Malary Limited TWENTYPENCE ROAD, COTTENHAM


Malary started in year 2006 as Private Limited Company with registration number 05700984. The Malary company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Twentypence Road, Cottenham at Malary House. Postal code: CB24 8PS.

At present there are 2 directors in the the company, namely Daniel S. and Lewis W.. In addition one secretary - Lewis W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gareth P. who worked with the the company until 7 April 2008.

Malary Limited Address / Contact

Office Address Malary House
Office Address2 Brookfield Business Centre
Town Twentypence Road, Cottenham
Post code CB24 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05700984
Date of Incorporation Tue, 7th Feb 2006
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Daniel S.

Position: Director

Appointed: 01 July 2022

Lewis W.

Position: Secretary

Appointed: 03 May 2008

Lewis W.

Position: Director

Appointed: 07 February 2006

Gillian S.

Position: Director

Appointed: 01 December 2011

Resigned: 20 June 2019

Peter O.

Position: Director

Appointed: 01 December 2011

Resigned: 31 March 2014

Ashley W.

Position: Director

Appointed: 07 February 2006

Resigned: 01 November 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2006

Resigned: 07 February 2006

Malcolm W.

Position: Director

Appointed: 07 February 2006

Resigned: 19 July 2017

Gareth P.

Position: Secretary

Appointed: 07 February 2006

Resigned: 07 April 2008

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Gillian W. This PSC and has 25-50% shares. Another entity in the PSC register is Lewis W. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Moving on, there is Dominic Peter A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Gillian W.

Notified on 16 July 2018
Nature of control: 25-50% shares

Lewis W.

Notified on 16 July 2018
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Dominic Peter A.

Notified on 16 July 2018
Ceased on 30 June 2022
Nature of control: 25-50% shares

Malcolm W.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth3 243 6153 074 471
Balance Sheet
Cash Bank In Hand743 452277 511
Current Assets2 124 4311 798 942
Debtors1 181 5351 448 228
Stocks Inventory199 44473 203
Tangible Fixed Assets2 961 4402 780 265
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve3 243 5153 074 371
Shareholder Funds3 243 6153 074 471
Other
Creditors Due After One Year586 104351 343
Creditors Due Within One Year1 309 8561 252 727
Deferred Tax Liability146 296100 666
Fixed Assets3 161 4402 980 265
Investments Fixed Assets200 000200 000
Net Assets Liability Excluding Pension Asset Liability3 243 6153 074 471
Net Current Assets Liabilities814 575546 215
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Cost Or Valuation5 472 3925 643 422
Tangible Fixed Assets Depreciation2 510 9522 863 157
Total Assets Less Current Liabilities3 976 0153 526 480

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 17th, April 2023
Free Download (19 pages)

Company search

Advertisements