MALIN INDUSTRIAL CONCRETE FLOORS LIMITED

Register to unlock more data on OkredoRegister

MALIN INDUSTRIAL CONCRETE FLOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04108203

Incorporation date

15/11/2000

Size

Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, One, St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon05/03/2026
Administrator's progress report
dot icon26/08/2025
Administrator's progress report
dot icon19/12/2024
Notice of extension of period of Administration
dot icon04/09/2024
Administrator's progress report
dot icon18/07/2024
Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on 2024-07-18
dot icon07/03/2024
Satisfaction of charge 1 in full
dot icon02/03/2024
Administrator's progress report
dot icon30/12/2023
Notice of extension of period of Administration
dot icon08/11/2023
Statement of affairs with form AM02SOA
dot icon09/10/2023
Administrator's progress report
dot icon26/04/2023
Establishment of creditors or liquidation committee
dot icon11/04/2023
Result of meeting of creditors
dot icon08/03/2023
Statement of administrator's proposal
dot icon14/02/2023
Appointment of an administrator
dot icon14/02/2023
Registered office address changed from Malin House Danefield Road Sale Cheshire M33 7GE to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 2023-02-14
dot icon09/02/2023
Director's details changed for Mr Mark Alan Rouse on 2023-02-01
dot icon17/01/2023
Satisfaction of charge 041082030004 in full
dot icon17/01/2023
Satisfaction of charge 3 in full
dot icon17/01/2023
Satisfaction of charge 2 in full
dot icon21/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon30/09/2022
Registration of charge 041082030006, created on 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon25/02/2022
Full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon30/03/2021
Full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon12/08/2020
Secretary's details changed for Ms Pauline Coffey on 2020-08-12
dot icon12/08/2020
Director's details changed for Mr Paul Martin Coffey on 2020-08-12
dot icon08/06/2020
Satisfaction of charge 041082030005 in full
dot icon13/09/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon25/07/2018
Change of details for Malin Floors Limited as a person with significant control on 2017-03-31
dot icon25/07/2018
Change of details for Mr Paul Coffey as a person with significant control on 2017-03-31
dot icon25/07/2018
Change of details for Mr Mark Alan Rouse as a person with significant control on 2017-03-31
dot icon24/07/2018
Notification of Malin Floors Limited as a person with significant control on 2016-10-26
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon27/07/2017
Appointment of Mr Craig James Robinson as a director on 2017-07-17
dot icon27/07/2017
Appointment of Mr Lee Graham Fairfax as a director on 2017-07-17
dot icon01/06/2017
Registration of charge 041082030005, created on 2017-05-31
dot icon16/02/2017
Termination of appointment of Nicholas Lawrence Glackin as a director on 2016-10-26
dot icon16/02/2017
Appointment of Mr Nicholas Lawrence Glackin as a director on 2015-01-02
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon30/11/2016
Previous accounting period shortened from 2016-04-05 to 2016-03-31
dot icon08/02/2016
Full accounts made up to 2015-04-05
dot icon23/12/2015
Registration of charge 041082030004, created on 2015-12-18
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/01/2015
Termination of appointment of Nicholas Lawrence Glackin as a director on 2015-01-02
dot icon09/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Mark Alan Rouse on 2014-10-01
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon13/06/2014
Registered office address changed from 49 Twining Brook Road Cheadle Hulme Cheshire SK8 5RJ on 2014-06-13
dot icon27/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon10/12/2010
Director's details changed for Paul Martin Coffey on 2010-12-10
dot icon10/12/2010
Director's details changed for Nicholas Lawrence Glackin on 2010-12-10
dot icon10/12/2010
Director's details changed for Mark Alan Rouse on 2010-12-10
dot icon10/12/2010
Secretary's details changed for Pauline Coffey on 2010-12-10
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon08/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon23/06/2009
Return made up to 15/11/08; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon11/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon29/11/2007
Return made up to 15/11/07; no change of members
dot icon26/01/2007
Return made up to 15/11/06; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon10/08/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 15/11/05; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon06/01/2005
Return made up to 15/11/04; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon26/03/2004
Total exemption small company accounts made up to 2003-04-05
dot icon08/02/2004
Return made up to 15/11/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon05/12/2002
Return made up to 15/11/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon08/08/2002
Accounting reference date extended from 30/11/01 to 05/04/02
dot icon08/01/2002
Return made up to 15/11/01; full list of members
dot icon31/08/2001
Ad 28/08/01--------- £ si 2@1=2 £ ic 1/3
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Registered office changed on 27/12/00 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon15/11/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,236,003.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/07/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
2.98M
-
0.00
1.24M
-
2021
50
2.98M
-
0.00
1.24M
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

2.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coffey, Pauline
Secretary
15/11/2000 - Present
-
Mr Mark Alan Rouse
Director
06/04/2001 - Present
11
Bhardwaj Corporate Services Limited
Nominee Director
15/11/2000 - 15/11/2000
6099
Bhardwaj, Ashok
Nominee Secretary
15/11/2000 - 15/11/2000
4875
Coffey, Paul Martin
Director
15/11/2000 - Present
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

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
B.PRINT & DISPLAY LIMITEDSuite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Printing n.e.c.

Comp. code:

01601692

Reg. date:

03/12/1981

Turnover:

-

No. of employees:

59

Description

copy info iconCopy

About MALIN INDUSTRIAL CONCRETE FLOORS LIMITED

MALIN INDUSTRIAL CONCRETE FLOORS LIMITED is an(a) In Administration company incorporated on 15/11/2000 with the registered office located at Forvis Mazars Llp, One, St. Peters Square, Manchester M2 3DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of MALIN INDUSTRIAL CONCRETE FLOORS LIMITED?

toggle

MALIN INDUSTRIAL CONCRETE FLOORS LIMITED is currently In Administration. It was registered on 15/11/2000 .

Where is MALIN INDUSTRIAL CONCRETE FLOORS LIMITED located?

toggle

MALIN INDUSTRIAL CONCRETE FLOORS LIMITED is registered at Forvis Mazars Llp, One, St. Peters Square, Manchester M2 3DE.

What does MALIN INDUSTRIAL CONCRETE FLOORS LIMITED do?

toggle

MALIN INDUSTRIAL CONCRETE FLOORS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does MALIN INDUSTRIAL CONCRETE FLOORS LIMITED have?

toggle

MALIN INDUSTRIAL CONCRETE FLOORS LIMITED had 50 employees in 2021.

What is the latest filing for MALIN INDUSTRIAL CONCRETE FLOORS LIMITED?

toggle

The latest filing was on 05/03/2026: Administrator's progress report.