Active
Company Information for SOUTH MILFORD (HOLDINGS) LIMITED
C/O HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7HL,
|
Company Registration Number
06182635
Private Limited Company
Active |
Company Name | |
---|---|
SOUTH MILFORD (HOLDINGS) LIMITED | |
Legal Registered Office | |
C/O HUWS GRAY LIMITED HEAD OFFICE INDUSTRIAL ESTATE LLANGEFNI ANGLESEY LL77 7HL Other companies in LS6 | |
Company Number | 06182635 | |
---|---|---|
Company ID Number | 06182635 | |
Date formed | 2007-03-26 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:50:33 |
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 |
---|---|---|
KENNETH WILLIAM COAD |
||
KENNETH WILLIAM COAD |
||
JOHN DAVID MIDDLETON-WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDIGAN PROPERTIES LIMITED | Company Secretary | 2003-07-16 | CURRENT | 2003-07-14 | Liquidation | |
MILFORD LIMITED | Company Secretary | 2002-11-18 | CURRENT | 1974-04-24 | Active | |
HARRIS AGGREGATES LIMITED | Company Secretary | 2002-11-18 | CURRENT | 1993-02-18 | Liquidation | |
GREENWOOD HARRIS (QUARRIES) LIMITED | Company Secretary | 2002-11-18 | CURRENT | 1962-08-01 | Active | |
ACCOUNTCOADS LIMITED | Company Secretary | 1996-03-27 | CURRENT | 1996-03-05 | Active | |
GROVE DEVELOPMENTS (HARROGATE) LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2017-01-03 | |
CARDIGAN PROPERTIES LIMITED | Director | 2003-07-16 | CURRENT | 2003-07-14 | Liquidation | |
MILFORD LIMITED | Director | 2003-05-01 | CURRENT | 1974-04-24 | Active | |
HARRIS AGGREGATES LIMITED | Director | 2003-05-01 | CURRENT | 1993-02-18 | Liquidation | |
GREENWOOD HARRIS (QUARRIES) LIMITED | Director | 2003-05-01 | CURRENT | 1962-08-01 | Active | |
ALBERT HYMAS LIMITED | Director | 2003-04-01 | CURRENT | 1957-11-28 | Active | |
ACCOUNTCOADS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-05 | Active | |
CARDIGAN PROPERTIES LIMITED | Director | 2003-07-16 | CURRENT | 2003-07-14 | Liquidation | |
HARRIS AGGREGATES LIMITED | Director | 1993-02-18 | CURRENT | 1993-02-18 | Liquidation | |
MILFORD LIMITED | Director | 1991-05-16 | CURRENT | 1974-04-24 | Active | |
GREENWOOD HARRIS (QUARRIES) LIMITED | Director | 1991-05-16 | CURRENT | 1962-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/09/20 | |
AP03 | Appointment of Mr Andrew Thomas Wagstaff as company secretary on 2020-09-30 | |
AP01 | DIRECTOR APPOINTED MR TERENCE OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM COAD | |
TM02 | Termination of appointment of Kenneth William Coad on 2020-09-30 | |
PSC02 | Notification of Huws Gray Limited as a person with significant control on 2020-09-30 | |
PSC07 | CESSATION OF JOHN DAVID MIDDLETON-WALKER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 170 Cardigan Road Leeds LS6 1LL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 20278 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 20278 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/04/15 STATEMENT OF CAPITAL;GBP 20278 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 20278 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 26/03/09; full list of members | |
288c | Director and secretary's change of particulars / kenneth coad / 01/08/2008 | |
363a | Return made up to 26/03/08; full list of members | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 22/06/07--------- £ SI 20277@1=20277 £ IC 1/20278 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 SOUTH MILFORD (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SOUTH MILFORD (HOLDINGS) LIMITED are:
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. |