Malt House Holdings Limited

General information

Name:

Malt House Holdings Ltd

Office Address:

53a Crockhamwell Road Woodley RG5 3JP Reading

Number: 06857487

Incorporation date: 2009-03-24

Dissolution date: 2021-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Reading under the following Company Registration No.: 06857487. This company was registered in 2009. The headquarters of the firm was situated at 53a Crockhamwell Road Woodley. The postal code for this place is RG5 3JP. This firm was formally closed on 2021-05-04, which means it had been active for 12 years.

The info we posses that details this company's personnel indicates that the last two directors were: Christopher S. and Scott L. who became the part of the company on 2020-11-27.

The companies with significant control over this firm included: Finch Commercial Insurance Brokers Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Crockhamwell Road, Woodley, RG5 3JP, Berkshire and was registered as a PSC under the reg no 04251300.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 27 November 2020

Latest update: 6 June 2023

Scott L.

Role: Director

Appointed: 27 November 2020

Latest update: 6 June 2023

Dean C.

Role: Secretary

Appointed: 30 September 2020

Latest update: 6 June 2023

Role: Corporate Secretary

Appointed: 01 September 2019

Address: London, EC3M 3JY, United Kingdom

Latest update: 6 June 2023

People with significant control

Finch Commercial Insurance Brokers Ltd
Address: 53a Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04251300
Notified on 1 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stewart D.
Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 August 2021
Confirmation statement last made up date 30 July 2020
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 July 2014
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 May 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 17th, February 2021
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Jamesons House 6 Compton Way

Post code:

OX28 3QY

City / Town:

Witney

HQ address,
2013

Address:

Jamesons House 6 Compton Way

Post code:

OX28 3QY

City / Town:

Witney

HQ address,
2014

Address:

Jamesons House Compton Road

Post code:

OX28 3AB

City / Town:

Witney

HQ address,
2015

Address:

Jamesons House Compton Road

Post code:

OX28 3AB

City / Town:

Witney

Accountant/Auditor,
2014 - 2013

Name:

Jamesons Limited

Address:

Jamesons House Compton Way

Post code:

OX28 3AB

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode