MALHOTRA & CO. LIMITED

Register to unlock more data on OkredoRegister

MALHOTRA & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01180341

Incorporation date

09/08/1974

Size

Micro Entity

Contacts

Registered address

Registered address

91-95 Blandford Street, Newcastle Upon Tyne NE1 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1974)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon26/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon25/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Change of details for Mr Darshan Kumar Malhotra as a person with significant control on 2017-02-20
dot icon03/08/2017
Notification of Tripta Malhotra as a person with significant control on 2017-02-20
dot icon03/08/2017
Termination of appointment of Ram Parkash Malhotra as a director on 2017-02-20
dot icon03/08/2017
Cessation of Ram Parkash Malhotra as a person with significant control on 2017-02-20
dot icon03/08/2017
Termination of appointment of Ram Parkash Malhotra as a secretary on 2017-02-20
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Secretary's details changed for Mr Ram Parkash Malhotra on 2016-07-19
dot icon19/07/2016
Director's details changed for Mr Ram Parkash Malhotra on 2016-07-19
dot icon19/07/2016
Director's details changed for Mrs Kusam Malhotra on 2016-07-19
dot icon19/07/2016
Director's details changed for Tripta Malhotra on 2016-07-19
dot icon19/07/2016
Director's details changed for Tripta Malhotra on 2016-07-19
dot icon19/07/2016
Director's details changed for Mr Ram Parkash Malhotra on 2016-07-19
dot icon19/07/2016
Director's details changed for Mrs Kusam Malhotra on 2016-07-19
dot icon02/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 92-96 Blenheim Street Newcastle upon Tyne NE1 3PQ to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 2015-11-02
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon26/10/2010
Director's details changed for Kusam Malhotra on 2009-10-01
dot icon26/10/2010
Director's details changed for Tripta Malhotra on 2009-10-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 28/09/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 28/09/08; full list of members
dot icon07/05/2008
Return made up to 28/09/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 28/09/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2004
Return made up to 28/09/04; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 28/09/03; full list of members
dot icon27/03/2003
Particulars of mortgage/charge
dot icon24/09/2002
Return made up to 28/09/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/10/2001
Return made up to 28/09/01; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Return made up to 28/09/00; full list of members
dot icon29/09/1999
Return made up to 28/09/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Return made up to 28/09/98; full list of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/10/1997
Return made up to 28/09/97; full list of members
dot icon27/08/1997
Particulars of mortgage/charge
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon14/10/1996
Return made up to 28/09/96; full list of members
dot icon08/07/1996
Accounts for a small company made up to 1995-12-31
dot icon04/10/1995
Return made up to 28/09/95; full list of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 28/09/94; full list of members
dot icon08/10/1994
New director appointed
dot icon04/09/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1994
New director appointed
dot icon22/06/1994
Ad 07/06/94--------- £ si 30@1=30 £ ic 70/100
dot icon27/10/1993
Return made up to 28/09/93; full list of members
dot icon13/07/1993
Accounts for a small company made up to 1992-12-31
dot icon13/11/1992
Return made up to 28/09/92; no change of members
dot icon21/07/1992
Accounts for a small company made up to 1991-12-31
dot icon20/01/1992
Accounts for a small company made up to 1990-12-31
dot icon29/10/1991
Return made up to 28/09/91; no change of members
dot icon20/05/1991
Accounts for a small company made up to 1989-12-31
dot icon24/12/1990
Return made up to 31/10/90; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1988-12-31
dot icon09/03/1990
Return made up to 28/09/89; full list of members
dot icon12/09/1989
Return made up to 15/11/88; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1987-12-31
dot icon11/05/1988
Registered office changed on 11/05/88 from: 20-22 scotswood road newcastle upon tyne
dot icon11/05/1988
Accounts for a small company made up to 1986-12-31
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon25/09/1986
Accounts for a small company made up to 1985-12-31
dot icon25/09/1986
Return made up to 15/09/86; full list of members
dot icon09/08/1974
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
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.02K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malhotra, Kusam
Director
19/09/1994 - Present
1
Malhotra, Darshan Kumar
Director
07/06/1994 - Present
5

Persons with Significant Control

3
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 MALHOTRA & CO. LIMITED

MALHOTRA & CO. LIMITED is an(a) Active company incorporated on 09/08/1974 with the registered office located at 91-95 Blandford Street, Newcastle Upon Tyne NE1 3PZ. 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 MALHOTRA & CO. LIMITED?

toggle

MALHOTRA & CO. LIMITED is currently Active. It was registered on 09/08/1974 .

Where is MALHOTRA & CO. LIMITED located?

toggle

MALHOTRA & CO. LIMITED is registered at 91-95 Blandford Street, Newcastle Upon Tyne NE1 3PZ.

What does MALHOTRA & CO. LIMITED do?

toggle

MALHOTRA & CO. LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for MALHOTRA & CO. LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.