You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 Maltby Street Limited NORTHWICH


60 Maltby Street started in year 2002 as Private Limited Company with registration number 04508800. The 60 Maltby Street company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Northwich at C/o Fifield Glyn Limited 1 Royal Mews. Postal code: CW9 7UD.

The company has one director. Emma N., appointed on 5 April 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

60 Maltby Street Limited Address / Contact

Office Address C/o Fifield Glyn Limited 1 Royal Mews
Office Address2 Gadbrook Park
Town Northwich
Post code CW9 7UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508800
Date of Incorporation Mon, 12th Aug 2002
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Fifield Glyn Limited

Position: Corporate Secretary

Appointed: 24 August 2022

Emma N.

Position: Director

Appointed: 05 April 2005

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 April 2013

Resigned: 24 August 2022

J J Homes Properties Ltd

Position: Corporate Secretary

Appointed: 15 December 2011

Resigned: 11 April 2013

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 25 January 2006

Resigned: 23 November 2011

Panchalingam J.

Position: Director

Appointed: 01 May 2005

Resigned: 01 October 2010

Emma N.

Position: Secretary

Appointed: 05 April 2005

Resigned: 25 January 2006

Duncan H.

Position: Director

Appointed: 05 April 2005

Resigned: 01 October 2010

David C.

Position: Director

Appointed: 22 March 2005

Resigned: 26 July 2016

Colin S.

Position: Secretary

Appointed: 12 August 2002

Resigned: 04 April 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 August 2002

Resigned: 12 August 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2002

Resigned: 12 August 2002

William L.

Position: Director

Appointed: 12 August 2002

Resigned: 04 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth121212       
Balance Sheet
Cash Bank On Hand  1212121212121212
Net Assets Liabilities  121212121212  
Cash Bank In Hand121212       
Net Assets Liabilities Including Pension Asset Liability121212       
Reserves/Capital
Shareholder Funds121212       
Other
Total Assets Less Current Liabilities       121212
Number Shares Allotted 12121212121212  
Par Value Share 1111111  
Share Capital Allotted Called Up Paid121212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 2nd, September 2024
Free Download (6 pages)

Company search