Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD
Company Information for

MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD

CATHERALLS INDUSTRIAL ESTATE, BROOKHILL WAY, BUCKLEY, FLINTSHIRE, CH7 3PS,
Company Registration Number
04114327
Private Limited Company
Active

Company Overview

About Mil-tek Uk Recycling And Waste Solutions Ltd
MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD was founded on 2000-11-24 and has its registered office in Buckley. The organisation's status is listed as "Active". Mil-tek Uk Recycling And Waste Solutions Ltd is a Private Limited Company registered in 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
MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD
 
Legal Registered Office
CATHERALLS INDUSTRIAL ESTATE
BROOKHILL WAY
BUCKLEY
FLINTSHIRE
CH7 3PS
Other companies in CH7
 
Previous Names
MIL-TEK EXPRESS LIMITED19/12/2013
Filing Information
Company Number 04114327
Company ID Number 04114327
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD
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 MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DAVIES
Director 2009-06-19
KRISTIAN SKANNERUP
Director 2000-12-15
FRANK PRUSSE SKOV
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAM WALKER
Company Secretary 2009-06-19 2013-07-11
KENNETH WILLIAM WALKER
Director 2009-06-19 2013-07-11
JANE WYN TAYLOR
Company Secretary 2000-11-24 2009-06-19
JANE WYN TAYLOR
Director 2000-11-24 2009-06-19
TREVOR PETER TAYLOR
Director 2000-11-24 2009-06-19
PATRICK CURTIS
Director 2000-12-15 2008-01-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-11-24 2000-11-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-11-24 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTIAN SKANNERUP MIL-TEK (SCOTLAND) LIMITED Director 1999-08-10 CURRENT 1999-04-15 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
2023-05-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Director's details changed for Mr Bryan Wingfield on 2022-10-04
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05AP01DIRECTOR APPOINTED MR BRYAN WINGFIELD
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PRUSSE SKOV
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041143270006
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-02-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 10020
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10020
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10020
2016-01-05AR0116/11/15 ANNUAL RETURN FULL LIST
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-22AP01DIRECTOR APPOINTED MR FRANK PRUSSE SKOV
2015-05-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-05-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-05-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041143270005
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 10020
2014-11-27AR0116/11/14 ANNUAL RETURN FULL LIST
2014-02-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19RES15CHANGE OF NAME 12/12/2013
2013-12-19CERTNMCompany name changed mil-tek express LIMITED\certificate issued on 19/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10020
2013-12-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM WALKER
2013-07-11TM02Termination of appointment of Kenneth William Walker on 2013-07-11
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0116/11/12 ANNUAL RETURN FULL LIST
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-29AR0116/11/11 FULL LIST
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM CATHERAUS INDUSTRIAL ESTATE BROOKHILL WAY MOLD FLINTSHIRE CH7 3PS
2012-02-28SH0131/12/10 STATEMENT OF CAPITAL GBP 10020
2012-02-28SH0131/12/10 STATEMENT OF CAPITAL GBP 10020
2011-09-16AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-26AR0116/11/10 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM TYN Y COED FARM FFORDD YR ODYN TREUDDYN MOLD CLWYD CH7 4BJ UNITED KINGDOM
2011-07-22RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-07-05GAZ2STRUCK OFF AND DISSOLVED
2011-03-22GAZ1FIRST GAZETTE
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04AR0116/11/09 FULL LIST
2010-04-06AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM WALKER / 02/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN SKANNERUP / 02/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DAVIES / 02/10/2009
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-24288aDIRECTOR APPOINTED MR JOHN MICHAEL DAVIES
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY JANE TAYLOR
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 12 OVERLEA CRESCENT DEGANWY CONWY LL31 9TB
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR JANE TAYLOR
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR TREVOR TAYLOR
2009-08-20288aDIRECTOR APPOINTED MR KENNETH WILLIAM WALKER
2009-08-20288aSECRETARY APPOINTED MR KENNETH WILLIAM WALKER
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR PATRICK CURTIS
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-06363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-10-10225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2000-12-14288aNEW DIRECTOR APPOINTED
2000-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-29288bSECRETARY RESIGNED
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-11-29288bDIRECTOR RESIGNED
2000-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-22
Fines / Sanctions
No fines or sanctions have been issued against MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding MIL-TEK (UK) LTD
DEED OF VARIATION AND CONFIRMATION OF LOAN AGREEMENT 2012-03-30 Satisfied MIL-TEK (UK) LIMITED
DEBENTURE 2012-03-22 Satisfied MIL-TEK (UK) LIMITED
LOAN AGREEMENT INCORPORATING FLOATING CHARGE 2011-09-05 Satisfied MIL-TEK (UK) LIMITED
DEBENTURE 2009-11-27 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 361,461
Creditors Due After One Year 2012-06-30 £ 467,728
Creditors Due After One Year 2012-06-30 £ 467,728
Creditors Due After One Year 2011-06-30 £ 13,146
Creditors Due Within One Year 2013-06-30 £ 361,625
Creditors Due Within One Year 2012-06-30 £ 299,996
Creditors Due Within One Year 2012-06-30 £ 299,996
Creditors Due Within One Year 2011-06-30 £ 582,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,020
Called Up Share Capital 2012-06-30 £ 10,020
Called Up Share Capital 2012-06-30 £ 10,020
Called Up Share Capital 2011-06-30 £ 10,020
Cash Bank In Hand 2013-06-30 £ 18,194
Cash Bank In Hand 2012-06-30 £ 16,205
Cash Bank In Hand 2012-06-30 £ 16,205
Cash Bank In Hand 2011-06-30 £ 15,660
Current Assets 2013-06-30 £ 368,278
Current Assets 2012-06-30 £ 410,776
Current Assets 2012-06-30 £ 410,776
Current Assets 2011-06-30 £ 371,005
Debtors 2013-06-30 £ 186,935
Debtors 2012-06-30 £ 144,090
Debtors 2012-06-30 £ 144,090
Debtors 2011-06-30 £ 133,948
Shareholder Funds 2013-06-30 £ 392,677
Shareholder Funds 2012-06-30 £ 416,589
Shareholder Funds 2012-06-30 £ 416,589
Shareholder Funds 2011-06-30 £ 415,715
Stocks Inventory 2013-06-30 £ 163,149
Stocks Inventory 2012-06-30 £ 250,481
Stocks Inventory 2012-06-30 £ 250,481
Stocks Inventory 2011-06-30 £ 221,397
Tangible Fixed Assets 2013-06-30 £ 747,485
Tangible Fixed Assets 2012-06-30 £ 773,537
Tangible Fixed Assets 2012-06-30 £ 773,537
Tangible Fixed Assets 2011-06-30 £ 640,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD
Trademarks
We have not found any records of MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD. 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTDEvent Date2011-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD 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 MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD 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.