Company number 03008087
Status Active
Incorporation Date 10 January 1995
Company Type Private Limited Company
Address 12 ROYAL OAK ROAD, SKETTY, SWANSEA, SA2 8ES
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-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
GBP 4
. The most likely internet sites of MALTSTATE LIMITED are www.maltstate.co.uk, and www.maltstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Maltstate Limited is a Private Limited Company.
The company registration number is 03008087. Maltstate Limited has been working since 10 January 1995.
The present status of the company is Active. The registered address of Maltstate Limited is 12 Royal Oak Road Sketty Swansea Sa2 8es. . SPENCER, Jonathan Francis is a Secretary of the company. AYLWARD, John Hopkin Thomas is a Director of the company. GEORGE, Anne is a Director of the company. SPENCER, Jonathan Francis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Eric has been resigned. Director GEORGE, David Lloyd has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 January 1995
Appointed Date: 10 January 1995
Director
DAVIES, Eric
Resigned: 14 January 2005
Appointed Date: 30 January 1995
81 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 January 1995
Appointed Date: 10 January 1995
MALTSTATE LIMITED Events
12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Appointment of Mrs Anne George as a director on 12 January 2015
...
... and 59 more events
14 Feb 1995
Accounting reference date notified as 31/07
14 Feb 1995
Registered office changed on 14/02/95 from: classic house 174-180 old street london EC1V 9BP
10 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Feb 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Jan 1995
Incorporation