Company NameMil-Tek (UK) Limited
DirectorKristian Skannerup
Company StatusActive
Company Number03731707
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years ago)
Previous NameTotaltek Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Kristian Skannerup
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressRejkjaervej 2
Dk 6990
Ulfborg
Denmark
Director NameMr Patrick Curtis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleSales Director
Country of ResidenceIreland
Correspondence AddressTinryland
Carlow
Co Carlow
Irish
Secretary NameMr Patrick Curtis
NationalityIrish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleSales Director
Country of ResidenceIreland
Correspondence AddressTinryland
Carlow
Co Carlow
Irish
Director NameMr Neil Stephenson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Close
Salterforth
Lancashire
BB18 5UB
Secretary NameJens Christian Kamp Bjerg
NationalityDanish
StatusResigned
Appointed01 March 2007(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 June 2015)
RoleFinancial Manager
Correspondence AddressSkannerupvej 3
Tim
6980
Denmark
Secretary NameMrs Mona Skannerup
StatusResigned
Appointed26 June 2015(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2020)
RoleCompany Director
Correspondence Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.mil-tek.com

Location

Registered Address1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17k at £1Mil-tek International A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£208,658
Current Liabilities£496,642

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

19 May 2015Delivered on: 22 May 2015
Persons entitled: Ringkjobing Landbobank

Classification: A registered charge
Outstanding
10 March 2000Delivered on: 16 March 2000
Persons entitled: Ringkjobing Landbobank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 March 2012Delivered on: 22 March 2012
Satisfied on: 3 June 2015
Persons entitled: Ringkjobing Landbobank

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: The balance from time to time on the account with swift RINGDK22; iban: DK2076700004443094 and all the benefits under the loan agreement see image for full details.
Fully Satisfied

Filing History

18 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 April 2022Registered office address changed from 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR to 1 Park Street Macclesfield SK11 6SR on 19 April 2022 (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Mona Skannerup as a secretary on 12 March 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
3 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
3 May 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 17,000
(3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 17,000
(3 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
26 June 2015Termination of appointment of Jens Christian Kamp Bjerg as a secretary on 26 June 2015 (1 page)
26 June 2015Appointment of Mrs Mona Skannerup as a secretary on 26 June 2015 (2 pages)
26 June 2015Appointment of Mrs Mona Skannerup as a secretary on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Jens Christian Kamp Bjerg as a secretary on 26 June 2015 (1 page)
3 June 2015Satisfaction of charge 2 in full (4 pages)
3 June 2015Satisfaction of charge 2 in full (4 pages)
22 May 2015Registration of charge 037317070003, created on 19 May 2015 (18 pages)
22 May 2015All of the property or undertaking has been released from charge 2 (5 pages)
22 May 2015Registration of charge 037317070003, created on 19 May 2015 (18 pages)
22 May 2015All of the property or undertaking has been released from charge 2 (5 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 17,000
(4 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 17,000
(4 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 17,000
(4 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 17,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Kristian Skannerup on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Kristian Skannerup on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 12/03/08; no change of members (6 pages)
14 April 2008Return made up to 12/03/08; no change of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 12/03/07; full list of members (7 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Return made up to 12/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 12/03/06; full list of members (7 pages)
10 May 2006Return made up to 12/03/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
3 April 2003Return made up to 12/03/03; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2000Return made up to 12/03/00; full list of members (6 pages)
16 March 2000Return made up to 12/03/00; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
14 July 1999Registered office changed on 14/07/99 from: 23 high street newtown powys SY16 2NP (1 page)
14 July 1999£ nc 1000/20000 21/06/99 (1 page)
14 July 1999Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1999£ nc 1000/20000 21/06/99 (1 page)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1999Registered office changed on 14/07/99 from: 23 high street newtown powys SY16 2NP (1 page)
14 July 1999Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1999Company name changed totaltek LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed totaltek LIMITED\certificate issued on 21/05/99 (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Incorporation (15 pages)
12 March 1999Incorporation (15 pages)