MALVERN SERVICES LTD

1 Greenland Road 1 Greenland Road, Cleveland, TS24 0RQ, United Kingdom
StatusACTIVE
Company No.04807369
CategoryPrivate Limited Company
Incorporated23 Jun 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

MALVERN SERVICES LTD is an active private limited company with number 04807369. It was incorporated 20 years, 11 months, 14 days ago, on 23 June 2003. The company address is 1 Greenland Road 1 Greenland Road, Cleveland, TS24 0RQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048073690008

Charge creation date: 2023-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048073690005

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Gary Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 02 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Jackson

Change date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Ross Jackson

Change date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Gary Ross Jackson

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-02

Officer name: Mr Gary Jackson

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-01

Officer name: Deborah Flounders

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Ross Jackson

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Jackson

Change date: 2023-04-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Gary Ross Jackson

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Gary Ross Jackson

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2023

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Gary Jackson

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Jackson

Change date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Ross Jackson

Notification date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Mr Gary Jackson

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Ross Jackson

Change date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048073690006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2021

Action Date: 09 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048073690007

Charge creation date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: Malvern House, 269 Stockton Road Hartlepool Cleveland TS25 5AU

New address: 1 Greenland Road Hartlepool Cleveland TS24 0RQ

Change date: 2021-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Gary Ross Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048073690004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048073690006

Charge creation date: 2017-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-28

Charge number: 048073690005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-28

Charge number: 048073690004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Resolution

Date: 11 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048073690003

Documents

View document PDF

Accounts amended with made up date

Date: 24 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2010

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE INTERNATIONAL LTD

HAZELAND LODGE HAZELAND,CALNE,SN11 9LJ

Number:10102733
Status:ACTIVE
Category:Private Limited Company

ANDREW POLLARD LTD

6A THE HIGHLANDS,NEWMARKET,CB8 7NT

Number:04553334
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVINGS INITIATIVE LIMITED

FLOOR 2 KINGSGATE HOUSE,DONCASTER,DN1 3JZ

Number:11371502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCLELLAND WATSON LTD

10 ALFRISTON ROAD,LONDON,SW11 6NN

Number:11174645
Status:ACTIVE
Category:Private Limited Company

POLLUX 102 LIMITED

WOODCOTE THE AVENUE,REDHILL,RH1 5RY

Number:03558874
Status:ACTIVE
Category:Private Limited Company

SPACE MEASURED LIMITED

145 WILKINSON ROAD,BEDFORD,MK42 7FR

Number:10440371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source