About

Registered Number: 03318710
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Chatteris Business Park, Honeysome Road, Chatteris, PE16 6SA,

 

Having been setup in 1997, Maloney Metalcraft Ltd has its registered office in Chatteris, it's status is listed as "Active". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Peter Scott 10 March 1997 28 February 2001 1
MUCK, Steven 16 August 2004 17 August 2005 1
SLAUENWHITE, David William 10 March 1997 25 June 1997 1
Secretary Name Appointed Resigned Total Appointments
COLEBY, Anthony John 03 April 1997 28 April 1997 1
LEWIS-JONES, Christopher 30 November 2016 27 February 2019 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 February 2020
MR01 - N/A 13 September 2019
AD01 - Change of registered office address 27 June 2019
MR01 - N/A 03 April 2019
MR04 - N/A 20 March 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 February 2017
TM02 - Termination of appointment of secretary 01 December 2016
AP03 - Appointment of secretary 01 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 07 March 2016
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AP01 - Appointment of director 13 March 2014
AD01 - Change of registered office address 13 March 2014
TM01 - Termination of appointment of director 25 February 2014
AA01 - Change of accounting reference date 25 February 2014
MR01 - N/A 26 October 2013
MR01 - N/A 03 October 2013
AA - Annual Accounts 16 July 2013
CERTNM - Change of name certificate 12 July 2013
CONNOT - N/A 12 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 22 November 2012
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 05 April 2011
RESOLUTIONS - N/A 13 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 March 2009
363a - Annual Return 28 November 2008
353 - Register of members 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 31 October 2007
CERTNM - Change of name certificate 13 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 08 March 2004
CERTNM - Change of name certificate 05 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 29 March 2001
287 - Change in situation or address of Registered Office 23 January 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 02 March 1999
RESOLUTIONS - N/A 23 February 1999
169 - Return by a company purchasing its own shares 18 February 1999
AUD - Auditor's letter of resignation 29 December 1998
169 - Return by a company purchasing its own shares 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
123 - Notice of increase in nominal capital 27 October 1998
RESOLUTIONS - N/A 13 October 1998
169 - Return by a company purchasing its own shares 11 August 1998
AA - Annual Accounts 22 July 1998
395 - Particulars of a mortgage or charge 20 July 1998
RESOLUTIONS - N/A 09 July 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
RESOLUTIONS - N/A 01 February 1998
169 - Return by a company purchasing its own shares 28 January 1998
225 - Change of Accounting Reference Date 11 December 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
RESOLUTIONS - N/A 23 April 1997
RESOLUTIONS - N/A 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
123 - Notice of increase in nominal capital 17 April 1997
395 - Particulars of a mortgage or charge 11 April 1997
395 - Particulars of a mortgage or charge 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
MEM/ARTS - N/A 03 April 1997
CERTNM - Change of name certificate 25 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

A registered charge 03 April 2019 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Deed of charge and memorandum of deposit 08 July 1998 Fully Satisfied

N/A

Deed of charge and memorandum of deposit 04 April 1997 Fully Satisfied

N/A

Debenture 04 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.