Background WavePink WaveYellow Wave

MALVAR ENGINEERING LIMITED (09318845)

MALVAR ENGINEERING LIMITED (09318845) is an active UK company. incorporated on 19 November 2014. with registered office in Heckmondwike. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALVAR ENGINEERING LIMITED has been registered for 11 years. Current directors include JOHANSSON, Peter Kurt, STILL, Kevin, TURNER, Jennifer Leigh.

Company Number
09318845
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Flush Mills, Heckmondwike, WF16 0EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHANSSON, Peter Kurt, STILL, Kevin, TURNER, Jennifer Leigh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVAR ENGINEERING LIMITED

MALVAR ENGINEERING LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Heckmondwike. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MALVAR ENGINEERING LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09318845

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Flush Mills Westgate Heckmondwike, WF16 0EN,

Previous Addresses

3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England
From: 23 January 2023To: 10 January 2024
Flush Mills Westgate Heckmondwike Wakefield West Yorkshire WF16 0EN
From: 2 December 2015To: 23 January 2023
, Brook Mill Hightown Road, Cleckheaton, West Yorkshire, BD19 5JS
From: 20 March 2015To: 2 December 2015
, 2 Wellington Place, Leeds, West Yorkshire, LS1 4BZ, United Kingdom
From: 19 November 2014To: 20 March 2015
Timeline

41 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
Mar 17
Funding Round
Jan 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
May 19
Director Left
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Joined
Jul 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Share Issue
Jan 23
Director Left
Apr 24
13
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JOHANSSON, Peter Kurt

Active
Westgate, HeckmondwikeWF16 0EN
Born June 1964
Director
Appointed 09 Jan 2023

STILL, Kevin

Active
Westgate, HeckmondwikeWF16 0EN
Born March 1970
Director
Appointed 01 Jul 2020

TURNER, Jennifer Leigh

Active
Westgate, HeckmondwikeWF16 0EN
Born December 1979
Director
Appointed 09 Jan 2023

BROWN, Christopher John

Resigned
Westgate, WakefieldWF16 0EN
Born November 1953
Director
Appointed 15 Dec 2014
Resigned 31 May 2019

DAWSON, Jane

Resigned
Westgate, WakefieldWF16 0EN
Born September 1964
Director
Appointed 15 Dec 2014
Resigned 09 Jan 2023

DAWSON, Kevin Colin

Resigned
Westgate, WakefieldWF16 0EN
Born April 1965
Director
Appointed 15 Dec 2014
Resigned 24 Sept 2020

GUEST, Richard

Resigned
Westgate, WakefieldWF16 0EN
Born August 1970
Director
Appointed 04 Nov 2019
Resigned 01 Jun 2020

HEBDEN, Paul David

Resigned
Wellington Place, LeedsLS1 4BZ
Born March 1965
Director
Appointed 19 Nov 2014
Resigned 09 Jan 2023

LOMAX, Robert

Resigned
Westgate, WakefieldWF16 0EN
Born March 1975
Director
Appointed 15 Dec 2014
Resigned 09 Jan 2023

NICHOLSON, Lee

Resigned
Westgate, WakefieldWF16 0EN
Born August 1980
Director
Appointed 15 Dec 2014
Resigned 30 Apr 2019

QUARENDON, Brian Leslie

Resigned
Westgate, WakefieldWF16 0EN
Born June 1958
Director
Appointed 03 Jun 2019
Resigned 09 Jan 2023

THEUNISSEN, Lars

Resigned
Westgate, HeckmondwikeWF16 0EN
Born July 1971
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Coopers End Road, StanstedCM24 1SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2023
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
26 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
26 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 January 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Capital Cancellation Shares
4 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
9 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Capital Cancellation Shares
24 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Capital Cancellation Shares
25 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Resolution
14 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Resolution
21 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Incorporation Company
19 November 2014
NEWINCIncorporation