Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALCOLM ENAMELLERS ACP LIMITED
Company Information for

MALCOLM ENAMELLERS ACP LIMITED

COLINTON HOUSE, LEICESTER ROAD, BEDWORTH, CV12 8AB,
Company Registration Number
03296389
Private Limited Company
Active

Company Overview

About Malcolm Enamellers Acp Ltd
MALCOLM ENAMELLERS ACP LIMITED was founded on 1996-12-24 and has its registered office in Bedworth. The organisation's status is listed as "Active". Malcolm Enamellers Acp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALCOLM ENAMELLERS ACP LIMITED
 
Legal Registered Office
COLINTON HOUSE
LEICESTER ROAD
BEDWORTH
CV12 8AB
Other companies in WS10
 
Telephone01215057474
 
Filing Information
Company Number 03296389
Company ID Number 03296389
Date formed 1996-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB688249282  
Last Datalog update: 2024-04-07 00:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM ENAMELLERS ACP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALCOLM ENAMELLERS ACP LIMITED

Current Directors
Officer Role Date Appointed
MELINDA SUE GALLMAN
Company Secretary 2015-12-02
MELINDA SUE GALLMAN
Director 2015-12-01
ZINAIDA NAKICEVIC
Director 2015-12-01
JEFFREY J ORAVITZ
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN QUENTIN MALCOLM
Company Secretary 1996-12-24 2015-12-01
GRAHAM HALL
Director 2002-07-12 2015-12-01
JOHN QUENTIN MALCOLM
Director 1996-12-24 2015-12-01
JOHN STANLEY MALCOLM
Director 1996-12-24 2015-12-01
LEE STANAWAY
Director 2000-04-06 2015-12-01
MATTHEW JAMES BEDDOWS
Director 2002-10-01 2013-03-31
LEE DARREN SELVEY
Director 2002-07-12 2013-03-31
SUZANNE BREWER
Nominated Secretary 1996-12-24 1996-12-24
KEVIN BREWER
Nominated Director 1996-12-24 1996-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELINDA SUE GALLMAN METOKOTE UK LIMITED Director 2014-07-02 CURRENT 1997-04-08 Active
ZINAIDA NAKICEVIC METOKOTE UK LIMITED Director 2014-07-26 CURRENT 1997-04-08 Active
ZINAIDA NAKICEVIC 19 SUTTON COURT ROAD LIMITED Director 2014-07-18 CURRENT 1998-03-27 Active
JEFFREY J ORAVITZ METOKOTE UK LIMITED Director 2011-12-06 CURRENT 1997-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-08-07Change of details for Mr Jatinder Singh Minhas as a person with significant control on 2023-08-07
2023-04-20Appointment of Mr Harjinder Singh Minhas as company secretary on 2023-04-07
2023-03-29CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28PSC07CESSATION OF PAINT POWDER PLATING LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 032963890002
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032963890002
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AUDAUDITOR'S RESIGNATION
2021-04-12PSC02Notification of Paint Powder Plating Ltd as a person with significant control on 2021-03-01
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-22PSC07CESSATION OF STANAWAY SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH MINHAS
2021-03-01TM02Termination of appointment of Dawn Stanaway on 2021-03-01
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE STANAWAY
2021-02-26AP01DIRECTOR APPOINTED MR JATINDER SINGH MINHAS
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM Hallens Drive Automotive Component Park Wednesbury West Midlands WS10 7DD
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-04PSC02Notification of Stanaway Services Ltd as a person with significant control on 2019-10-31
2019-11-04AP03Appointment of Dawn Stanaway as company secretary on 2019-10-31
2019-11-04AP01DIRECTOR APPOINTED LEE STANAWAY
2019-11-04PSC07CESSATION OF METOKOTE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AARON HURWITZ
2019-11-04TM02Termination of appointment of Jonathan Aaron Hurwitz on 2019-10-31
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-25AP01DIRECTOR APPOINTED MR JONATHAN AARON HURWITZ
2019-04-24AP03Appointment of Mr Jonathan Aaron Hurwitz as company secretary on 2019-04-01
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY J ORAVITZ
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA SUE GALLMAN
2018-11-28TM02Termination of appointment of Melinda Sue Gallman on 2018-11-21
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 116
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14CC04Statement of company's objects
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-03-29RP04SECOND FILING WITH MUD 24/12/15 FOR FORM AR01
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 8219702
2016-02-03AR0124/12/15 FULL LIST
2016-02-03LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 116
2016-01-08AUDAUDITOR'S RESIGNATION
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04AP01DIRECTOR APPOINTED MRS MELINDA SUE GALLMAN
2015-12-04AP01DIRECTOR APPOINTED MR JEFFREY JAMES ORAVITZ
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZINAIDA NAKICEVIC / 01/12/2015
2015-12-03AP01DIRECTOR APPOINTED MS ZINAIDA NAKICEVIC
2015-12-03AP03SECRETARY APPOINTED MRS MELINDA SUE GALLMAN
2015-12-03AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE STANAWAY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2015-12-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN MALCOLM
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 116
2015-09-11SH0127/08/15 STATEMENT OF CAPITAL GBP 116.00
2015-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032963890001
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032963890001
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0124/12/14 FULL LIST
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0124/12/13 FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE SELVEY
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEDDOWS
2013-01-09AR0124/12/12 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0124/12/11 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AR0124/12/10 FULL LIST
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AR0124/12/09 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUENTIN MALCOLM / 01/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE STANAWAY / 01/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DARREN SELVEY / 01/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY MALCOLM / 01/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HALL / 01/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BEDDOWS / 01/12/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN QUENTIN MALCOLM / 01/12/2009
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-25363aRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-07363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-17363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-02363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-05-23288aNEW DIRECTOR APPOINTED
2000-02-24363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-21363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-21225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/03/97
1997-06-13288bDIRECTOR RESIGNED
1997-06-13288bSECRETARY RESIGNED
1997-06-13288aNEW DIRECTOR APPOINTED
1997-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-13287REGISTERED OFFICE CHANGED ON 13/06/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1996-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1128920 Active Licenced property: AUTOMOTIVE COMPONENTS PARK MALCOLM ENAMELLERS LTD HALLENS DRIVE WEDNESBURY HALLENS DRIVE GB WS10 7DD. Correspondance address: AUTOMOTIVE COMPONENTS PARK HALLEN DRIVE HALLENS DRIVE WEDNESBURY HALLENS DRIVE GB WS10 7DD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALCOLM ENAMELLERS ACP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MALCOLM ENAMELLERS ACP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALCOLM ENAMELLERS ACP LIMITED

Intangible Assets
Patents
We have not found any records of MALCOLM ENAMELLERS ACP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MALCOLM ENAMELLERS ACP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLM ENAMELLERS ACP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as MALCOLM ENAMELLERS ACP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM ENAMELLERS ACP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLM ENAMELLERS ACP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALCOLM ENAMELLERS ACP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.