Company NameMalangco Limited
DirectorMalcolm James Tidbury
Company StatusActive
Company Number01495683
CategoryPrivate Limited Company
Incorporation Date8 May 1980(44 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm James Tidbury
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hill Farm Road
Southampton
Hampshire
SO15 5SP
Director NameMrs Angela May Tidbury
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(11 years, 7 months after company formation)
Appointment Duration15 years (resigned 23 December 2006)
RoleSecretary
Correspondence AddressWoodmans View
Hazel Grove, Ashurst
Southampton
Hampshire
SO40 7AJ
Secretary NameMrs Angela May Tidbury
NationalityBritish
StatusResigned
Appointed22 December 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 September 2005)
RoleSecretary
Correspondence AddressWoodmans View
Hazel Grove, Ashurst
Southampton
Hampshire
SO40 7AJ
Secretary NameMr Chandra Clive Ashfield
NationalityBritish
StatusResigned
Appointed14 September 2005(25 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 July 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address87 North Road
Poole
Dorset
BH14 0LT

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Malcolm James Tidbury
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,140
Cash£97
Current Liabilities£2,237

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

13 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Registered office address changed from 87 North Road Poole Dorset BH14 0LT on 30 April 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 July 2013Termination of appointment of Chandra Ashfield as a secretary (1 page)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Malcolm James Tidbury on 22 December 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
29 January 2009Return made up to 22/12/08; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director resigned (1 page)
27 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 January 2007Return made up to 22/12/06; full list of members (2 pages)
2 February 2006Return made up to 22/12/05; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
23 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
21 September 2005Registered office changed on 21/09/05 from: woodmans view hazel grove, ashurst southampton hampshire SO40 7AJ (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
7 January 2005Return made up to 22/12/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
12 January 2004Return made up to 22/12/03; full list of members (8 pages)
5 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
22 February 2002Return made up to 22/12/01; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
27 February 2001Registered office changed on 27/02/01 from: 30 springfield avenue holbury southampton SO4 1LP (1 page)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
10 December 2000Full accounts made up to 31 May 2000 (10 pages)
3 February 2000Full accounts made up to 31 May 1999 (9 pages)
29 December 1999Return made up to 22/12/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 May 1998 (9 pages)
17 December 1998Return made up to 22/12/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 May 1997 (10 pages)
21 January 1998Return made up to 22/12/97; full list of members (6 pages)
22 January 1997Full accounts made up to 31 May 1996 (7 pages)
15 January 1997Return made up to 22/12/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
8 January 1996Return made up to 22/12/95; full list of members (6 pages)