Malthouse Products Limited

General information

Name:

Malthouse Products Ltd

Office Address:

Malthouse Farm Daniels Water TN26 1JY Ashford,kent

Number: 02838417

Incorporation date: 1993-07-22

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Malthouse Products Limited with the registration number 02838417 has been competing in the field for 31 years. This particular Private Limited Company can be contacted at Malthouse Farm, Daniels Water, Ashford,kent and their area code is TN26 1JY. 20 years from now the firm changed its registered name from Rewardname Company to Malthouse Products Limited. This firm's declared SIC number is 46900 - Non-specialised wholesale trade. 2021-12-31 is the last time when company accounts were reported.

In order to meet the requirements of their customer base, this particular business is consistently supervised by a body of three directors who are Matthew S., Michael S. and Dee S.. Their support has been of great use to the business since February 2017. What is more, the director's duties are often supported by a secretary - Jane P., who was appointed by the business in 2006.

  • Previous company's names
  • Malthouse Products Limited 2004-12-08
  • Rewardname Company Limited 1993-07-22

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 03 February 2017

Latest update: 27 February 2024

Michael S.

Role: Director

Appointed: 19 February 2008

Latest update: 27 February 2024

Jane P.

Role: Secretary

Appointed: 08 June 2006

Latest update: 27 February 2024

Dee S.

Role: Director

Appointed: 08 June 2006

Latest update: 27 February 2024

People with significant control

Executives with significant control over the firm are: Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dee S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michael S.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dee S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 April 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
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 30 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Dec 2022 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
30
Company Age

Similar companies nearby

Closest companies