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

MALCO FREIGHT LIMITED

FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
01928164
Private Limited Company
Active

Company Overview

About Malco Freight Ltd
MALCO FREIGHT LIMITED was founded on 1985-07-03 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Malco Freight Limited is a Private Limited Company registered in UNITED KINGDOM 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
MALCO FREIGHT LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
Other companies in IP24
 
Filing Information
Company Number 01928164
Company ID Number 01928164
Date formed 1985-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103917001  
Last Datalog update: 2024-02-05 23:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCO FREIGHT 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 MALCO FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
ALISON JEFFREY
Company Secretary 2008-03-27
BARBARA JOAN COE
Director 1991-12-31
MALCOLM JOHN COE
Director 1991-12-31
ALISON JEFFREY
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JOAN COE
Company Secretary 1991-12-31 2008-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA JOAN COE MALCO GROUP LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
MALCOLM JOHN COE MALCO GROUP LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ALISON JEFFREY MALCO GROUP LIMITED Director 2018-02-19 CURRENT 2018-02-19 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02Change of details for Malco Group Limited as a person with significant control on 2023-12-01
2023-06-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-2428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CH01Director's details changed for Mr Malcolm John Coe on 2021-01-06
2021-01-06CH03SECRETARY'S DETAILS CHNAGED FOR ALISON JEFFREY on 2021-01-06
2021-01-06PSC05Change of details for Malco Group Limited as a person with significant control on 2021-01-06
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM The Gables Old Market Street Thetford Norfolk IP24 2EN
2020-07-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-19AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-03-11PSC02Notification of Malco Group Limited as a person with significant control on 2018-07-25
2019-03-11PSC07CESSATION OF ALISON JEFFREY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04PSC07CESSATION OF BARBARA JOAN COE AS A PSC
2018-04-04PSC07CESSATION OF MALCOLM JOHN COE AS A PSC
2018-04-04PSC04Change of details for Mrs Alison Jeffrey as a person with significant control on 2018-03-26
2018-01-11CH01Director's details changed for Alison Jeffrey on 2017-12-01
2018-01-11PSC04PSC'S CHANGE OF PARTICULARS / ALISON JEFFREY / 01/12/2017
2018-01-11PSC04PSC'S CHANGE OF PARTICULARS / ALISON JEFFREY / 01/12/2017
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10CH01Director's details changed for Alison Jeffrey on 2017-12-01
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR ALISON JEFFREY on 2017-12-01
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-07AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mrs Barbara Joan Coe on 2015-12-31
2015-04-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AA01Previous accounting period extended from 31/08/14 TO 28/02/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AA01Previous accounting period shortened from 31/12/13 TO 31/08/13
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-03AR0131/12/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AR0131/12/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEFFREY / 04/02/2010
2010-01-06AR0131/12/09 FULL LIST
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON JEFFREY / 11/03/2009
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-27288aDIRECTOR AND SECRETARY APPOINTED ALISON JEFFREY
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY BARBARA COE
2008-02-2788(2)AD 25/02/08-25/02/08 GBP SI 50@1=50 GBP IC 15/65
2008-02-2788(2)AD 25/02/08-25/02/08 GBP SI 35@1=35 GBP IC 65/100
2008-02-2788(2)AD 25/02/08-25/02/08 GBP SI 13@1=13 GBP IC 2/15
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: BELVOIR HOUSE 1 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 36 HIGH STREET SOHAM ELY CAMBS CB7 5HE
1997-04-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-02-04363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-07-20SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/94
1994-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/94
1994-02-09363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-03-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-01-10363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-07-02363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1990-01-22363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1080970 Active Licenced property: 56A, LANCASTER WAY BUSINESS PARK ELY GB CB6 3NW. Correspondance address: 56A LANCASTER WAY BUSINESS PARK ELY GB CB6 3NW

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 MALCO FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-03-01 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2015-02-28
Annual Accounts
2013-08-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MALCO FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of MALCO FREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALCO FREIGHT LIMITED
Trademarks
We have not found any records of MALCO FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCO FREIGHT 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 (49410 - Freight transport by road) as MALCO FREIGHT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MALCO FREIGHT 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 MALCO FREIGHT 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 MALCO FREIGHT 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.