MALTPRESS LIMITED

Register to unlock more data on OkredoRegister

MALTPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971679

Incorporation date

27/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1994)
dot icon23/03/2026
Micro company accounts made up to 2025-09-30
dot icon17/11/2025
-
dot icon22/10/2025
Director's details changed for Mrs Caroline Alexandra Bishton on 2025-10-22
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon21/07/2025
Appointment of Charlotte Mills as a director on 2024-04-23
dot icon03/04/2025
Termination of appointment of Jonathan Graves as a director on 2025-03-28
dot icon02/04/2025
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon25/09/2024
Termination of appointment of Sandy Cameron Lockie as a director on 2023-07-28
dot icon05/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon19/09/2023
Appointment of Gillian Susan Johnson as a director on 2023-09-18
dot icon08/11/2022
Micro company accounts made up to 2022-09-30
dot icon11/10/2022
Termination of appointment of Lara Maria Silvia Brandani as a director on 2022-09-13
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon07/07/2022
Director's details changed for Mrs Caroline Alexandra Bishton on 2022-07-07
dot icon30/06/2022
Appointment of Miss Kaitlin Duffy as a director on 2022-06-25
dot icon30/06/2022
Termination of appointment of Colin John Duffy as a director on 2022-06-25
dot icon30/06/2022
Termination of appointment of Anne Kathryn Duffy as a director on 2022-06-25
dot icon13/12/2021
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/01/2021
Director's details changed for Lara Maria Silvia Brandani on 2021-01-28
dot icon26/11/2020
Director's details changed for Mr Jonathan Bartlett-Graves on 2020-11-26
dot icon23/11/2020
Micro company accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon28/09/2020
Appointment of Mr Sandy Cameron Lockie as a director on 2020-09-19
dot icon03/06/2020
Appointment of Mr Jonathan Bartlett-Graves as a director on 2020-05-21
dot icon14/05/2020
Termination of appointment of Samantha-Jane Horscroft as a director on 2020-04-16
dot icon11/12/2019
Micro company accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon25/02/2019
Termination of appointment of Elizabeth Margaret Mccheyne as a director on 2019-02-08
dot icon25/02/2019
Termination of appointment of Elizabeth Margaret Mccheyne as a secretary on 2019-02-08
dot icon28/11/2018
Micro company accounts made up to 2018-09-30
dot icon26/11/2018
Director's details changed for Mrs Caroline Alexandra Bishton on 2018-11-16
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon14/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Appointment of Miss Samantha Horscroft as a director on 2015-10-30
dot icon03/11/2015
Appointment of Mrs Anne Kathryn Duffy as a director on 2015-10-30
dot icon03/11/2015
Appointment of Mr Colin John Duffy as a director on 2015-10-30
dot icon21/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon21/10/2015
Termination of appointment of Christopher Richard Sutton as a director on 2015-05-13
dot icon28/05/2015
Termination of appointment of Charlotte Jane Van Den Broucque as a director on 2015-05-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Registered office address changed from 1 Ivy Mews Hove Sussex BN3 1BG on 2013-10-01
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/11/2011
Termination of appointment of Olive Mackin as a director
dot icon30/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon19/01/2011
Appointment of Mrs Caroline Alexandra Bishton as a director
dot icon19/01/2011
Appointment of Mr Christopher Richard Sutton as a director
dot icon17/01/2011
Appointment of Mrs Charlotte Jane Van Den Broucque as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mrs Elizabeth Margaret Mccheyne on 2010-09-27
dot icon11/10/2010
Director's details changed for Menna Elisabeth Roberts on 2010-09-27
dot icon11/10/2010
Director's details changed for Bernard Alan Evans on 2010-09-27
dot icon11/10/2010
Director's details changed for Olive Patricia Mackin on 2010-09-27
dot icon11/10/2010
Secretary's details changed for Elizabeth Margaret Mccheyne on 2010-09-27
dot icon09/08/2010
Termination of appointment of Valerie Hutcheson as a director
dot icon12/07/2010
Termination of appointment of Ann Fry as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/01/2010
Termination of appointment of Emma Vickers as a director
dot icon12/01/2010
Director's details changed for Lara Maria Silvia Brandani on 2010-01-12
dot icon16/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon03/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 27/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / bernard evans / 30/09/2008
