Company number 02869641
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address 33 BARNSLEY ROAD, PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 8AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MALDERTONE LIMITED are www.maldertone.co.uk, and www.maldertone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Maldertone Limited is a Private Limited Company.
The company registration number is 02869641. Maldertone Limited has been working since 08 November 1993.
The present status of the company is Active. The registered address of Maldertone Limited is 33 Barnsley Road Penistone Sheffield South Yorkshire S36 8ae. The company`s financial liabilities are £3.84k. It is £-12.68k against last year. The cash in hand is £2.75k. It is £1.32k against last year. And the total assets are £11.41k, which is £5.57k against last year. ROBERTS, Cheryl is a Director of the company. ROBERTS, Geoffrey is a Director of the company. Secretary BRIGGS, Janet has been resigned. Secretary NICHOLSON, Brian Owen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NICHOLSON, Brian Owen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
maldertone Key Finiance
LIABILITIES
£3.84k
-77%
CASH
£2.75k
+91%
TOTAL ASSETS
£11.41k
+95%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BRIGGS, Janet
Resigned: 09 February 2009
Appointed Date: 09 June 2006
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1993
Appointed Date: 08 November 1993
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 November 1993
Appointed Date: 08 November 1993
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 1993
Appointed Date: 08 November 1993
Persons With Significant Control
Mr Geoffrey Roberts
Notified on: 8 November 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Cheryl Roberts
Notified on: 8 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MALDERTONE LIMITED Events
23 Mar 2017
Total exemption small company accounts made up to 30 September 2016
17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
21 Dec 1993
Director resigned;new director appointed
21 Dec 1993
Director resigned;new director appointed
21 Dec 1993
Secretary resigned;new secretary appointed;director resigned
21 Dec 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association