Company NameMiltec Digital Limited
DirectorsBruce Stanley Gorniak and Brian Geoffrey Henshaw
Company StatusActive
Company Number04713605
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Previous NameMiltec Internet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bruce Stanley Gorniak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heath Road
Upton
Chester
CH2 1HX
Wales
Director NameDr Brian Geoffrey Henshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springbourne
Frodsham
Cheshire
WA6 6QD
Secretary NameDr Brian Geoffrey Henshaw
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springbourne
Frodsham
Cheshire
WA6 6QD
Director NameMr Christopher Peter Atherton
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2019)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address5 Pimlott Drive
Winsford
Cheshire
CW7 2GP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.miltec.ltd.uk/
Telephone01606 79445
Telephone regionNorthwich

Location

Registered AddressThe Mews Winnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

250 at £1Bruce Stanley Gorniak
5.00%
Ordinary
250 at £1Dr Brian Geoffrey Henshaw
5.00%
Ordinary
250 at £1Jennifer Alison Gorniak
5.00%
Ordinary
250 at £1Jillian Margaret Henshaw
5.00%
Ordinary
1.4k at £1Bruce Stanley Gorniak
28.00%
Ordinary Non Voting
1.4k at £1Dr Brian Geoffrey Henshaw
28.00%
Ordinary Non Voting
1000 at £1Colin Bakewell
20.00%
Ordinary Non Voting
100 at £1Andrew Roger Howse
2.00%
Ordinary Non Voting
100 at £1Stuart Kellett
2.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£5,133
Cash£2,973
Current Liabilities£21,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 June 2023Second filing of Confirmation Statement dated 27 March 2023 (4 pages)
7 June 2023Second filing of Confirmation Statement dated 27 March 2022 (4 pages)
1 June 2023Second filing of Confirmation Statement dated 27 March 2021 (3 pages)
23 May 2023Notification of Brian Geoffrey Henshaw as a person with significant control on 8 April 2021 (2 pages)
23 May 2023Confirmation statement made on 27 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2023.
(7 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Second filing of Confirmation Statement dated 20 April 2022 (4 pages)
3 November 2022Change of share class name or designation (2 pages)
20 April 2022Confirmation statement made on 27 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/11/2022 and 07/06/2023
(4 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 27 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2023.
(4 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Termination of appointment of Christopher Peter Atherton as a director on 16 June 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Amended total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 201727/03/17 Statement of Capital gbp 5000 (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Appointment of Mr Christopher Peter Atherton as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr Christopher Peter Atherton as a director on 14 April 2016 (2 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(6 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Company name changed miltec internet LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
20 May 2015Company name changed miltec internet LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(6 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 May 2010Director's details changed for Bruce Stanley Gorniak on 27 March 2010 (2 pages)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Bruce Stanley Gorniak on 27 March 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Registered office address changed from Winnington Hall, Winnington Northwich Cheshire CW8 4DU on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Winnington Hall, Winnington Northwich Cheshire CW8 4DU on 12 May 2010 (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 27/03/09; full list of members (6 pages)
16 April 2009Return made up to 27/03/09; full list of members (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 27/03/08; full list of members (5 pages)
1 May 2008Director's change of particulars / bruce gorniak / 02/08/2007 (1 page)
1 May 2008Return made up to 27/03/08; full list of members (5 pages)
1 May 2008Director's change of particulars / bruce gorniak / 02/08/2007 (1 page)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 27/03/07; full list of members (4 pages)
30 March 2007Return made up to 27/03/07; full list of members (4 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 27/03/06; full list of members (4 pages)
10 May 2006Return made up to 27/03/06; full list of members (4 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 27/03/05; full list of members (9 pages)
27 May 2005Return made up to 27/03/05; full list of members (9 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Ad 27/03/03-17/09/04 £ si 1200@1 (3 pages)
22 September 2004Ad 27/03/03-17/09/04 £ si 1200@1 (3 pages)
18 March 2004Return made up to 27/03/04; full list of members (7 pages)
18 March 2004Return made up to 27/03/04; full list of members (7 pages)
26 June 2003Nc inc already adjusted 10/05/03 (1 page)
26 June 2003Nc inc already adjusted 10/05/03 (1 page)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
27 March 2003Incorporation (11 pages)
27 March 2003Incorporation (11 pages)