MILLS CNC GROUP LIMITED

Register to unlock more data on OkredoRegister

MILLS CNC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06655470

Incorporation date

23/07/2008

Size

Full

Contacts

Registered address

Registered address

Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire CV34 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2008)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon10/01/2015
Application to strike the company off the register
dot icon17/12/2014
Statement by directors
dot icon17/12/2014
Statement of capital on 2014-12-18
dot icon17/12/2014
Solvency statement dated 18/12/14
dot icon17/12/2014
Resolutions
dot icon16/12/2014
Appointment of Mr Kevin Gilbert as a director on 2014-12-04
dot icon16/12/2014
Termination of appointment of Paul Hooper-Keeley as a director on 2014-12-04
dot icon09/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Andrew Laird Jack as a director on 2014-06-04
dot icon05/06/2014
Termination of appointment of Nicholas Frampton as a director on 2014-06-04
dot icon05/06/2014
Appointment of Mr Adam Attwood as a director on 2014-06-04
dot icon05/06/2014
Appointment of Mr Paul Hooper-Keeley as a director on 2014-06-04
dot icon04/06/2014
Registration of charge 066554700009, created on 2014-06-04
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Registration of charge 066554700008, created on 2014-01-31
dot icon18/12/2013
Registration of charge 066554700007, created on 2013-11-29
dot icon05/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Andrew Jack on 2013-07-24
dot icon05/08/2013
Secretary's details changed for Gatley Secretaries Limited on 2013-07-24
dot icon14/04/2013
Full accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon27/08/2012
Director's details changed for Mr Nicholas Frampton on 2012-07-24
dot icon15/08/2012
Cancellation of shares. Statement of capital on 2012-08-16
dot icon01/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Termination of appointment of Michael John William Jenkins as a director on 2011-09-29
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon09/08/2011
Registered office address changed from Units 2 and 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV34 6RH on 2011-08-10
dot icon08/08/2011
Director's details changed for Mr Michael John William Jenkins on 2011-07-24
dot icon06/06/2011
Register inspection address has been changed
dot icon06/06/2011
Appointment of Gatley Secretaries Limited as a secretary
dot icon01/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/05/2011
Purchase of own shares.
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-05
dot icon04/05/2011
Termination of appointment of Navneet Ahluwalia as a secretary
dot icon04/05/2011
Termination of appointment of Navneet Ahluwalia as a director
dot icon04/05/2011
Resolutions
dot icon10/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon28/06/2010
Group of companies' accounts made up to 2008-12-31
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/01/2010
Termination of appointment of a director
dot icon26/07/2009
Capitals not rolled up
dot icon23/07/2009
Return made up to 24/07/09; full list of members
dot icon12/02/2009
Accounting reference date shortened from 31/12/2009 to 31/12/2008
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2008
Gbp nc 3400/6700\29/08/08
dot icon04/09/2008
Resolutions
dot icon04/09/2008
Resolutions
dot icon04/09/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon04/09/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon04/09/2008
Director and secretary appointed navneet ahluwalia
dot icon04/09/2008
Director appointed michael john william jenkins
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon12/08/2008
Registered office changed on 13/08/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
dot icon12/08/2008
Director appointed andrew jack
dot icon12/08/2008
Director appointed nicholas frampton
dot icon08/08/2008
Certificate of change of name
dot icon23/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
15/05/2011 - Present
788
Frampton, Nicholas
Director
06/08/2008 - 04/06/2014
6
Hooper Keeley, Paul
Director
04/06/2014 - 04/12/2014
31
GW INCORPORATIONS LIMITED
Corporate Director
24/07/2008 - 06/08/2008
565
Attwood, Adam Richard
Director
04/06/2014 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILLS CNC GROUP LIMITED

MILLS CNC GROUP LIMITED is an(a) Dissolved company incorporated on 23/07/2008 with the registered office located at Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire CV34 6SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLS CNC GROUP LIMITED?

toggle

MILLS CNC GROUP LIMITED is currently Dissolved. It was registered on 23/07/2008 and dissolved on 11/05/2015.

Where is MILLS CNC GROUP LIMITED located?

toggle

MILLS CNC GROUP LIMITED is registered at Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire CV34 6SN.

What does MILLS CNC GROUP LIMITED do?

toggle

MILLS CNC GROUP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for MILLS CNC GROUP LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.