Dt Malin Holdings Limited WEST HEATH


Dt Malin Holdings Limited is a private limited company situated at 3 Lightning Way, West Heath B31 3PH. Its total net worth is estimated to be roughly 100 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1984-04-09, this 40-year-old company is run by 2 directors and 1 secretary.
Director Tracey M., appointed on 27 February 2008. Director David M., appointed on 27 February 2008.
Moving on to secretaries, we can name: Tracey M., appointed on 27 February 2008.
The company is officially classified as "repair of other equipment" (Standard Industrial Classification: 33190). According to Companies House information there was a change of name on 2013-01-09 and their previous name was Sabre Valves Limited.
The latest confirmation statement was sent on 2022-12-10 and the due date for the next filing is 2023-12-24. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Dt Malin Holdings Limited Address / Contact

Office Address 3 Lightning Way
Town West Heath
Post code B31 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01807107
Date of Incorporation Mon, 9th Apr 1984
Industry Repair of other equipment
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Tracey M.

Position: Secretary

Appointed: 27 February 2008

Tracey M.

Position: Director

Appointed: 27 February 2008

David M.

Position: Director

Appointed: 27 February 2008

Dorothy M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 February 2008

Kenneth M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 February 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Tracey M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey M.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

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

David M.

Notified on 24 November 2016
Ceased on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sabre Valves January 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100117 665194 020358 374        
Balance Sheet
Cash Bank On Hand    88 02815 988121 310305 186243 917300 909179 16453 346
Current Assets100117 865202 393368 468388 898430 016619 223753 581789 185751 704724 365701 795
Debtors 117 765202 293335 016300 870414 028497 913448 395545 268450 795545 201648 449
Other Debtors    8 77580012012 1709503 309
Property Plant Equipment    61 07061 07061 070     
Cash Bank In Hand010010033 452        
Net Assets Liabilities Including Pension Asset Liability100           
Reserves/Capital
Called Up Share Capital100200200200        
Profit Loss Account Reserve 117 465193 820358 174        
Shareholder Funds100117 665194 020358 374        
Other
Additions Other Than Through Business Combinations Property Plant Equipment     61 070      
Amounts Owed By Related Parties    300 862414 028497 138447 595545 148438 625544 251645 140
Average Number Employees During Period       22222
Corporation Tax Payable    9 7379 8079 23615 757    
Creditors    10 36413 37412 20718 62712 92312 09812 4782 960
Fixed Assets    61 17061 17061 170100    
Investments Fixed Assets 100100100100100100100100100100100
Net Current Assets Liabilities100117 565193 920358 274378 534416 642607 016734 954776 262739 606711 887698 835
Number Shares Issued Fully Paid       200200200200200
Other Creditors    6271 2576644251 337415819694
Other Disposals Property Plant Equipment       61 070    
Other Taxation Social Security Payable     2 3102 30718 20211 58611 68311 6592 266
Par Value Share 111   11111
Property Plant Equipment Gross Cost     61 07061 070     
Total Assets Less Current Liabilities100117 665194 020358 374439 704477 812668 186735 054776 362739 706711 987698 935
Accounting Period Subsidiary2 0122 0132 0142 015        
Creditors Due Within One Year 3008 47310 194        
Number Shares Allotted 200200200        
Percentage Subsidiary Held  100100        
Share Capital Allotted Called Up Paid100200200200        
Called Up Share Capital Not Paid Not Expressed As Current Asset100           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, November 2023
Free Download (9 pages)

Company search

Advertisements