Malaczynski Burn Limited WATFORD


Malaczynski Burn started in year 2005 as Private Limited Company with registration number 05590706. The Malaczynski Burn company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Watford at First Floor Radius House. Postal code: WD17 1HP. Since 2009-03-27 Malaczynski Burn Limited is no longer carrying the name Talking Pages.

The company has 3 directors, namely Beverley W., Nicholas M. and Alex B.. Of them, Nicholas M., Alex B. have been with the company the longest, being appointed on 26 February 2009 and Beverley W. has been with the company for the least time - from 27 September 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen H. who worked with the the company until 30 November 2018.

Malaczynski Burn Limited Address / Contact

Office Address First Floor Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590706
Date of Incorporation Wed, 12th Oct 2005
Industry Management consultancy activities other than financial management
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Beverley W.

Position: Director

Appointed: 27 September 2011

Nicholas M.

Position: Director

Appointed: 26 February 2009

Alex B.

Position: Director

Appointed: 26 February 2009

Kerry B.

Position: Director

Appointed: 26 February 2007

Resigned: 26 February 2009

Alexander T.

Position: Director

Appointed: 12 October 2005

Resigned: 13 February 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 October 2005

Resigned: 12 October 2005

Stephen H.

Position: Secretary

Appointed: 12 October 2005

Resigned: 30 November 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2005

Resigned: 12 October 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Alexander B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander B.

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

Nicholas M.

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

Company previous names

Talking Pages March 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth80 11049 227
Balance Sheet
Cash Bank In Hand41 45214 715
Current Assets82 87353 926
Debtors41 42139 211
Tangible Fixed Assets8 62212 105
Reserves/Capital
Called Up Share Capital50 08850 088
Profit Loss Account Reserve30 022-861
Shareholder Funds80 11049 227
Other
Creditors Due Within One Year11 38516 804
Net Assets Liability Excluding Pension Asset Liability80 11049 227
Net Current Assets Liabilities71 48837 122
Number Shares Allotted8 8008 823
Par Value Share 0
Share Capital Allotted Called Up Paid8888
Tangible Fixed Assets Additions 16 150
Tangible Fixed Assets Cost Or Valuation64 29980 449
Tangible Fixed Assets Depreciation55 67768 344
Tangible Fixed Assets Depreciation Charged In Period 12 667

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On 2023-04-01 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements