KEN MILNER (FLOOR & GENERAL CLEANING SERVICES) LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1QZ

Company number 01337234
Status Active
Incorporation Date 3 November 1977
Company Type Private Limited Company
Address MJF HOUSE, OXFORD STREET, DARLINGTON, COUNTY DURHAM, DL1 1QZ
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 March 2017; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of KEN MILNER (FLOOR & GENERAL CLEANING SERVICES) LIMITED are www.kenmilnerfloorgeneralcleaningservices.co.uk, and www.ken-milner-floor-general-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Ken Milner Floor General Cleaning Services Limited is a Private Limited Company. The company registration number is 01337234. Ken Milner Floor General Cleaning Services Limited has been working since 03 November 1977. The present status of the company is Active. The registered address of Ken Milner Floor General Cleaning Services Limited is Mjf House Oxford Street Darlington County Durham Dl1 1qz. . FERGUSON, Martin James is a Director of the company. FERGUSON, Susannah Jane is a Director of the company. Secretary MILNER, Catherine has been resigned. Director FERGUSON, Martin James has been resigned. Director MILNER, Catherine has been resigned. Director MILNER, Kenneth Wainwright has been resigned. Director STEVENSON, Ian Donald has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Director
FERGUSON, Martin James
Appointed Date: 23 September 2014
45 years old

Director
FERGUSON, Susannah Jane
Appointed Date: 01 May 2014
43 years old

Resigned Directors

Secretary
MILNER, Catherine
Resigned: 31 January 2014

Director
FERGUSON, Martin James
Resigned: 16 May 2014
Appointed Date: 31 January 2014
45 years old

Director
MILNER, Catherine
Resigned: 31 January 2014
72 years old

Director
MILNER, Kenneth Wainwright
Resigned: 31 January 2014
79 years old

Director
STEVENSON, Ian Donald
Resigned: 09 June 1998
65 years old

Persons With Significant Control

Mr Martin James Ferguson
Notified on: 1 June 2016
45 years old
Nature of control: Ownership of shares – 75% or more

KEN MILNER (FLOOR & GENERAL CLEANING SERVICES) LIMITED Events

23 Mar 2017
Current accounting period extended from 30 November 2016 to 31 March 2017
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 November 2015
18 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,002

25 Feb 2015
Satisfaction of charge 3 in full
...
... and 84 more events
29 Sep 1988
Accounts for a small company made up to 31 January 1988

29 Sep 1988
Return made up to 10/04/88; full list of members

30 Oct 1987
Accounting reference date shortened from 31/12 to 31/01

12 Oct 1987
Accounts made up to 31 January 1987

12 Oct 1987
Return made up to 01/04/87; full list of members

KEN MILNER (FLOOR & GENERAL CLEANING SERVICES) LIMITED Charges

3 January 1996
Legal charge
Delivered: 10 January 1996
Status: Satisfied on 25 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Premises to the west of hawksley road oldham greater…
30 September 1994
Legal charge
Delivered: 1 October 1994
Status: Satisfied on 25 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Property k/a the old drillhall oulton lane leeds inc:all…
14 March 1994
Debenture
Delivered: 29 March 1994
Status: Satisfied on 25 February 2015
Persons entitled: Yorkshire Bank Public Limited Company .
Description: Fixed and floating charges over the undertaking and all…
11 January 1993
Charge deed
Delivered: 22 January 1993
Status: Satisfied on 25 February 2015
Persons entitled: Bradford & Bingley Building Society
Description: Land and buildings on the eastern side of oulton lane…
6 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property being premises at hawksley street, oldham…
31 July 1984
Legal charge
Delivered: 2 August 1984
Status: Satisfied on 21 May 1994
Persons entitled: Nel Pensions Limited
Description: F/H land & buildings situated the old drrill hall oulton…
17 February 1984
Debenture
Delivered: 22 February 1984
Status: Satisfied on 8 September 1994
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…