Maltstore Communications Ltd
Private Limited Company
Maltstore Communications Ltd
62 South Street
Manningtree
Essex
CO11 1BQ
Company Name | Maltstore Communications Ltd |
---|
Company Status | Active - Proposal to Strike off |
---|
Company Number | 08922061 |
---|
Incorporation Date | 4 March 2014 (10 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Philip Brighty and Christine Anne Garrington |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Public Relations and Communications Activities |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 September |
---|
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|
Next Return Due | 23 March 2024 (overdue) |
---|
Registered Address | 62 South Street Manningtree Essex CO11 1BQ |
Shared Address | This company shares its address with 1 other company |
Constituency | Harwich and North Essex |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Manningtree |
---|
Parish | Manningtree |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
---|
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|
Next Return Due | 23 March 2024 (overdue) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (70210) | Public relations and communications activities |
---|
22 November 2017 | Change of details for Miss Christine Anne Garrington as a person with significant control on 22 November 2017 | 2 pages |
---|
22 November 2017 | Change of details for Mr Philip Brighty as a person with significant control on 22 November 2017 | 2 pages |
---|
22 November 2017 | Director's details changed for Mr Philip Brighty on 22 November 2017 | 2 pages |
---|
22 November 2017 | Director's details changed for Miss Christine Anne Garrington on 22 November 2017 | 2 pages |
---|
23 August 2017 | Director's details changed for Miss Christine Anne Garrington on 23 August 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—