About

Registered Number: 03590218
Date of Incorporation: 30/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Dairy House Moneyrow Green, Holyport, Maidenhead, SL6 2ND,

 

Established in 1998, Hugh Malloy Services Ltd has its registered office in Maidenhead, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are Malloy, Gertrude Ancille, Malloy, Hugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLOY, Hugh 30 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MALLOY, Gertrude Ancille 30 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC09 - N/A 01 April 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 23 March 2016
DISS40 - Notice of striking-off action discontinued 13 November 2015
AR01 - Annual Return 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 01 August 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 30 July 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 11 July 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 22 August 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.