About

Registered Number: 03140235
Date of Incorporation: 21/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3&4 Electric Street, Burton-On-Trent, Staffordshire, DE14 1RQ

 

Having been setup in 1995, Malrex Fabrications Ltd has its registered office in Burton-On-Trent, Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUNNICLIFFE, Malcolm Peter 21 December 1995 - 1
DAVOLL, Rex 21 December 1995 18 January 2002 1
Secretary Name Appointed Resigned Total Appointments
TUNNICLIFFE, Kay Linda 18 January 2002 - 1
DAVOLL, Beryl Edith 21 December 1995 18 January 2002 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 08 September 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 07 May 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1996
395 - Particulars of a mortgage or charge 07 February 1996
288 - N/A 03 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 31 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.