MALA COMMUNICATIONS LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 1NE

Company number 03903200
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address 35 RICHMOND ROAD, MALVERN, WORCESTERSHIRE, WR14 1NE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 250 . The most likely internet sites of MALA COMMUNICATIONS LIMITED are www.malacommunications.co.uk, and www.mala-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Colwall Rail Station is 3.8 miles; to Worcester Foregate Street Rail Station is 6.1 miles; to Worcester Shrub Hill Rail Station is 6.4 miles; to Ledbury Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mala Communications Limited is a Private Limited Company. The company registration number is 03903200. Mala Communications Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Mala Communications Limited is 35 Richmond Road Malvern Worcestershire Wr14 1ne. The company`s financial liabilities are £208.09k. It is £5.54k against last year. And the total assets are £229.13k, which is £-2.01k against last year. ATKINSON, Matthew James is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Secretary FEGAN, Paul has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FEGAN, Michelle has been resigned. Director FEGAN, Paul has been resigned. The company operates in "Other telecommunications activities".


mala communications Key Finiance

LIABILITIES £208.09k
+2%
CASH n/a
TOTAL ASSETS £229.13k
-1%
All Financial Figures

Current Directors

Director
ATKINSON, Matthew James
Appointed Date: 09 November 2012
53 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Secretary
FEGAN, Paul
Resigned: 31 October 2014
Appointed Date: 04 January 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 January 2000
Appointed Date: 04 January 2000
73 years old

Director
FEGAN, Michelle
Resigned: 08 November 2012
Appointed Date: 04 January 2000
62 years old

Director
FEGAN, Paul
Resigned: 31 October 2014
Appointed Date: 04 January 2000
70 years old

Persons With Significant Control

Utelize Communications Limited
Notified on: 4 January 2017
Nature of control: Ownership of shares – 75% or more

MALA COMMUNICATIONS LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250

13 Jan 2016
Register inspection address has been changed from C/O Mr Matt Atkinson 8 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England to Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
15 Sep 2015
Registered office address changed from 8 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 35 Richmond Road Malvern Worcestershire WR14 1NE on 15 September 2015
...
... and 58 more events
06 Jan 2000
Secretary resigned
06 Jan 2000
Director resigned
06 Jan 2000
Registered office changed on 06/01/00 from: somerset house temple street birmingham B2 5DN
06 Jan 2000
Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100
04 Jan 2000
Incorporation

MALA COMMUNICATIONS LIMITED Charges

19 August 2002
Debenture
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Rental deposit deed
Delivered: 3 November 2001
Status: Satisfied on 7 November 2011
Persons entitled: Silvadale Limited
Description: The company's interest in the deposit account. See the…