MIL-TU-FIT ENGINEERING LIMITED
SOUTH GLOUCESTERSHIRE

Hellopages » Bristol » Bristol, City of » BS4 5RG

Company number 01229119
Status Active
Incorporation Date 8 October 1975
Company Type Private Limited Company
Address 246 BROOMHILL ROAD, BRISTOL, SOUTH GLOUCESTERSHIRE, BS4 5RG
Home Country United Kingdom
Nature of Business 25620 - Machining, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mrs Philipa Elizabeth Gregory as a director on 14 January 2016. The most likely internet sites of MIL-TU-FIT ENGINEERING LIMITED are www.miltufitengineering.co.uk, and www.mil-tu-fit-engineering.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-nine years and twelve months. Mil Tu Fit Engineering Limited is a Private Limited Company. The company registration number is 01229119. Mil Tu Fit Engineering Limited has been working since 08 October 1975. The present status of the company is Active. The registered address of Mil Tu Fit Engineering Limited is 246 Broomhill Road Bristol South Gloucestershire Bs4 5rg. The company`s financial liabilities are £1059.43k. It is £40.24k against last year. The cash in hand is £575.74k. It is £127.08k against last year. And the total assets are £1401.2k, which is £-295.5k against last year. BENJAMIN, Karen Jane is a Secretary of the company. GREGORY, Ian Kevin is a Director of the company. GREGORY, Philipa Elizabeth is a Director of the company. Secretary BROOKS, Kenneth has been resigned. Director BENJAMIN, John Leslie Charles has been resigned. Director BROOKS, Kenneth has been resigned. Director CLARK, Alan Victor John has been resigned. The company operates in "Machining".


mil-tu-fit engineering Key Finiance

LIABILITIES £1059.43k
+3%
CASH £575.74k
+28%
TOTAL ASSETS £1401.2k
-18%
All Financial Figures

Current Directors

Secretary
BENJAMIN, Karen Jane
Appointed Date: 08 April 1998

Director
GREGORY, Ian Kevin
Appointed Date: 29 June 1998
54 years old

Director
GREGORY, Philipa Elizabeth
Appointed Date: 14 January 2016
53 years old

Resigned Directors

Secretary
BROOKS, Kenneth
Resigned: 08 April 1998

Director
BENJAMIN, John Leslie Charles
Resigned: 10 May 2013
Appointed Date: 17 January 1995
64 years old

Director
BROOKS, Kenneth
Resigned: 01 April 1998
92 years old

Director
CLARK, Alan Victor John
Resigned: 31 December 1998
89 years old

Persons With Significant Control

Mr Ian Kevin Gregory
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIL-TU-FIT ENGINEERING LIMITED Events

19 Sep 2016
Confirmation statement made on 24 August 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 October 2015
20 Jan 2016
Appointment of Mrs Philipa Elizabeth Gregory as a director on 14 January 2016
10 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

06 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 63 more events
16 Feb 1989
Return made up to 01/02/89; full list of members

08 Mar 1988
Return made up to 23/02/88; full list of members

08 Mar 1988
Accounts for a small company made up to 31 October 1987

18 Feb 1987
Accounts for a small company made up to 31 October 1986

18 Feb 1987
Return made up to 16/02/87; full list of members

MIL-TU-FIT ENGINEERING LIMITED Charges

7 April 1992
Legal mortgage
Delivered: 10 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units 2 and 4 swinford mill, bitton…
2 July 1986
Charge supplemental to a mortgage debenture dated 6 december 1976
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
5 June 1978
Legal mortgage
Delivered: 14 June 1978
Status: Satisfied on 10 August 1992
Persons entitled: National Westminster Bank Limited
Description: Leasehold property unit 4 swineford mill bitton avon…
6 December 1976
Legal mortgage
Delivered: 14 December 1976
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: A specific equitable charge over all the company estate or…