HENRY MALPAS & SON LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2FJ
Company number 02883127
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address OFFICE 136 3 EDGAR BUILDINGS, GEORGE STREET, BATH, BA1 2FJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of HENRY MALPAS & SON LIMITED are www.henrymalpasson.co.uk, and www.henry-malpas-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Henry Malpas Son Limited is a Private Limited Company. The company registration number is 02883127. Henry Malpas Son Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Henry Malpas Son Limited is Office 136 3 Edgar Buildings George Street Bath Ba1 2fj. . ALLEN, Margaret Marie is a Secretary of the company. ALLEN, Stephen Richard Paul is a Director of the company. Secretary ALLEN, Margaret Marie has been resigned. Secretary ALLEN, Wendy Beatrice has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Margaret Marie has been resigned. Director ALLEN, Stephen Richard Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ALLEN, Margaret Marie
Appointed Date: 31 December 2006

Director
ALLEN, Stephen Richard Paul
Appointed Date: 17 October 2003
67 years old

Resigned Directors

Secretary
ALLEN, Margaret Marie
Resigned: 21 December 1996
Appointed Date: 22 December 1993

Secretary
ALLEN, Wendy Beatrice
Resigned: 31 December 2006
Appointed Date: 21 December 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 1993
Appointed Date: 22 December 1993

Director
ALLEN, Margaret Marie
Resigned: 29 December 2005
Appointed Date: 21 December 1996
69 years old

Director
ALLEN, Stephen Richard Paul
Resigned: 21 December 1996
Appointed Date: 22 December 1993
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 1993
Appointed Date: 22 December 1993

Persons With Significant Control

Mr Stephen Richard Paul Allen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HENRY MALPAS & SON LIMITED Events

01 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 52 more events
23 Feb 1995
Return made up to 22/12/94; full list of members

11 Oct 1994
Ad 22/12/93--------- £ si 100@1=100 £ ic 2/102

03 Aug 1994
Secretary resigned;new secretary appointed

03 Aug 1994
Director resigned;new director appointed

22 Dec 1993
Incorporation