Malcolm Charles Contracts Ltd.

DataGardener
malcolm charles contracts ltd.
in liquidation
Micro

Malcolm Charles Contracts Ltd.

07016208Private Limited With Share Capital

Bretts Business Recovery Limited, 21 Highfield Road, Datford, DA12JS
Incorporated

11/09/2009

Company Age

16 years

Directors

1

Employees

12

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Malcolm Charles Contracts Ltd. (07016208) is a private limited with share capital incorporated on 11/09/2009 (16 years old) and registered in datford, DA12JS. The company operates under SIC code 43390 - other building completion and finishing.

Specialist fit out and construction & fit out company dedicated to a quality and reliable service in all areas. we understand the need to work with the client to deliver all projects on time and on budget. our key staff have many years experience in managing these projects and come highly recommende...

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 11/09/2009
DA12JS
12 employees

Financial Overview

Total Assets

£947.6K

Liabilities

£612.4K

Net Assets

£335.2K

Cash

£399.1K

Key Metrics

12

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2023
Resolution
Category:Resolution
Date:28-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Termination Secretary Company With Name
Category:Officers
Date:21-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2009
Termination Director Company With Name
Category:Officers
Date:29-10-2009
Incorporation Company
Category:Incorporation
Date:11-09-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date28/06/2023
Latest Accounts30/09/2022

Trading Addresses

Bretts Business Recovery Limited, 21 Highfield Road, Datford, Kent Da1 2Js, DA12JSRegistered
The Garden House, West Common Road, Keston, Kent, BR26AJ

Related Companies

2

Contact

01689666443
enquiries@malcharles.co.uk
malcharles.co.uk
Bretts Business Recovery Limited, 21 Highfield Road, Datford, DA12JS