MILFIN (TRADE FINISHERS) LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 5LN

Company number 00955312
Status Active
Incorporation Date 2 June 1969
Company Type Private Limited Company
Address STAR HOUSE, 81A HIGH ROAD, BENFLEET, ESSEX, SS7 5LN
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2,000 . The most likely internet sites of MILFIN (TRADE FINISHERS) LIMITED are www.milfintradefinishers.co.uk, and www.milfin-trade-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Milfin Trade Finishers Limited is a Private Limited Company. The company registration number is 00955312. Milfin Trade Finishers Limited has been working since 02 June 1969. The present status of the company is Active. The registered address of Milfin Trade Finishers Limited is Star House 81a High Road Benfleet Essex Ss7 5ln. The company`s financial liabilities are £8.04k. It is £3.7k against last year. And the total assets are £8.9k, which is £6.74k against last year. WESTLEY, Colin is a Director of the company. Secretary WEBSTER, Veronica has been resigned. Director MILLER, Joyce Mary has been resigned. Director MILLER, William Robert has been resigned. Director WEBSTER, Alan Arthur has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


milfin (trade finishers) Key Finiance

LIABILITIES £8.04k
+85%
CASH n/a
TOTAL ASSETS £8.9k
+312%
All Financial Figures

Current Directors

Director
WESTLEY, Colin
Appointed Date: 01 April 2014
53 years old

Resigned Directors

Secretary
WEBSTER, Veronica
Resigned: 01 May 2014

Director
MILLER, Joyce Mary
Resigned: 01 February 1998
103 years old

Director
MILLER, William Robert
Resigned: 01 February 1998
105 years old

Director
WEBSTER, Alan Arthur
Resigned: 01 May 2014
76 years old

Persons With Significant Control

Mr Colin Westley
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

MILFIN (TRADE FINISHERS) LIMITED Events

30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000

Statement of capital on 2014-11-13
  • GBP 2,000

...
... and 64 more events
11 Feb 1988
Full accounts made up to 31 January 1987

11 Feb 1988
Return made up to 24/12/87; full list of members

04 Feb 1987
Full accounts made up to 31 January 1986

04 Feb 1987
Return made up to 17/12/86; full list of members

24 Nov 1986
Registered office changed on 24/11/86 from: 5 john street london WC1N 2HP

MILFIN (TRADE FINISHERS) LIMITED Charges

15 May 1992
Mortgage debenture
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 May 1981
Legal mortgage
Delivered: 10 June 1981
Status: Satisfied on 9 June 1992
Persons entitled: National Westminster Bank PLC
Description: F/H - 5, 7 and 9, george street, romford, essex.. Floating…