Upton
Chester
CH2 1HX
Wales
Director Name | Dr Brian Geoffrey Henshaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springbourne Frodsham Cheshire WA6 6QD |
Secretary Name | Dr Brian Geoffrey Henshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springbourne Frodsham Cheshire WA6 6QD |
Director Name | Mr Christopher Peter Atherton |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(13 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2019) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 5 Pimlott Drive Winsford Cheshire CW7 2GP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.miltec.ltd.uk/ |
---|---|
Telephone | 01606 79445 |
Telephone region | Northwich |
Registered Address | The Mews Winnington Hall Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
250 at £1 | Bruce Stanley Gorniak 5.00% Ordinary |
---|---|
250 at £1 | Dr Brian Geoffrey Henshaw 5.00% Ordinary |
250 at £1 | Jennifer Alison Gorniak 5.00% Ordinary |
250 at £1 | Jillian Margaret Henshaw 5.00% Ordinary |
1.4k at £1 | Bruce Stanley Gorniak 28.00% Ordinary Non Voting |
1.4k at £1 | Dr Brian Geoffrey Henshaw 28.00% Ordinary Non Voting |
1000 at £1 | Colin Bakewell 20.00% Ordinary Non Voting |
100 at £1 | Andrew Roger Howse 2.00% Ordinary Non Voting |
100 at £1 | Stuart Kellett 2.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £5,133 |
Cash | £2,973 |
Current Liabilities | £21,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 June 2023 | Second filing of Confirmation Statement dated 27 March 2023 (4 pages) |
7 June 2023 | Second filing of Confirmation Statement dated 27 March 2022 (4 pages) |
1 June 2023 | Second filing of Confirmation Statement dated 27 March 2021 (3 pages) |
23 May 2023 | Notification of Brian Geoffrey Henshaw as a person with significant control on 8 April 2021 (2 pages) |
23 May 2023 | Confirmation statement made on 27 March 2023 with updates
|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 November 2022 | Second filing of Confirmation Statement dated 20 April 2022 (4 pages) |
3 November 2022 | Change of share class name or designation (2 pages) |
20 April 2022 | Confirmation statement made on 27 March 2022 with no updates
|
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 27 March 2021 with no updates
|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 June 2019 | Termination of appointment of Christopher Peter Atherton as a director on 16 June 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | 27/03/17 Statement of Capital gbp 5000 (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Appointment of Mr Christopher Peter Atherton as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Christopher Peter Atherton as a director on 14 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Company name changed miltec internet LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Company name changed miltec internet LIMITED\certificate issued on 20/05/15
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 May 2010 | Director's details changed for Bruce Stanley Gorniak on 27 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Bruce Stanley Gorniak on 27 March 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Registered office address changed from Winnington Hall, Winnington Northwich Cheshire CW8 4DU on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Winnington Hall, Winnington Northwich Cheshire CW8 4DU on 12 May 2010 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 May 2008 | Director's change of particulars / bruce gorniak / 02/08/2007 (1 page) |
1 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 May 2008 | Director's change of particulars / bruce gorniak / 02/08/2007 (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 27/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 27/03/07; full list of members (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (4 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Return made up to 27/03/05; full list of members (9 pages) |
27 May 2005 | Return made up to 27/03/05; full list of members (9 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Ad 27/03/03-17/09/04 £ si 1200@1 (3 pages) |
22 September 2004 | Ad 27/03/03-17/09/04 £ si 1200@1 (3 pages) |
18 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
26 June 2003 | Nc inc already adjusted 10/05/03 (1 page) |
26 June 2003 | Nc inc already adjusted 10/05/03 (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Incorporation (11 pages) |
27 March 2003 | Incorporation (11 pages) |