MILLGOLD LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1TH

Company number 02875697
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1TH
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from C/O Michael Heaven & Associates Ltd, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016; Confirmation statement made on 26 November 2016 with updates; Change of share class name or designation. The most likely internet sites of MILLGOLD LIMITED are www.millgold.co.uk, and www.millgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Millgold Limited is a Private Limited Company. The company registration number is 02875697. Millgold Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Millgold Limited is C O Michael Heaven Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands United Kingdom B15 1th. The company`s financial liabilities are £29.66k. It is £-73.62k against last year. The cash in hand is £0.43k. It is £-0.8k against last year. And the total assets are £7.96k, which is £-9.64k against last year. FERGUSON, Charles Henry is a Secretary of the company. DALLIMORE, Alastair is a Director of the company. DALLIMORE, Susan Jane is a Director of the company. FERGUSON, Charles Henry is a Director of the company. FERGUSON, Janet Elizabeth is a Director of the company. Secretary DALLIMORE, Alastair has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DALLIMORE, Susan Jane has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Joinery installation".


millgold Key Finiance

LIABILITIES £29.66k
-72%
CASH £0.43k
-66%
TOTAL ASSETS £7.96k
-55%
All Financial Figures

Current Directors

Secretary
FERGUSON, Charles Henry
Appointed Date: 01 October 1995

Director
DALLIMORE, Alastair
Appointed Date: 25 January 1994
60 years old

Director
DALLIMORE, Susan Jane
Appointed Date: 01 June 2016
55 years old

Director
FERGUSON, Charles Henry
Appointed Date: 01 October 1995
75 years old

Director
FERGUSON, Janet Elizabeth
Appointed Date: 01 June 2016
76 years old

Resigned Directors

Secretary
DALLIMORE, Alastair
Resigned: 30 September 1995
Appointed Date: 25 January 1994

Nominee Secretary
JPCORS LIMITED
Resigned: 11 January 1994
Appointed Date: 26 November 1993

Director
DALLIMORE, Susan Jane
Resigned: 30 September 1995
Appointed Date: 25 January 1994
55 years old

Nominee Director
JPCORD LIMITED
Resigned: 11 January 1994
Appointed Date: 26 November 1993

Persons With Significant Control

Mr Charles Henry Ferguson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair Dallimore
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLGOLD LIMITED Events

09 Dec 2016
Registered office address changed from C/O Michael Heaven & Associates Ltd, Quadrant Court, 48 Calthorpe Road, Edgbaston Birmingham B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016
29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
10 Nov 2016
Change of share class name or designation
11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
26 Aug 2016
Appointment of Mrs Janet Elizabeth Ferguson as a director on 1 June 2016
...
... and 68 more events
28 Jul 1994
Registered office changed on 28/07/94 from: 188-190 stratford road, shirley solihull, west midlands, B90 3AQ

28 Jul 1994
Accounting reference date notified as 31/03

15 Feb 1994
Registered office changed on 15/02/94 from: 17 city business centre, lower road, london, SE16 1AA

15 Feb 1994
Secretary resigned;director resigned

26 Nov 1993
Incorporation

MILLGOLD LIMITED Charges

9 October 1999
Mortgage debenture
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 james road tyseley birmingham-WM487975. And the…
29 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5, 6 & 7 james road tyseley birmingham-WM483235. And…