MALTFRONT LIMITED

Register to unlock more data on OkredoRegister

MALTFRONT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353532

Incorporation date

28/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-On-Trent DE14 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1989)
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/10/2024
Registered office address changed from 115 Byrkley Street Burton on Trent Staffordshire DE14 2EG to Suite 3, Quantum House Skyline Court, Third Avenue Centrum One Hundred Burton-on-Trent DE14 2BZ on 2024-10-04
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/10/2023
Satisfaction of charge 023535320005 in full
dot icon18/10/2023
Satisfaction of charge 023535320006 in full
dot icon18/10/2023
Satisfaction of charge 023535320007 in full
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/03/2019
Change of details for Mr Keith Dudley Olner as a person with significant control on 2018-08-03
dot icon21/02/2019
Registration of charge 023535320007, created on 2019-02-13
dot icon31/08/2018
Cancellation of shares. Statement of capital on 2018-08-03
dot icon31/08/2018
Purchase of own shares.
dot icon07/08/2018
Cessation of Peter Michael Stone as a person with significant control on 2018-08-03
dot icon07/08/2018
Secretary's details changed for Mrs Helen Patricia Olner on 2018-08-03
dot icon06/08/2018
Director's details changed for Mr Keith Dudley Olner on 2018-08-03
dot icon06/08/2018
Director's details changed for Mrs Helen Patricia Olner on 2018-08-03
dot icon28/06/2018
Registration of charge 023535320006, created on 2018-06-14
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/05/2018
Registration of charge 023535320005, created on 2018-05-29
dot icon04/05/2018
Satisfaction of charge 023535320003 in full
dot icon04/05/2018
Satisfaction of charge 023535320004 in full
dot icon03/05/2018
Appointment of Miss Caroline Patricia Olner as a director on 2018-05-03
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-19
dot icon29/10/2013
Registration of charge 023535320004
dot icon29/10/2013
Satisfaction of charge 1 in full
dot icon24/10/2013
Satisfaction of charge 2 in full
dot icon24/10/2013
Registration of charge 023535320003
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon26/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon21/07/2007
Registered office changed on 21/07/07 from: smith cooper bermuda house crown square first avenue burton on trent staffordshire DE14 2TB
dot icon26/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon31/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-09-30
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon07/05/2004
Return made up to 28/02/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-09-30
dot icon09/03/2003
Return made up to 28/02/03; full list of members
dot icon05/08/2002
Accounts for a small company made up to 2001-09-30
dot icon01/03/2002
Return made up to 28/02/02; full list of members
dot icon27/02/2001
Return made up to 28/02/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-09-30
dot icon21/06/2000
Accounts for a small company made up to 1999-09-30
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1998-09-30
dot icon11/03/1999
Return made up to 28/02/99; full list of members
dot icon03/04/1998
Accounts for a small company made up to 1997-09-30
dot icon03/04/1998
Return made up to 28/02/98; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1996-09-30
dot icon08/04/1997
Return made up to 28/02/97; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-09-30
dot icon29/02/1996
Return made up to 28/02/96; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1994-09-30
dot icon23/05/1995
Return made up to 28/02/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 28/02/94; no change of members
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon09/11/1993
Accounts for a small company made up to 1992-09-30
dot icon04/11/1993
Return made up to 28/02/93; full list of members
dot icon09/02/1993
Auditor's resignation
dot icon03/02/1993
Registered office changed on 03/02/93 from: peel house lichfield street burton on trent staffs DE14 3RU
dot icon22/07/1992
Ad 30/04/92--------- £ si 4@1=4 £ ic 2/6
dot icon09/07/1992
Accounts for a small company made up to 1991-09-30
dot icon09/07/1992
Accounts for a small company made up to 1991-03-31
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Return made up to 28/02/92; full list of members
dot icon17/01/1992
Accounts for a small company made up to 1990-09-30
dot icon05/12/1991
Addendum to annual accounts
dot icon05/12/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon20/08/1991
Return made up to 28/02/90; full list of members
dot icon20/08/1991
Return made up to 28/02/91; full list of members
dot icon22/12/1989
Memorandum and Articles of Association
dot icon18/05/1989
Resolutions
dot icon10/05/1989
Particulars of mortgage/charge
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Director resigned;new director appointed
dot icon19/04/1989
Registered office changed on 19/04/89 from: 2 baches street london N1 6UB
dot icon28/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2.36 % *

* during past year

Cash in Bank

£63,094.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
772.43K
-
0.00
59.87K
-
2022
1
715.16K
-
0.00
61.64K
-
2023
1
777.61K
-
0.00
63.09K
-
2023
1
777.61K
-
0.00
63.09K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

777.61K £Ascended8.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.09K £Ascended2.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olner, Caroline Patricia
Director
03/05/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MALTFRONT LIMITED

MALTFRONT LIMITED is an(a) Active company incorporated on 28/02/1989 with the registered office located at Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-On-Trent DE14 2BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MALTFRONT LIMITED?

toggle

MALTFRONT LIMITED is currently Active. It was registered on 28/02/1989 .

Where is MALTFRONT LIMITED located?

toggle

MALTFRONT LIMITED is registered at Suite 3, Quantum House Skyline Court, Third Avenue, Centrum One Hundred, Burton-On-Trent DE14 2BZ.

What does MALTFRONT LIMITED do?

toggle

MALTFRONT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MALTFRONT LIMITED have?

toggle

MALTFRONT LIMITED had 1 employees in 2023.

What is the latest filing for MALTFRONT LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-16 with no updates.