UK MAL INVESTMENTS LTD

Address:
Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0HL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address ABERDEEN COTTAGE TONGUES LANE
PREESALL
Post Town POULTON-LE-FYLDE
County LANCASHIRE
Post Code FY6 0HL

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches