Maltavini Limited WELLINGBOROUGH


Founded in 2005, Maltavini, classified under reg no. 05514801 is an active company. Currently registered at 20 Chippenham Close NN8 2PX, Wellingborough the company has been in the business for 19 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Virat P., Vimal P.. Of them, Virat P., Vimal P. have been with the company the longest, being appointed on 20 July 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tina P. who worked with the the firm until 12 October 2009.

Maltavini Limited Address / Contact

Office Address 20 Chippenham Close
Town Wellingborough
Post code NN8 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05514801
Date of Incorporation Wed, 20th Jul 2005
Industry Other food services
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Virat P.

Position: Director

Appointed: 20 July 2005

Vimal P.

Position: Director

Appointed: 20 July 2005

Sumitra P.

Position: Director

Appointed: 01 January 2008

Resigned: 01 November 2012

Balvantbhai P.

Position: Director

Appointed: 01 January 2008

Resigned: 01 November 2012

Tina P.

Position: Secretary

Appointed: 10 April 2007

Resigned: 12 October 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2005

Resigned: 20 July 2005

R Rajani & Co Ltd

Position: Corporate Secretary

Appointed: 20 July 2005

Resigned: 10 April 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 July 2005

Resigned: 20 July 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Vimal P. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Virat P. This PSC owns 25-50% shares and has 25-50% voting rights.

Vimal P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Virat P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth1 31281 97574 205
Balance Sheet
Cash Bank In Hand150 000365 102289 421
Current Assets184 381460 522383 158
Debtors18 63979 38577 185
Intangible Fixed Assets22 4432 4832 132
Net Assets Liabilities Including Pension Asset Liability1 31281 97574 205
Stocks Inventory15 74216 03516 552
Tangible Fixed Assets243 641199 862319 468
Reserves/Capital
Called Up Share Capital100100150
Profit Loss Account Reserve1 21281 87574 055
Shareholder Funds1 31281 97574 205
Other
Bank Borrowings 300 165227 245
Creditors Due After One Year217 932300 165305 352
Creditors Due Within One Year153 114202 620302 688
Net Current Assets Liabilities31 267257 90280 470
Nominal Value Shares Issued  1
Number Shares Allotted 2414
Number Shares Issued  51
Other Creditors After One Year 78 10778 107
Provisions For Liabilities Charges78 10778 10722 513
Fixed Assets266 084202 345 
Intangible Fixed Assets Aggregate Amortisation Impairment36 8211 917 
Intangible Fixed Assets Amortisation Charged In Period 19 960 
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 54 864 
Intangible Fixed Assets Cost Or Valuation59 2644 400 
Intangible Fixed Assets Disposals 54 864 
Par Value Share 1 
Share Capital Allotted Called Up Paid242414
Tangible Fixed Assets Additions 58 313 
Tangible Fixed Assets Cost Or Valuation468 306471 203646 874
Tangible Fixed Assets Depreciation224 665271 341327 406
Tangible Fixed Assets Depreciation Charged In Period 46 676 
Tangible Fixed Assets Disposals 55 416 
Total Assets Less Current Liabilities297 351460 247402 070
Value Shares Allotted  1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights
filed on: 6th, September 2023
Free Download (1 page)

Company search

Advertisements