Malmost Limited KENT


Founded in 1980, Malmost, classified under reg no. 01481191 is an active company. Currently registered at 2 Hawes Rd BR1 3JR, Kent the company has been in the business for 44 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Mary T., Alexander M. and Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 6 May 2003 and Mary T. has been with the company for the least time - from 20 April 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daryl T. who worked with the the company until 27 May 2019.

Malmost Limited Address / Contact

Office Address 2 Hawes Rd
Office Address2 Bromley
Town Kent
Post code BR1 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481191
Date of Incorporation Fri, 22nd Feb 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Mary T.

Position: Director

Appointed: 20 April 2018

Alexander M.

Position: Director

Appointed: 04 November 2004

Peter H.

Position: Director

Appointed: 06 May 2003

Daryl T.

Position: Secretary

Appointed: 24 April 2003

Resigned: 27 May 2019

Emma C.

Position: Director

Appointed: 24 April 2003

Resigned: 18 March 2011

Kerry M.

Position: Director

Appointed: 03 June 2002

Resigned: 28 March 2003

Neil P.

Position: Director

Appointed: 03 June 2002

Resigned: 28 March 2003

Deborah T.

Position: Director

Appointed: 10 September 2001

Resigned: 30 March 2017

Daryl T.

Position: Director

Appointed: 10 September 2001

Resigned: 27 May 2019

Samantha F.

Position: Director

Appointed: 09 January 2001

Resigned: 24 April 2003

Mark S.

Position: Director

Appointed: 18 October 1999

Resigned: 14 August 2001

Matthew P.

Position: Director

Appointed: 02 March 1998

Resigned: 18 October 1999

Rachel M.

Position: Director

Appointed: 05 July 1997

Resigned: 26 March 2002

Kenneth W.

Position: Director

Appointed: 14 May 1991

Resigned: 24 April 2003

Sarah C.

Position: Director

Appointed: 14 May 1991

Resigned: 29 May 1997

Shaun N.

Position: Director

Appointed: 14 May 1991

Resigned: 09 January 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Alexander M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Daryl T. This PSC owns 25-50% shares.

Alexander M.

Notified on 14 August 2020
Nature of control: significiant influence or control

Daryl T.

Notified on 6 April 2016
Ceased on 27 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets4 9095 3995 0102 6883 652
Net Assets Liabilities4 7195 7993 6023 5184 289
Other
Average Number Employees During Period33   
Creditors1 4408502 658420613
Fixed Assets1 2501 2501 2501 2501 250
Net Current Assets Liabilities3 4694 5492 3522 2683 039
Total Assets Less Current Liabilities4 7195 7993 6023 5184 289

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements