Background WavePink WaveYellow Wave

P S MALTBY BUILDERS LTD (03782193)

P S MALTBY BUILDERS LTD (03782193) is an active UK company. incorporated on 3 June 1999. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. P S MALTBY BUILDERS LTD has been registered for 26 years. Current directors include MALTBY, Philip Stanley.

Company Number
03782193
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
The Hewarths No Mans Lane, Nottingham, NG10 5NQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MALTBY, Philip Stanley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P S MALTBY BUILDERS LTD

P S MALTBY BUILDERS LTD is an active company incorporated on 3 June 1999 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. P S MALTBY BUILDERS LTD was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03782193

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

The Hewarths No Mans Lane Sandiacre Nottingham, NG10 5NQ,

Previous Addresses

31 Elm Avenue Beeston Nottingham Nottinghamshire NG9 1BU United Kingdom
From: 19 March 2011To: 5 July 2013
Elm Lee 33 Elm Avenue Beeston Nottingham Nottinghamshire NG9 1BU
From: 3 June 1999To: 19 March 2011
Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MALTBY, Philip Stanley

Active
No Mans Lane, NottinghamNG10 5NQ
Born January 1963
Director
Appointed 08 Jun 1999

GRIFFITHS, David Richard

Resigned
47 Templeoak Drive, NottinghamNG8 2SF
Secretary
Appointed 30 Apr 2002
Resigned 06 Jul 2012

LAWRENCE, Lynsey

Resigned
No Mans Lane, NottinghamNG10 5NQ
Secretary
Appointed 06 Jul 2012
Resigned 25 May 2021

MALTBY, Philip Stanley

Resigned
13 Winchester Avenue, NottinghamNG9 1AU
Secretary
Appointed 08 Jun 1999
Resigned 30 Apr 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 03 Jun 1999

MALTBY, Maria

Resigned
7 Fairway Drive, NottinghamNG9 4BN
Born January 1966
Director
Appointed 08 Jun 1999
Resigned 21 Jun 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Jun 1999
Resigned 03 Jun 1999

Persons with significant control

1

Mr Philip Stanley Maltby

Active
No Mans Lane, NottinghamNG10 5NQ
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Legacy
7 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Legacy
11 May 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
19 March 2011
AD01Change of Registered Office Address
Legacy
10 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363aAnnual Return
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288cChange of Particulars
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
18 May 2001
88(2)R88(2)R
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
287Change of Registered Office
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Incorporation Company
3 June 1999
NEWINCIncorporation