on 2015-12-01
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon11/09/2015
Resolutions
dot icon28/08/2015
Satisfaction of charge 032963890001 in full
dot icon22/01/2015
Registration of charge 032963890001, created on 2015-01-16
dot icon13/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Termination of appointment of Lee Selvey as a director
dot icon03/05/2013
Termination of appointment of Matthew Beddows as a director
dot icon09/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon02/03/2010
Director's details changed for John Quentin Malcolm on 2009-12-01
dot icon02/03/2010
Director's details changed for Graham Hall on 2009-12-01
dot icon02/03/2010
Director's details changed for John Stanley Malcolm on 2009-12-01
dot icon02/03/2010
Director's details changed for Lee Stanaway on 2009-12-01
dot icon02/03/2010
Director's details changed for Lee Darren Selvey on 2009-12-01
dot icon02/03/2010
Secretary's details changed for John Quentin Malcolm on 2009-12-01
dot icon02/03/2010
Director's details changed for Matthew James Beddows on 2009-12-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 24/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Return made up to 24/12/07; no change of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 24/12/06; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 24/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 24/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon07/01/2004
Return made up to 24/12/03; full list of members
dot icon04/05/2003
Accounts for a medium company made up to 2002-03-31
dot icon20/03/2003
Return made up to 24/12/02; full list of members
dot icon03/12/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon04/04/2002
Accounts for a medium company made up to 2001-03-31
dot icon17/01/2002
Return made up to 24/12/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2001
Return made up to 24/12/00; full list of members
dot icon23/05/2000
New director appointed
dot icon24/02/2000
Return made up to 24/12/99; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon05/06/1999
Secretary's particulars changed;director's particulars changed
dot icon03/02/1999
Return made up to 24/12/98; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
Return made up to 24/12/97; full list of members
dot icon14/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/10/1997
Accounting reference date shortened from 31/12/97 to 31/03/97
dot icon13/06/1997
Ad 24/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/1997
Registered office changed on 13/06/97 from: somerset house temple street, birmingham, B2 5DN
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
New secretary appointed;new director appointed
dot icon13/06/1997
New director appointed
dot icon24/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
716.53K
-
0.00
503.40K
-
2022
58
880.80K
-
0.00
106.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jatinder Singh Minhas
Director
26/02/2021 - Present
10
Minhas, Harjinder Singh
Secretary
07/04/2023 - Present
-
Nakicevic, Zinaida
Director
01/12/2015 - 31/10/2019
5

Persons with Significant Control

5
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 MALCOLM ENAMELLERS ACP LIMITED

MALCOLM ENAMELLERS ACP LIMITED is an(a) Active company incorporated on 24/12/1996 with the registered office located at Colinton House, Leicester Road, Bedworth CV12 8AB. 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 MALCOLM ENAMELLERS ACP LIMITED?

toggle

MALCOLM ENAMELLERS ACP LIMITED is currently Active. It was registered on 24/12/1996 .

Where is MALCOLM ENAMELLERS ACP LIMITED located?

toggle

MALCOLM ENAMELLERS ACP LIMITED is registered at Colinton House, Leicester Road, Bedworth CV12 8AB.

What does MALCOLM ENAMELLERS ACP LIMITED do?

toggle

MALCOLM ENAMELLERS ACP LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for MALCOLM ENAMELLERS ACP LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.