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

MALA ENGINEERING LIMITED

Nicholas House, River Front, Enfield, MIDDLESEX, EN1 3FG,
Company Registration Number
01004648
Private Limited Company
Active

Company Overview

About Mala Engineering Ltd
MALA ENGINEERING LIMITED was founded on 1971-03-12 and has its registered office in Enfield. The organisation's status is listed as "Active". Mala Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MALA ENGINEERING LIMITED
 
Legal Registered Office
Nicholas House
River Front
Enfield
MIDDLESEX
EN1 3FG
Other companies in EN1
 
Filing Information
Company Number 01004648
Company ID Number 01004648
Date formed 1971-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts FULL
VAT Number /Sales tax ID GB244863641  
Last Datalog update: 2024-04-08 15:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALA ENGINEERING 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.
Companies with same name MALA ENGINEERING LIMITED
The following companies were found which have the same name as MALA ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MALA ENGINEERING AND CONSTRUCTIONS PVT LTD 956 CHURCH LANDIV/NGCROASS RD COCHIN ERNAKULAM Kerala 682016 STRIKE OFF Company formed on the 1981-10-29

Company Officers of MALA ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
LEE SPONG
Company Secretary 2010-11-01
DEAN CRANE
Director 1995-11-16
KEITH CRANE
Director 1991-03-31
LEE SPONG
Director 2016-04-01
PAUL ZUMERIS
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN AGNES CRANE
Company Secretary 1991-03-31 2010-10-31
MAUREEN AGNES CRANE
Director 1991-03-31 2010-10-31
ANTHONY SMITH
Director 1998-08-24 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN CRANE MALA MECHANICAL SERVICES LIMITED Director 1995-11-16 CURRENT 1984-03-07 Active
KEITH CRANE BUSINESS SOFTWARE SYSTEMS LIMITED Director 1994-09-15 CURRENT 1994-09-15 Active
KEITH CRANE LAND AND PROPERTY DEVELOPMENTS LIMITED Director 1991-08-14 CURRENT 1983-06-22 Active
KEITH CRANE MALA MANAGEMENT LIMITED Director 1991-05-23 CURRENT 1990-04-09 Active
KEITH CRANE MALA ELECTRICAL LIMITED Director 1991-03-31 CURRENT 1980-02-01 Active
KEITH CRANE MALA SPECIAL WORKS LIMITED Director 1991-03-31 CURRENT 1980-02-06 Active
KEITH CRANE MALA INVESTMENTS LIMITED Director 1991-03-31 CURRENT 1980-02-07 Active
KEITH CRANE MALA MAINTENANCE LIMITED Director 1991-03-31 CURRENT 1980-02-06 Active
KEITH CRANE MALA DESIGNS LIMITED Director 1991-03-31 CURRENT 1981-06-25 Active
KEITH CRANE MALA MECHANICAL SERVICES LIMITED Director 1991-03-31 CURRENT 1984-03-07 Active
LEE SPONG MALA ELECTRICAL LIMITED Director 2016-04-01 CURRENT 1980-02-01 Active
LEE SPONG MALA SPECIAL WORKS LIMITED Director 2016-04-01 CURRENT 1980-02-06 Active
PAUL ZUMERIS MALA MANAGEMENT LIMITED Director 1991-05-23 CURRENT 1990-04-09 Active
PAUL ZUMERIS MALA ELECTRICAL LIMITED Director 1991-03-31 CURRENT 1980-02-01 Active
PAUL ZUMERIS MALA SPECIAL WORKS LIMITED Director 1991-03-31 CURRENT 1980-02-06 Active
PAUL ZUMERIS MALA INVESTMENTS LIMITED Director 1991-03-31 CURRENT 1980-02-07 Active
PAUL ZUMERIS MALA MAINTENANCE LIMITED Director 1991-03-31 CURRENT 1980-02-06 Active
PAUL ZUMERIS MALA DESIGNS LIMITED Director 1991-03-31 CURRENT 1981-06-25 Active
PAUL ZUMERIS MALA MECHANICAL SERVICES LIMITED Director 1991-03-31 CURRENT 1984-03-07 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR KEITH CRANE
2024-04-23APPOINTMENT TERMINATED, DIRECTOR CHARLIE ZUMERIS
2024-04-23APPOINTMENT TERMINATED, DIRECTOR PAUL ZUMERIS
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-04-03DIRECTOR APPOINTED MR GARY FREDERICK GIPSON
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-25Director's details changed for Eray Salih on 2022-04-01
2022-08-25CH01Director's details changed for Eray Salih on 2022-04-01
2022-06-15AP01DIRECTOR APPOINTED CHARLIE ZUMERIS
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-21PSC04Change of details for Mr Keith Crane as a person with significant control on 2021-05-21
2021-05-21CH01Director's details changed for Mrs Lee Spong on 2021-05-21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-26PSC04Change of details for Mr Keith Crane as a person with significant control on 2020-04-21
2021-04-26PSC07CESSATION OF MAUREEN AGNES CRANE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 175
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CRANE / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZUMERIS / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CRANE / 04/04/2018
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ZUMERIS
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 175
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 175
2016-04-13AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MRS LEE SPONG
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 175
2015-04-10AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11CH03SECRETARY'S DETAILS CHNAGED FOR LEE SPONG on 2014-07-08
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CRANE / 08/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZUMERIS / 08/07/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CRANE / 08/07/2014
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 57 London Road Enfield Middlesex EN2 6SW
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 175
2014-04-10AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-23MG01Particulars of a mortgage or charge / charge no: 7
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14AR0126/03/12 ANNUAL RETURN FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-28AR0126/03/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-18AP03SECRETARY APPOINTED LEE SPONG
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN CRANE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CRANE
2010-04-14AR0126/03/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MAUREEN AGNES CRANE / 26/03/2010
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CRANE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ZUMERIS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN AGNES CRANE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CRANE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CRANE / 21/12/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN CRANE / 25/03/2009
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07288bDIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-17363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-03288aNEW DIRECTOR APPOINTED
1998-05-08363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-12363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-02-07288cDIRECTOR'S PARTICULARS CHANGED
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-30363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1996-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MALA ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MALA ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-23 Outstanding HEWETT STREET LIMITED
RENT DEPOSIT DEED 2008-02-21 Outstanding HEWETT STREET LIMITED
GUARANTEE & DEBENTURE 1990-11-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-12-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-07-04 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1983-11-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-06-10 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 MALA ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of MALA ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALA ENGINEERING LIMITED
Trademarks
We have not found any records of MALA ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALA ENGINEERING 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 (43220 - Plumbing, heat and air-conditioning installation) as MALA ENGINEERING LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MALA ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by MALA ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2018-08-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALA ENGINEERING 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 MALA ENGINEERING 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.