Malthurst (UK) Limited HERTFORDSHIRE


Malthurst (UK) started in year 1997 as Private Limited Company with registration number 03473591. The Malthurst (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hertfordshire at 10 Bricket Road. Postal code: AL1 3JX. Since 13th January 1998 Malthurst (UK) Limited is no longer carrying the name Polishscene.

The firm has 4 directors, namely Thomas B., Simon L. and William B. and others. Of them, Simon L., William B., Jeremy C. have been with the company the longest, being appointed on 21 November 2018 and Thomas B. has been with the company for the least time - from 11 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Malthurst (UK) Limited Address / Contact

Office Address 10 Bricket Road
Office Address2 St Albans
Town Hertfordshire
Post code AL1 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473591
Date of Incorporation Fri, 28th Nov 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Thomas B.

Position: Director

Appointed: 11 March 2019

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 07 March 2019

Simon L.

Position: Director

Appointed: 21 November 2018

William B.

Position: Director

Appointed: 21 November 2018

Jeremy C.

Position: Director

Appointed: 21 November 2018

Graham T.

Position: Director

Appointed: 03 October 2018

Resigned: 12 February 2019

Karen D.

Position: Director

Appointed: 29 February 2016

Resigned: 22 June 2018

Steven B.

Position: Director

Appointed: 29 February 2016

Resigned: 15 October 2018

John L.

Position: Director

Appointed: 06 May 2015

Resigned: 31 May 2016

Richard S.

Position: Director

Appointed: 08 February 2012

Resigned: 05 May 2015

Andrew J.

Position: Director

Appointed: 13 February 2008

Resigned: 26 January 2016

Fraser D.

Position: Director

Appointed: 01 December 2007

Resigned: 20 June 2013

Damian I.

Position: Secretary

Appointed: 01 December 2007

Resigned: 03 May 2016

Brian H.

Position: Director

Appointed: 01 December 2007

Resigned: 16 September 2008

David H.

Position: Secretary

Appointed: 24 October 2007

Resigned: 07 March 2019

Fraser D.

Position: Secretary

Appointed: 18 May 2006

Resigned: 01 December 2007

Fraser D.

Position: Secretary

Appointed: 21 April 2005

Resigned: 21 November 2005

Brian T.

Position: Director

Appointed: 05 January 1998

Resigned: 24 October 2007

Edwin B.

Position: Secretary

Appointed: 15 December 1997

Resigned: 24 October 2007

Susan T.

Position: Director

Appointed: 15 December 1997

Resigned: 29 February 2016

Graham P.

Position: Director

Appointed: 15 December 1997

Resigned: 29 February 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 15 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 November 1997

Resigned: 15 December 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Mrh (Gb) Limited from Hertfordshire, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mrh (Gb) Limited

10 Bricket Road, St Albans, Hertfordshire, Hertfordshire, AL1 3JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06360543
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Polishscene January 13, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 1st, November 2023
Free Download (13 pages)

Company search