MALTACOURT LIMITED

Register to unlock more data on OkredoRegister

MALTACOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01566007

Incorporation date

03/06/1981

Size

Medium

Contacts

Registered address

Registered address

Mioc Suite 3d, Mioc, Styal Road, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon12/03/2026
Withdrawal of a person with significant control statement on 2026-03-12
dot icon12/03/2026
Notification of Logicall Uk Limited as a person with significant control on 2024-09-16
dot icon19/02/2026
Termination of appointment of David Bryan Willmer as a director on 2025-09-17
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon09/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon07/11/2024
Registered office address changed from Maltacourt Ltd Room 501 the Heath Business and Technical Park Runcorn WA7 4QX United Kingdom to Mioc Suite 3D, Mioc Styal Road Manchester M22 5WB on 2024-11-07
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon13/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/12/2023
Registration of charge 015660070006, created on 2023-12-20
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon25/10/2023
Appointment of Mr Jordan Edward Phillips as a director on 2023-10-18
dot icon24/10/2023
Termination of appointment of Kennedy Macculloch as a director on 2023-09-26
dot icon03/08/2023
Termination of appointment of Mark Paul Coffey as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Matthew Stephen Wilde as a director on 2023-07-31
dot icon27/06/2023
Termination of appointment of Matthew Paul Beech as a director on 2023-06-14
dot icon27/06/2023
Cessation of Matthew Paul Beech as a person with significant control on 2023-06-14
dot icon27/06/2023
Notification of a person with significant control statement
dot icon21/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/06/2023
Appointment of Janssen Group of Companies B.V. as a director on 2023-06-14
dot icon01/06/2023
Satisfaction of charge 015660070005 in full
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon04/08/1998
Resolutions
dot icon06/12/1994
Director resigned
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1991
Accounts for a small company made up to 1990-12-31
dot icon16/10/1991
Declaration of satisfaction of mortgage/charge
dot icon16/09/1991
Particulars of mortgage/charge
dot icon27/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/09/1990
Registered office changed on 30/09/90 from:\ahc warehouse west bank dock estate widnes cheshire WA8 0NX
dot icon30/09/1990
Accounts for a small company made up to 1989-12-31
dot icon12/04/1990
Accounts for a small company made up to 1988-12-31
dot icon13/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon21/01/1990
New director appointed
dot icon19/07/1989
Particulars of mortgage/charge
dot icon09/02/1989
Return made up to 16/12/88; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1987-12-31
dot icon09/05/1988
New director appointed
dot icon20/01/1988
Return made up to 31/10/87; full list of members
dot icon20/01/1988
Accounts made up to 1986-12-31
dot icon27/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Return made up to 16/12/84; full list of members
dot icon17/06/1986
Accounts for a small company made up to 1983-12-31
dot icon06/06/1986
Return made up to 16/12/85; full list of members
dot icon06/06/1986
Accounts for a small company made up to 1984-12-31
dot icon13/05/1986
Registered office changed on 13/05/86 from:\2ND floor 105 main street frodsham
dot icon13/05/1986
Director resigned;new director appointed
dot icon13/05/1986
Accounts for a small company made up to 1982-12-31
dot icon12/05/1986
Annual return made up to 16/12/83
dot icon12/05/1986
Annual return made up to 16/12/82

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Brett, Mark
Director
01/10/1995 - 31/01/2012
-
Frodsham, Adrian
Director
09/02/2015 - 31/05/2016
4
Ramzan, Mohammed
Director
21/06/2012 - 29/11/2012
82
Williams, Adam
Director
01/03/2015 - Present
6
Beech, Matthew Paul
Director
01/10/2007 - 14/06/2023
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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About MALTACOURT LIMITED

MALTACOURT LIMITED is an(a) Active company incorporated on 03/06/1981 with the registered office located at Mioc Suite 3d, Mioc, Styal Road, Manchester M22 5WB. There are currently 4 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 MALTACOURT LIMITED?

toggle

MALTACOURT LIMITED is currently Active. It was registered on 03/06/1981 .

Where is MALTACOURT LIMITED located?

toggle

MALTACOURT LIMITED is registered at Mioc Suite 3d, Mioc, Styal Road, Manchester M22 5WB.

What does MALTACOURT LIMITED do?

toggle

MALTACOURT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for MALTACOURT LIMITED?

toggle

The latest filing was on 12/03/2026: Withdrawal of a person with significant control statement on 2026-03-12.