Company NameMalcolm Brown Ltd
DirectorSteven Malcolm Brown
Company StatusActive
Company Number07758630
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Steven Malcolm Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 Denby Dale Industrial Park
Wakefield Rd, Denby Dale
Huddersfield
HD8 8QH

Contact

Websitewww.malbrownltd.co.uk
Telephone07 515576719
Telephone regionMobile

Location

Registered Address34 The Evron Centre
John Street
Filey
YO14 9DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

21 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 September 2017Change of details for Steven Malcolm Brown as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN England to C/O Integra Advisers Llp, 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 4 August 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 January 2016Registered office address changed from Unit 4 Denby Dale Industrial Park Wakefield Rd, Denby Dale Huddersfield, HD8 8QH to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 13 January 2016 (1 page)
28 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
12 December 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
22 January 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
16 January 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption full accounts made up to 30 September 2012 (5 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
1 September 2011Incorporation (24 pages)