Company Information for MILESTONE INSURANCE CONSULTANTS LIMITED
EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
|
Company Registration Number
04587285
Private Limited Company
Active |
Company Name | |
---|---|
MILESTONE INSURANCE CONSULTANTS LIMITED | |
Legal Registered Office | |
EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CW1 6EG Other companies in LS18 | |
Company Number | 04587285 | |
---|---|---|
Company ID Number | 04587285 | |
Date formed | 2002-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-07 16:22:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT RICHARD MOURTON |
||
HEIDI JANET ANNE MULLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ANN MOURTON |
Company Secretary | ||
BARBARA ANN MOURTON |
Director | ||
STEPHEN ROSS MOURTON |
Director | ||
ROSSANNA LOUISE PEREIRA LUIZ |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILESTONE VEHICLE MANAGEMENT LTD | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
MILESTONE GROUP (HOLDINGS) LTD | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
SIGNATURE UNDERWRITING AGENCY LTD | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
MILESTONE VEHICLE MANAGEMENT LTD | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off | |
SIGNATURE UNDERWRITING AGENCY LTD | Director | 2014-11-25 | CURRENT | 2013-08-05 | Active | |
MILESTONE GROUP (HOLDINGS) LTD | Director | 2014-11-25 | CURRENT | 2014-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARD MOURTON | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England | |
APPOINTMENT TERMINATED, DIRECTOR HEIDI JANET ANNE MULLIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI JANET ANNE MULLIN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM Milestone House 20-22 Parkside Horsforth Leeds Yorkshire LS18 4DN | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Milestone Group (Holdings) Ltd as a person with significant control on 2016-11-11 | |
PSC07 | CESSATION OF BARBARA ANN MOURTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045872850002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045872850002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045872850001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045872850001 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Scott Richard Mourton on 2015-04-30 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Scott Richard Mourton on 2014-11-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSSANNA PEREIRA LUIZ | |
AP01 | DIRECTOR APPOINTED MRS HEIDI MULLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MOURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOURTON | |
TM02 | Termination of appointment of Barbara Ann Mourton on 2014-11-25 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/03/2012 | |
AR01 | 11/11/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/07/2011 | |
SH01 | 14/07/11 STATEMENT OF CAPITAL GBP 104 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSSANNA LOUISE PEREIRA LUIZ / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSS MOURTON / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD MOURTON / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MOURTON / 01/10/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSSANNA LOUISE MOURTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSS MOURTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD MOURTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN MOURTON / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MOURTON / 11/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSSANNA MOURTON / 11/11/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03 | |
88(2)R | AD 05/08/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2013-03-31 | £ 935,910 |
---|---|---|
Provisions For Liabilities Charges | 2013-03-31 | £ 6,761 |
Creditors and other liabilities
|
|
|
|
|
|
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 MILESTONE INSURANCE CONSULTANTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 595,215 |
---|---|---|
Current Assets | 2013-03-31 | £ 1,010,956 |
Debtors | 2013-03-31 | £ 415,741 |
Fixed Assets | 2013-03-31 | £ 309,644 |
Tangible Fixed Assets | 2013-03-31 | £ 46,299 |
Tangible Fixed Assets | 2012-04-01 | £ 52,908 |
Debtors and other cash assets
MILESTONE INSURANCE CONSULTANTS LIMITED owns 1 domain names.
insurance-calc.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MILESTONE INSURANCE CONSULTANTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 20/22 PARKSIDE HORSFORTH LEEDS LS18 4DN | 24,250 | 14/12/2002 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |