UK MAL INVESTMENTS LTD is a business entity registered at Companies House, UK, with entity identifier is 05003782. The registration start date is December 24, 2003. The current status is Active.
Company Number | 05003782 |
Company Name | UK MAL INVESTMENTS LTD |
Registered Address |
Aberdeen Cottage Tongues Lane Preesall Poulton-le-fylde Lancashire FY6 0HL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-12-24 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-21 |
Returns Last Update | 2015-12-24 |
Confirmation Statement Due Date | 2021-02-04 |
Confirmation Statement Last Update | 2019-12-24 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
Address |
ABERDEEN COTTAGE TONGUES LANE PREESALL |
Post Town | POULTON-LE-FYLDE |
County | LANCASHIRE |
Post Code | FY6 0HL |
Entity Name | Office Address |
---|---|
CEBE INVESTMENTS LTD | Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL |
RENERGY (NORTH WEST) LTD | Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, FY6 0HL, England |
ENTWISLE PROPERTY SERVICES LLP | Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL |
RENERGY (NORTH WEST) LTD | Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL |
Entity Name | Office Address |
---|---|
PARK RIDGE ESTATE LTD | Game Acres, Pilling Lane, Preesall, Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL, United Kingdom |
ENTWISLE'S PROPERTIES LIMITED | Aberdeen Cottage, Tongues Lane, Preesall, Lancashire, FY6 0HL |
ENTWISLES VEHICLE SERVICES LIMITED | Aberdeen Cottage, Tongues Lane, Preesall, Lancashire, FY6 0HL |
Entity Name | Office Address |
---|---|
THE PROPERTY NOOK LTD | 51 Moorland Road, Poulton-le-fylde, Lancashire, FY6 7EU, United Kingdom |
BEYOND THE GATE MAGAZINE CIC | 18 Tudor Close, Poulton-le-fylde, FY6 7TD, England |
COMMERCIAL TRADER LTD | 4 Argyle Road, Poulton-le-fylde, FY6 7EW, England |
WYRE PROPERTY MAINTENANCE LIMITED | 21 Ullswater Close, Hambleton, Poulton-le-fylde, FY6 9EE, England |
VANITY18 LTD | 18 Belmont Avenue, Poulton-le-fylde, FY6 7RW, England |
FIT-AS FITNESS LTD | 9 Southbourne Avenue, Poulton-le-fylde, FY6 8AW, England |
JEORGE COULTHARD LTD | 27 Linderbreck Lane, Poulton-le-fylde, FY6 8FJ, England |
W P EADES LTD | 29 Hawthorne Grove, Poulton-le-fylde, FY6 7PN, England |
K L ABH LTD | 6 Brentwood Avenue, Poulton-le-fylde, Lancashire, FY6 7EA, United Kingdom |
MONNIX LIMITED | 82 Tithebarn Street, Poulton-le-fylde, FY6 7BY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ENTWISLE, James Paul | Director (Active) | Aberdeen Cottage, Tongues Lane, Preesall, Poulton-Le-Fylde, Lancashire, England, FY6 0HL | November 1964 / 16 June 2011 |
British / England |
Company Director |
ENTWISLE, Leonard | Director (Active) | Aberdeen Cottage, Tongues Lane, Preesall, Poulton-Le-Fylde, Lancashire, England, FY6 0HL | June 1963 / 21 June 2011 |
British / England |
Company Director |
CANON SECRETARIES LIMITED | Secretary (Resigned) | Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, United Kingdom, SK23 7AA | / 24 December 2003 |
/ |
|
CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary (Resigned) | Temple House, 20 Holywell Row, London, EC2A 4XH | / 24 December 2003 |
/ |
|
KBS CORPORATE SERVICES LIMITED | Secretary (Resigned) | Elizabeth House, 8a Princess Street, Knutsford, Cheshire, England, WA16 6DD | / 7 March 2011 |
/ |
|
ENTWISLE, Caroline | Director (Resigned) | Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA | March 1971 / 16 June 2011 |
British / England |
Company Director |
ENTWISLE, William Leonard | Director (Resigned) | Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA | January 1961 / 21 June 2011 |
British / United Kingdom |
Company Director |
GRINDROD, Steve Thomas | Director (Resigned) | 11 Market Street, Whaley Bridge, High Peak, Derbyshire, United Kingdom, SK23 7AA | May 1960 / 19 May 2009 |
British / England |
Director |
GRINDROD, Steve Thomas | Director (Resigned) | 11 Market Street, Whaley Bridge, High Peak, Derbyshire, United Kingdom, SK23 7AA | May 1960 / 24 December 2003 |
British / England |
Accountant |
MERRETT, Barry | Director (Resigned) | 51 Springfield Avenue, Sandiacre, Nottingham, Nottinghamshire, NG10 5NA | August 1946 / 24 December 2003 |
British / |
Mortgage Advisor |
BROOKBURY NOMINEES LTD | Director (Resigned) | Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, United Kingdom, SK23 7AA | / 19 May 2009 |
/ |
Post Town | POULTON-LE-FYLDE |
Post Code | FY6 0HL |
Category | investment |
SIC Code | 68100 - Buying and selling of own real estate |
Category + Posttown | investment + POULTON-LE-FYLDE |
Please provide details on UK MAL INVESTMENTS LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.