Maltings Entertainment Limited IPSWICH


Maltings Entertainment started in year 2014 as Private Limited Company with registration number 08868106. The Maltings Entertainment company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH.

The firm has 3 directors, namely Robert P., Stephen P. and Tracey S.. Of them, Robert P., Stephen P., Tracey S. have been with the company the longest, being appointed on 30 January 2014. As of 9 July 2025, there was 1 ex director - Donald P.. There were no ex secretaries.

Maltings Entertainment Limited Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08868106
Date of Incorporation Thu, 30th Jan 2014
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Robert P.

Position: Director

Appointed: 30 January 2014

Stephen P.

Position: Director

Appointed: 30 January 2014

Tracey S.

Position: Director

Appointed: 30 January 2014

Donald P.

Position: Director

Appointed: 30 January 2014

Resigned: 01 February 2025

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Robert P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand32 57032 92119 97622 0454 17048 049132 68253 35956 196
Current Assets 43 13333 38636 40719 04072 406174 534108 327118 564
Debtors1 1691 1691 2901 8721 48816 03428 95533 54838 728
Net Assets Liabilities -57 680-56 444-40 022-24 12515 51160 85235 62637 275
Other Debtors1 1691 1691 2901 8721 4882819 47327 13032 755
Property Plant Equipment110 28590 06869 14656 29746 03440 91138 50934 73031 618
Total Inventories8 6129 04312 12012 49013 3828 32312 897  
Other
Accumulated Depreciation Impairment Property Plant Equipment60 74582 92096 380110 358121 867132 296142 337151 841160 868
Additions Other Than Through Business Combinations Property Plant Equipment        5 915
Average Number Employees During Period   282714263034
Bank Borrowings Overdrafts17 52114 89110 3398 0664 68843 90531 66727 34313 723
Corporation Tax Payable      9 064  
Creditors181 703175 99010 3398 0664 68843 90531 66727 34313 723
Increase From Depreciation Charge For Year Property Plant Equipment 22 17518 13913 97811 50910 42910 0419 5049 027
Net Current Assets Liabilities -132 857-115 251-88 253-65 47118 50562 49634 83823 582
Number Shares Issued Fully Paid  100      
Other Creditors114 376106 52294 12971 77746 10821 27529 52410 94633 547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 679      
Other Disposals Property Plant Equipment  7 925      
Other Taxation Social Security Payable16 68718 95820 72219 11116 67916 93826 48126 14024 618
Par Value Share  1      
Property Plant Equipment Gross Cost171 031172 988165 526166 655167 901173 207180 846186 571192 486
Provisions For Liabilities Balance Sheet Subtotal      8 4866 5994 202
Total Additions Including From Business Combinations Property Plant Equipment 1 9574631 1291 2465 3067 6375 726 
Total Assets Less Current Liabilities -42 789-46 105-31 956-19 43759 416101 00569 56855 200
Trade Creditors Trade Payables47 72047 92030 78731 08319 0353 83234 13323 71424 145
Trade Debtors Trade Receivables     16 0069 4826 4185 973

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 1st February 2025
filed on: 4th, February 2025
Free Download (1 page)

Company search