MILLTEK SPORT LIMITED
DERBYSHIRE FALCON AUTOMOTIVE ENGINEERING LIMITED FALCON EXHAUSTS LIMITED

Hellopages » Derbyshire » Derby » DE24 8AN

Company number 01722682
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address UNIT 8 VICTORIA WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8AN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 400 ; Registration of charge 017226820004, created on 25 November 2015. The most likely internet sites of MILLTEK SPORT LIMITED are www.millteksport.co.uk, and www.milltek-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Peartree Rail Station is 1.5 miles; to Duffield Rail Station is 5.5 miles; to Willington Rail Station is 6.3 miles; to Langley Mill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milltek Sport Limited is a Private Limited Company. The company registration number is 01722682. Milltek Sport Limited has been working since 12 May 1983. The present status of the company is Active. The registered address of Milltek Sport Limited is Unit 8 Victoria Way Pride Park Derby Derbyshire De24 8an. . MILLINGTON, Caroline is a Secretary of the company. MILLINGTON, Caroline is a Director of the company. MILLINGTON, Philip Nigel is a Director of the company. POUND, Steven William is a Director of the company. Director MARSHALL, David John has been resigned. Director ROWLEY, James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
MILLINGTON, Caroline
Appointed Date: 01 April 1998
66 years old

Director

Director
POUND, Steven William
Appointed Date: 01 September 2013
47 years old

Resigned Directors

Director
MARSHALL, David John
Resigned: 22 October 1996
Appointed Date: 01 February 1995
65 years old

Director
ROWLEY, James
Resigned: 30 June 1992
65 years old

MILLTEK SPORT LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 400

01 Dec 2015
Registration of charge 017226820004, created on 25 November 2015
08 Oct 2015
Satisfaction of charge 1 in full
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 95 more events
23 Jul 1987
Particulars of mortgage/charge

02 Feb 1987
Accounts for a small company made up to 30 April 1986

02 Feb 1987
Return made up to 15/12/86; full list of members

02 Jun 1986
Full accounts made up to 30 April 1985

02 Jun 1986
Return made up to 31/12/85; full list of members

MILLTEK SPORT LIMITED Charges

25 November 2015
Charge code 0172 2682 0004
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Philip Millington Limited as Trustees of the Falcon Exhausts Limited Retirement Benefit Scheme Tm Trustees Limited as Trustees of the Falcon Exhausts Limited Retirement Benefit Scheme Caroline Millington Limited as Trustees of the Falcon Exhausts Limited Retirement Benefit Scheme
Description: F/H unit 3 victoria way pride park derby t/no.DY393067…
28 April 1989
Debenture
Delivered: 8 May 1989
Status: Satisfied on 15 July 2015
Persons entitled: 3I PLC
Description: Freehold land and premises known as 1-6 belfield street…
20 July 1987
Legal mortgage
Delivered: 8 August 1987
Status: Satisfied on 10 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rockstane new road, trull taunton in the…
20 July 1987
Mortgage debenture
Delivered: 23 July 1987
Status: Satisfied on 8 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…