Maltstore Communications Ltd MANNINGTREE


Founded in 2014, Maltstore Communications, classified under reg no. 08922061 is an active company. Currently registered at 62 South Street CO11 1BQ, Manningtree the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Philip B., Christine G.. Of them, Philip B., Christine G. have been with the company the longest, being appointed on 4 March 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Maltstore Communications Ltd Address / Contact

Office Address 62 South Street
Town Manningtree
Post code CO11 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08922061
Date of Incorporation Tue, 4th Mar 2014
Industry Public relations and communications activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Philip B.

Position: Director

Appointed: 04 March 2014

Christine G.

Position: Director

Appointed: 04 March 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Christine G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Philip B. This PSC owns 25-50% shares.

Christine G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Philip B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth3 1882 464       
Balance Sheet
Cash Bank In Hand2 9403 860       
Cash Bank On Hand 3 8608 12914 4142 1551 5346 4899 12213 631
Current Assets5 7904 3608 12916 0146 15515 1267 14647 84213 999
Debtors2 850500 1 6004 00013 59265738 720368
Net Assets Liabilities 2 4649845 4393 94210 9032 3329 125 
Net Assets Liabilities Including Pension Asset Liability3 1882 464       
Other Debtors        368
Property Plant Equipment 1 8202 4904 3555 7454 3093 2325 729 
Tangible Fixed Assets3101 820       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 0882 364       
Shareholder Funds3 1882 464       
Other
Accrued Liabilities Deferred Income 5006007 8751 5651 5362 03632 9863 729
Accumulated Depreciation Impairment Property Plant Equipment 7131 5492 9984 9136 3497 4269 336 
Average Number Employees During Period  2222222
Corporation Tax Payable  1 9354 4401 6002 8502503 400 
Creditors 3 3519 13514 1006 8587 7127 43143 35613 999
Creditors Due Within One Year2 9123 351       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 336
Disposals Property Plant Equipment        15 065
Increase From Depreciation Charge For Year Property Plant Equipment  8361 4491 9151 4361 0771 910 
Net Current Assets Liabilities2 8781 009-1 0061 914-7037 414-2854 486 
Number Shares Allotted 100       
Other Creditors 2 7815 891271988004 0004 0101 600
Par Value Share 1       
Prepayments Accrued Income     192252220 
Property Plant Equipment Gross Cost 2 5334 0397 35310 65810 65810 65815 065 
Provisions For Liabilities Balance Sheet Subtotal 3655008301 1008206151 090 
Provisions For Liabilities Charges 365       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 120       
Tangible Fixed Assets Cost Or Valuation4132 533       
Tangible Fixed Assets Depreciation103713       
Tangible Fixed Assets Depreciation Charged In Period 610       
Total Additions Including From Business Combinations Property Plant Equipment  1 5063 3143 305  4 407 
Total Assets Less Current Liabilities3 1882 8291 4846 2695 04211 7232 94710 215 
Trade Creditors Trade Payables 707091 7582 9411 944 2 9608 670
Trade Debtors Trade Receivables 500 1 6004 00013 40040538 500 
Other Taxation Social Security Payable    5545821 145  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search