MALTHOUSE ENGINEERING CO. LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B69 2NL

Company number 01931254
Status Active
Incorporation Date 17 July 1985
Company Type Private Limited Company
Address 3 HAINGE ROAD, TIVIDALE, WARLEY, WEST MIDLANDS, B69 2NL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registration of charge 019312540007, created on 30 September 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of MALTHOUSE ENGINEERING CO. LIMITED are www.malthouseengineeringco.co.uk, and www.malthouse-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Malthouse Engineering Co Limited is a Private Limited Company. The company registration number is 01931254. Malthouse Engineering Co Limited has been working since 17 July 1985. The present status of the company is Active. The registered address of Malthouse Engineering Co Limited is 3 Hainge Road Tividale Warley West Midlands B69 2nl. . HATELEY, Michael John is a Secretary of the company. NEAL, Ronald Garry is a Director of the company. TAYLOR, Roy is a Director of the company. Secretary WEBB, Kenneth Trevor has been resigned. Director HARGEST, Tudor has been resigned. Director REAVETTE, Ron has been resigned. Director WEBB, Kenneth Trevor has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HATELEY, Michael John
Appointed Date: 31 December 2007

Director
NEAL, Ronald Garry
Appointed Date: 12 March 2012
71 years old

Director
TAYLOR, Roy

81 years old

Resigned Directors

Secretary
WEBB, Kenneth Trevor
Resigned: 31 December 2007

Director
HARGEST, Tudor
Resigned: 31 December 2001
Appointed Date: 02 September 1992
88 years old

Director
REAVETTE, Ron
Resigned: 25 June 2003
106 years old

Director
WEBB, Kenneth Trevor
Resigned: 31 December 2007
77 years old

Persons With Significant Control

Mr Roy Taylor
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

MALTHOUSE ENGINEERING CO. LIMITED Events

04 Oct 2016
Registration of charge 019312540007, created on 30 September 2016
17 Sep 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
31 May 2016
Registration of charge 019312540006, created on 27 May 2016
21 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 153,534

...
... and 100 more events
23 Sep 1987
Full accounts made up to 31 December 1986

21 Jan 1987
Return made up to 31/12/86; full list of members

20 Jan 1986
Company name changed\certificate issued on 20/01/86
17 Jul 1985
Certificate of incorporation
17 Jul 1985
Incorporation

MALTHOUSE ENGINEERING CO. LIMITED Charges

30 September 2016
Charge code 0193 1254 0007
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 May 2016
Charge code 0193 1254 0006
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
21 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3 hainge road tividale west midlands. By…
2 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 3 hainge road tividale warley west…
8 October 1993
Mortgage debenture
Delivered: 19 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1992
Debenture
Delivered: 20 July 1992
Status: Satisfied on 27 October 1994
Persons entitled: The Borough Council of Sandwell
Description: Fixed and floating charges over the undertaking and all…
2 January 1986
Debenture
Delivered: 13 January 1986
Status: Satisfied on 4 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…