About

Registered Number: 02218724
Date of Incorporation: 08/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5JA

 

Based in Littlehampton, Malvin Ltd was setup in 1988, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as West, Martin Barry, Coote, Mary, Coote, Andrew William, Coote, Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Martin Barry N/A - 1
COOTE, Andrew William 21 October 1994 13 October 2010 1
COOTE, Francis N/A 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
COOTE, Mary N/A 01 April 1998 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC09 - N/A 20 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 31 July 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 13 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 July 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 08 August 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 08 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 02 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
287 - Change in situation or address of Registered Office 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 23 January 1998
287 - Change in situation or address of Registered Office 08 December 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 30 January 1996
288 - N/A 31 July 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 02 February 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 26 August 1992
395 - Particulars of a mortgage or charge 20 February 1992
363b - Annual Return 08 August 1991
AA - Annual Accounts 07 June 1991
363 - Annual Return 16 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
395 - Particulars of a mortgage or charge 03 May 1989
288 - N/A 02 November 1988
395 - Particulars of a mortgage or charge 17 October 1988
PUC 2 - N/A 08 June 1988
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1988
NEWINC - New incorporation documents 08 February 1988

Mortgages & Charges

Description Date Status Charge by
Charge 17 February 1992 Outstanding

N/A

Fixed and floating charge 27 April 1989 Outstanding

N/A

Legal charge 14 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.