Malhi Distributors Limited

General information

Name:

Malhi Distributors Ltd

Office Address:

72 Stokes Drive Leicester LE3 9BS

Number: 05463377

Incorporation date: 2005-05-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Malhi Distributors Limited could be found at 72 Stokes Drive, Leicester in Braunstone. The company's area code is LE3 9BS. Malhi Distributors has existed on the British market for nineteen years. The company's Companies House Reg No. is 05463377. This business's registered with SIC code 49410: Freight transport by road. Malhi Distributors Ltd released its account information for the financial period up to 31st July 2022. The company's most recent annual confirmation statement was released on 1st March 2023.

Malhi Distributors Ltd is a medium-sized transport company with the licence number OF1049418. The firm has four transport operating centres in the country. In their subsidiary in Coalville on Bardon Hill, 1 machine is available. The centre in Coalville on Unit 1 has 3 machines, and the centre in Coalville on South Leicester Industrial Estate is equipped with 2 machines and 2 trailers. They are equipped with 14 vehicles and 10 trailers.

The following business owes its well established position on the market and unending progress to exactly two directors, specifically Avtar S. and Gurdeep S., who have been managing the firm for nineteen years. In order to find professional help with legal documentation, the business has been utilizing the expertise of Talvinder K. as a secretary for the last nineteen years.

Financial data based on annual reports

Company staff

Talvinder K.

Role: Secretary

Appointed: 25 May 2005

Latest update: 25 February 2024

Avtar S.

Role: Director

Appointed: 25 May 2005

Latest update: 25 February 2024

Gurdeep S.

Role: Director

Appointed: 25 May 2005

Latest update: 25 February 2024

People with significant control

Executives who have control over the firm are as follows: Avtar S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gurdeep S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Avtar S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gurdeep S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 17 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts 8 September 2014
Date Approval Accounts 8 September 2014

Company Vehicle Operator Data

Aggregate Industries

Address

Bardon Hill

City

Coalville

Postal code

LE67 1TL

No. of Vehicles

1

Andersons Commercials Ltd

Address

Unit 1 , Moore Road , Ellistown

City

Coalville

Postal code

LE67 1FB

No. of Vehicles

3

C C & R J Emerson Ltd

Address

South Leicester Industrial Estate , South Street , Ellistown

City

Coalville

Postal code

LE67 1EU

No. of Vehicles

2

No. of Trailers

2

Valbro Business Park

Address

Barkby Road

City

Leicester

Postal code

LE4 9LF

No. of Vehicles

8

No. of Trailers

8

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
18
Company Age

Similar companies nearby

Closest companies