MALREX FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

MALREX FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03140235

Incorporation date

21/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited St Nicholas Court, 25-2 7castle Gate, Nottingham NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon17/05/2023
Registered office address changed from Unit 3&4 Electric Street Burton-on-Trent Staffordshire DE14 1RQ to C/O Frp Advisory Trading Limited St Nicholas Court 25-2 7Castle Gate Nottingham NG1 7AQ on 2023-05-17
dot icon11/05/2023
Resolutions
dot icon11/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/05/2023
Statement of affairs
dot icon09/05/2023
Appointment of a voluntary liquidator
dot icon12/04/2023
Resolutions
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon24/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Registered office address changed from Unit 6/7 Hcm Industrial Estate Wetmore Road Burton-on-Trent Staffordshire DE14 1QR on 2014-01-28
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/12/2009
Registered office address changed from Unit 6/7 Hcm Industrial Estate Wetmore Road Burton on Trent DE14 1QR on 2009-12-23
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Malcolm Peter Tunnicliffe on 2009-12-21
dot icon08/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 21/12/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 21/12/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 21/12/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon24/01/2002
New secretary appointed
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 21/12/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 21/12/99; full list of members
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 21/12/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon23/01/1998
Return made up to 21/12/97; no change of members
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 21/12/96; full list of members
dot icon02/03/1996
Ad 21/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon07/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Secretary resigned
dot icon21/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.10K
-
0.00
-
-
2021
6
1.10K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

1.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1995 - 21/12/1995
99600
Davoll, Beryl Edith
Secretary
21/12/1995 - 18/01/2002
-
Tunnicliffe, Kay Linda
Secretary
18/01/2002 - Present
-
Davoll, Rex
Director
21/12/1995 - 18/01/2002
-
Malcolm Peter Tunnicliffe
Director
21/12/1995 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MALREX FABRICATIONS LIMITED

MALREX FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 21/12/1995 with the registered office located at C/O Frp Advisory Trading Limited St Nicholas Court, 25-2 7castle Gate, Nottingham NG1 7AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of MALREX FABRICATIONS LIMITED?

toggle

MALREX FABRICATIONS LIMITED is currently Dissolved. It was registered on 21/12/1995 and dissolved on 19/11/2025.

Where is MALREX FABRICATIONS LIMITED located?

toggle

MALREX FABRICATIONS LIMITED is registered at C/O Frp Advisory Trading Limited St Nicholas Court, 25-2 7castle Gate, Nottingham NG1 7AQ.

What does MALREX FABRICATIONS LIMITED do?

toggle

MALREX FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does MALREX FABRICATIONS LIMITED have?

toggle

MALREX FABRICATIONS LIMITED had 6 employees in 2021.

What is the latest filing for MALREX FABRICATIONS LIMITED?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.