Maloney Metalcraft Ltd CHATTERIS


Founded in 1997, Maloney Metalcraft, classified under reg no. 03318710 is an active company. Currently registered at Chatteris Business Park PE16 6SA, Chatteris the company has been in the business for 27 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Fri, 12th Jul 2013 Maloney Metalcraft Ltd is no longer carrying the name Exterran (UK).

The firm has 3 directors, namely Austen A., Stephen K. and Stephen M.. Of them, Stephen K., Stephen M. have been with the company the longest, being appointed on 3 July 2013 and Austen A. has been with the company for the least time - from 1 December 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maloney Metalcraft Ltd Address / Contact

Office Address Chatteris Business Park
Office Address2 Honeysome Road
Town Chatteris
Post code PE16 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318710
Date of Incorporation Fri, 14th Feb 1997
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Engineering design activities for industrial process and production
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Austen A.

Position: Director

Appointed: 01 December 2013

Stephen K.

Position: Director

Appointed: 03 July 2013

Stephen M.

Position: Director

Appointed: 03 July 2013

Christopher L.

Position: Secretary

Appointed: 30 November 2016

Resigned: 27 February 2019

Peter K.

Position: Director

Appointed: 03 July 2013

Resigned: 01 December 2013

Joseph K.

Position: Director

Appointed: 04 August 2010

Resigned: 03 July 2013

Norman M.

Position: Director

Appointed: 17 August 2005

Resigned: 01 November 2009

Steven M.

Position: Director

Appointed: 16 August 2004

Resigned: 17 August 2005

Leslie R.

Position: Director

Appointed: 16 August 2004

Resigned: 29 June 2015

John T.

Position: Secretary

Appointed: 30 September 1999

Resigned: 30 November 2016

Geoffrey T.

Position: Secretary

Appointed: 11 February 1998

Resigned: 30 September 1999

Bradford G.

Position: Director

Appointed: 11 February 1998

Resigned: 27 October 2000

David C.

Position: Secretary

Appointed: 28 April 1997

Resigned: 11 February 1998

Anthony C.

Position: Secretary

Appointed: 03 April 1997

Resigned: 28 April 1997

David C.

Position: Secretary

Appointed: 10 March 1997

Resigned: 03 April 1997

David C.

Position: Director

Appointed: 10 March 1997

Resigned: 05 October 2012

Peter M.

Position: Director

Appointed: 10 March 1997

Resigned: 28 February 2001

David S.

Position: Director

Appointed: 10 March 1997

Resigned: 25 June 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 February 1997

Resigned: 10 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1997

Resigned: 10 March 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Avingtrans Plc from Chatteris, England. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Avingtrans Plc

Chatteris Business Park Honeysome Road, Chatteris, PE16 6SA, England

Legal authority Companies Act
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Exterran (UK) July 12, 2013
Hanover (gb) September 13, 2007
Hanover Maloney January 5, 2004
Maloney Industries December 29, 2000
Hikechase March 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 15th, November 2023
Free Download (35 pages)

Company search