MILSCO MANUFACTURING LTD.

Register to unlock more data on OkredoRegister

MILSCO MANUFACTURING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03797068

Incorporation date

22/06/1999

Size

Full

Contacts

Registered address

Registered address

Unit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow NP16 6UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon12/11/2019
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2019
First Gazette notice for voluntary strike-off
dot icon14/08/2019
Application to strike the company off the register
dot icon13/03/2019
Termination of appointment of Abdul Rahim Fazlanie as a secretary on 2019-03-13
dot icon16/01/2019
Resolutions
dot icon16/01/2019
Statement of capital on 2019-01-16
dot icon16/01/2019
Statement by Directors
dot icon16/01/2019
Solvency Statement dated 20/12/18
dot icon11/01/2019
Registered office address changed from Harrington Way Bermuda Park Industrial Estate Nuneaton Warwickshire CV10 7SH to Unit 2a Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 2019-01-11
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon13/11/2017
Termination of appointment of Thomas Lee Doerr Jr as a director on 2017-11-10
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Mr Chad Paris as a director on 2017-08-25
dot icon18/09/2017
Termination of appointment of Sarah Christina Sutton as a director on 2017-08-25
dot icon10/08/2017
Notification of Jason Holdings Uk Limited as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon25/01/2017
Appointment of Mr Brian Kobylinski as a director on 2017-01-01
dot icon19/01/2017
Termination of appointment of Jeffry Neal Quinn as a director on 2016-12-01
dot icon19/01/2017
Termination of appointment of Srivas Kadaba Prasad as a director on 2017-01-01
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Jeffry Neal Quinn as a director on 2015-11-06
dot icon25/11/2015
Appointment of Mr Thomas Lee Doerr, Jr as a director on 2015-11-09
dot icon24/11/2015
Termination of appointment of David Charles Westgate as a director on 2015-11-06
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/08/2015
Termination of appointment of William Schultz as a director on 2015-08-06
dot icon27/05/2015
Appointment of Sarah Christina Sutton as a director on 2015-04-20
dot icon26/05/2015
Termination of appointment of Stephen Lawrence Cripe as a director on 2015-04-20
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Termination of appointment of Stephen Forrester as a director on 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon09/04/2014
Appointment of Mr Srivas Kadaba Prasad as a director
dot icon25/03/2014
Termination of appointment of Sean Cummings as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon27/06/2013
Appointment of Mr Abdul Rahim Fazlanie as a secretary
dot icon19/02/2013
Termination of appointment of Robert Scott as a secretary
dot icon09/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Director's details changed for Stephen Forrester on 2012-07-26
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon01/11/2011
Appointment of Mr William Schultz as a director
dot icon01/11/2011
Appointment of Mr Sean Cummings as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Robert James Scott as a secretary
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon10/01/2011
Resolutions
dot icon10/01/2011
Termination of appointment of Michael Smith as a secretary
dot icon10/01/2011
Termination of appointment of Michael Smith as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/07/2010
Termination of appointment of David Smith as a director
dot icon20/07/2010
Director's details changed for Stephen Forrester on 2010-06-23
dot icon20/07/2010
Director's details changed for Michael Thomas Smith on 2010-06-23
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Director and secretary's change of particulars / michael smith / 06/07/2009
dot icon06/07/2009
Return made up to 23/06/09; full list of members
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon15/08/2008
Director appointed david smith
dot icon31/07/2008
Appointment terminated director gerald boll
dot icon17/07/2008
Return made up to 23/06/08; full list of members
dot icon04/06/2008
Appointment terminated director and secretary brian lowe
dot icon04/06/2008
Director and secretary appointed michael smith
dot icon11/01/2008
New director appointed
dot icon11/12/2007
New director appointed
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 23/06/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon21/06/2007
Director resigned
dot icon21/08/2006
Return made up to 23/06/06; full list of members
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
New director appointed
dot icon05/12/2005
Director resigned
dot icon24/07/2005
Return made up to 23/06/05; full list of members
dot icon12/07/2005
New director appointed
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 23/06/04; full list of members
dot icon04/05/2004
Ad 16/03/04--------- £ si 500000@1=500000 £ ic 2650000/3150000
dot icon03/04/2004
Nc inc already adjusted 25/03/04
dot icon03/04/2004
Resolutions
dot icon03/04/2004
Resolutions
dot icon03/04/2004
Resolutions
dot icon04/02/2004
Ad 31/12/03--------- £ si 2600000@1=2600000 £ ic 50000/2650000
dot icon04/02/2004
Nc inc already adjusted 31/12/03
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon15/08/2003
Secretary resigned;director resigned
dot icon02/07/2003
Return made up to 23/06/03; full list of members
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Auditor's resignation
dot icon29/06/2002
Return made up to 23/06/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon28/06/2001
Return made up to 23/06/01; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: unit 25 albion industrial estate endemere road coventry west midlands CV6 5PY
dot icon17/11/2000
Particulars of mortgage/charge
dot icon02/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/06/2000
Nc inc already adjusted 12/06/00
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/06/2000
Return made up to 23/06/00; full list of members
dot icon27/06/2000
Ad 12/06/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/06/2000
Resolutions
dot icon27/06/2000
Resolutions
dot icon09/05/2000
New secretary appointed;new director appointed
dot icon03/05/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon17/04/2000
Secretary resigned;director resigned
dot icon19/07/1999
Registered office changed on 19/07/99 from: 1 mitchell lane bristol BS1 6BU
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Secretary resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
Director resigned
dot icon23/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Brian Thomas
Director
16/07/2003 - 30/05/2008
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/06/1999 - 22/06/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/06/1999 - 22/06/1999
43699
Cripe, Stephen Lawrence
Director
03/12/2007 - 19/04/2015
7
Schultz, William
Director
10/10/2011 - 05/08/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MILSCO MANUFACTURING LTD.

MILSCO MANUFACTURING LTD. is an(a) Dissolved company incorporated on 22/06/1999 with the registered office located at Unit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow NP16 6UD. There are currently 2 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 MILSCO MANUFACTURING LTD.?

toggle

MILSCO MANUFACTURING LTD. is currently Dissolved. It was registered on 22/06/1999 and dissolved on 11/11/2019.

Where is MILSCO MANUFACTURING LTD. located?

toggle

MILSCO MANUFACTURING LTD. is registered at Unit 2a Newhouse Farm Industrial Estate, Mathern, Chepstow NP16 6UD.

What does MILSCO MANUFACTURING LTD. do?

toggle

MILSCO MANUFACTURING LTD. operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for MILSCO MANUFACTURING LTD.?

toggle

The latest filing was on 12/11/2019: Final Gazette dissolved via voluntary strike-off.