MILO ENGINEERING WORKS LIMITED
LONDON

Hellopages » Greater London » Bromley » SE20 7TF
Company number 00398936
Status Active
Incorporation Date 28 September 1945
Company Type Private Limited Company
Address 61 CROYDON RD, PENGE, LONDON, SE20 7TF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of MILO ENGINEERING WORKS LIMITED are www.miloengineeringworks.co.uk, and www.milo-engineering-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. The distance to to Bickley Rail Station is 4.3 miles; to Balham Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.1 miles; to Barbican Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milo Engineering Works Limited is a Private Limited Company. The company registration number is 00398936. Milo Engineering Works Limited has been working since 28 September 1945. The present status of the company is Active. The registered address of Milo Engineering Works Limited is 61 Croydon Rd Penge London Se20 7tf. . COLE, Robert Ernest is a Director of the company. WOOD, Stephen Jonathan is a Director of the company. Secretary CREAK, William Henry has been resigned. Secretary NEWMAN, David Kym has been resigned. Director COLE, Harold George has been resigned. Director NEWMAN, David Kym has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
COLE, Robert Ernest

82 years old

Director
WOOD, Stephen Jonathan
Appointed Date: 15 December 2014
60 years old

Resigned Directors

Secretary
CREAK, William Henry
Resigned: 27 May 1994

Secretary
NEWMAN, David Kym
Resigned: 31 December 2014
Appointed Date: 27 May 1994

Director
COLE, Harold George
Resigned: 28 February 1991
109 years old

Director
NEWMAN, David Kym
Resigned: 31 December 2014
Appointed Date: 03 December 1991
84 years old

Persons With Significant Control

Ancaster Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILO ENGINEERING WORKS LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000

...
... and 65 more events
17 Jan 1989
Return made up to 29/12/88; full list of members

11 Mar 1988
Accounts made up to 31 May 1987

11 Mar 1988
Return made up to 31/12/87; full list of members

24 Jan 1987
Accounts for a small company made up to 31 May 1986

24 Jan 1987
Return made up to 31/12/86; full list of members

MILO ENGINEERING WORKS LIMITED Charges

30 July 1991
Fixed and floating charge
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
12 May 1965
Mortgage
Delivered: 20 May 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold: 42, croydon rd, penge, london SE20, with all…
4 February 1963
Mortgage
Delivered: 11 February 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 58 & 60 oakfield rd penge london SE20 & land at rear of 56…