CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MALTRON INTERNATIONAL LIMITED
Company
MALTRON INTERNATIONAL
Phone:
+44 (0)1268 778 251
A⁺
rating
KEY FINANCES
Year
2016
Assets
£24.53k
▲ £8.18k (50.07 %)
Cash
£0.33k
▲ £0.33k (Infinity)
Liabilities
£21.69k
▲ £0.26k (1.22 %)
Net Worth
£2.84k
▼ £7.92k (-155.88 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Colchester
Company name
MALTRON INTERNATIONAL LIMITED
Company number
03263559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
www.maltronint.com
Phones
+44 (0)1268 778 251
+44 (0)1268 745 176
01268 778 251
01268 745 176
Registered Address
LODGE PARK LODGE LANE,
LANGHAM,
COLCHESTER,
ESSEX,
CO4 5NE
ECONOMIC ACTIVITIES
21100
Manufacture of basic pharmaceutical products
LAST EVENTS
23 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 October 2015
See Also
MALTON EQUINE LAUNDRY LIMITED
MALTON TRANSPORT SERVICES LIMITED
MALTSIDE COMPONENTS LIMITED
MALTWAY LTD.
MALVERN GARDEN BUILDINGS LTD
MALVERN HILLS BREWERY LIMITED
Last update 2018
MALTRON INTERNATIONAL LIMITED DIRECTORS
Anjum Mohanum Malik
Acting
Appointed
31 October 2006
Occupation
Manager
Role
Director
Age
69
Nationality
British
Address
305 Benfleet Road, Benfleet, Essex, England, SS7 1PW
Country Of Residence
England
Name
MALIK, Anjum Mohanum
Susan Rosalind Randall
Resigned
Appointed
15 October 1996
Resigned
31 May 2013
Role
Secretary
Address
67 Philbrick Crescent West, Rayleigh, Essex, SS6 9HX
Name
RANDALL, Susan Rosalind
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
15 October 1996
Resigned
15 October 1996
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Anjum Mohanum Malik
Resigned
PSC
Appointed
15 October 1996
Resigned
29 November 1996
Occupation
Sales Manager
Role
Director
Age
69
Nationality
British
Address
7 St Lawrence Gardens, Eastwood, Leigh-On-Sea, Essex, SS9 5YD
Name
MALIK, Anjum Mohanum
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Mahmud Parvez Malik
Resigned
Appointed
29 November 1996
Resigned
31 October 2006
Occupation
Businessman
Role
Director
Age
81
Nationality
Kenyan
Address
19 Bellingham Lane, Rayleigh, Essex, SS6 7ED
Name
MALIK, Mahmud Parvez
COMPANY DIRECTORS LIMITED
Resigned
Appointed
15 October 1996
Resigned
15 October 1996
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.