Dk 6990
Ulfborg
Denmark
Director Name | Mr Patrick Curtis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | Tinryland Carlow Co Carlow Irish |
Secretary Name | Mr Patrick Curtis |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | Tinryland Carlow Co Carlow Irish |
Director Name | Mr Neil Stephenson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Close Salterforth Lancashire BB18 5UB |
Secretary Name | Jens Christian Kamp Bjerg |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2007(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 June 2015) |
Role | Financial Manager |
Correspondence Address | Skannerupvej 3 Tim 6980 Denmark |
Secretary Name | Mrs Mona Skannerup |
---|---|
Status | Resigned |
Appointed | 26 June 2015(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2020) |
Role | Company Director |
Correspondence Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.mil-tek.com |
---|
Registered Address | 1 Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
17k at £1 | Mil-tek International A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,658 |
Current Liabilities | £496,642 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
19 May 2015 | Delivered on: 22 May 2015 Persons entitled: Ringkjobing Landbobank Classification: A registered charge Outstanding |
---|---|
10 March 2000 | Delivered 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 2012 | Delivered 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 |
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 April 2022 | Registered 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 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Mona Skannerup as a secretary on 12 March 2020 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
3 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Termination of appointment of Jens Christian Kamp Bjerg as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mrs Mona Skannerup as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Mona Skannerup as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Jens Christian Kamp Bjerg as a secretary on 26 June 2015 (1 page) |
3 June 2015 | Satisfaction of charge 2 in full (4 pages) |
3 June 2015 | Satisfaction of charge 2 in full (4 pages) |
22 May 2015 | Registration of charge 037317070003, created on 19 May 2015 (18 pages) |
22 May 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
22 May 2015 | Registration of charge 037317070003, created on 19 May 2015 (18 pages) |
22 May 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Kristian Skannerup on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kristian Skannerup on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
14 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members
|
22 March 2004 | Return made up to 12/03/04; full list of members
|
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 12/03/02; full list of members
|
3 April 2002 | Return made up to 12/03/02; full list of members
|
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Registered 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 1999 | Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | £ nc 1000/20000 21/06/99 (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Registered office changed on 14/07/99 from: 23 high street newtown powys SY16 2NP (1 page) |
14 July 1999 | Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1999 | Company name changed totaltek LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed totaltek LIMITED\certificate issued on 21/05/99 (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Incorporation (15 pages) |
12 March 1999 | Incorporation (15 pages) |