dot icon07/01/2008
New director appointed
dot icon05/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/10/2007
Return made up to 27/09/07; full list of members
dot icon08/01/2007
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 27/09/06; full list of members
dot icon13/10/2006
Director's particulars changed
dot icon22/08/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon20/03/2006
Director's particulars changed
dot icon09/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 27/09/05; full list of members
dot icon28/09/2005
Director's particulars changed
dot icon31/08/2005
Director resigned
dot icon11/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Secretary's particulars changed;director's particulars changed
dot icon08/10/2004
Return made up to 27/09/04; full list of members
dot icon19/08/2004
Director resigned
dot icon03/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon03/12/2003
New director appointed
dot icon16/10/2003
Return made up to 27/09/03; full list of members
dot icon16/10/2003
Secretary's particulars changed;director's particulars changed
dot icon04/05/2003
Director resigned
dot icon26/02/2003
Director's particulars changed
dot icon06/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon04/10/2002
Return made up to 27/09/02; full list of members
dot icon04/10/2002
Director's particulars changed
dot icon04/10/2002
Director's particulars changed
dot icon21/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon05/10/2001
Return made up to 27/09/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-09-30
dot icon29/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon06/10/2000
Return made up to 27/09/00; full list of members
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon10/11/1999
Accounts for a small company made up to 1999-09-30
dot icon30/09/1999
Return made up to 27/09/99; full list of members
dot icon09/07/1999
Director resigned
dot icon10/11/1998
Accounts for a small company made up to 1998-09-30
dot icon26/10/1998
Director's particulars changed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon07/10/1998
Return made up to 27/09/98; full list of members
dot icon16/07/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon17/11/1997
Accounts for a small company made up to 1997-09-30
dot icon02/10/1997
Return made up to 27/09/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-09-30
dot icon02/10/1996
Return made up to 27/09/96; full list of members
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon11/07/1996
Ad 05/07/96--------- £ si 1@1=1 £ ic 7/8
dot icon11/07/1996
Director resigned
dot icon22/03/1996
Ad 01/03/96--------- £ si 1@1=1 £ ic 6/7
dot icon01/03/1996
New director appointed
dot icon08/02/1996
Amended accounts made up to 1995-09-30
dot icon13/10/1995
Return made up to 27/09/95; full list of members
dot icon13/10/1995
New secretary appointed
dot icon13/10/1995
Accounts for a small company made up to 1995-09-30
dot icon16/05/1995
Registered office changed on 16/05/95 from: 6 ivy mews hove east sussex
dot icon30/03/1995
Ad 14/03/95--------- £ si 4@1=4 £ ic 2/6
dot icon30/03/1995
Resolutions
dot icon24/01/1995
Registered office changed on 24/01/95 from: c/o burstows 8 ilfield road crawley west sussex RH11 7YY
dot icon24/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
New director appointed
dot icon24/01/1995
Director resigned;new director appointed
dot icon12/10/1994
Registered office changed on 12/10/94 from: 174-180 old street london EC1V 9BP
dot icon27/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
10.45K
-
0.00
-
-
2022
0
9.81K
-
0.00
-
-
2022
0
9.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.81K £Descended-6.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Charlotte
Director
23/04/2024 - Present
-
Graves, Jonathan
Director
21/05/2020 - 28/03/2025
3
Evans, Bernard Alan
Director
17/10/1998 - Present
1
Johnson, Gillian Susan
Director
18/09/2023 - Present
-
Lockie, Sandy Cameron
Director
19/09/2020 - 28/07/2023
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALTPRESS LIMITED

MALTPRESS LIMITED is an(a) Active company incorporated on 27/09/1994 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MALTPRESS LIMITED?

toggle

MALTPRESS LIMITED is currently Active. It was registered on 27/09/1994 .

Where is MALTPRESS LIMITED located?

toggle

MALTPRESS LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does MALTPRESS LIMITED do?

toggle

MALTPRESS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALTPRESS LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-09-30.