MILLS & SON LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 1BR

Company number 04192786
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address THE STORES, CLYST ST. MARY, EXETER, DEVON, EX5 1BR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 302 ; Current accounting period extended from 28 February 2016 to 31 August 2016. The most likely internet sites of MILLS & SON LIMITED are www.millsson.co.uk, and www.mills-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Mills Son Limited is a Private Limited Company. The company registration number is 04192786. Mills Son Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Mills Son Limited is The Stores Clyst St Mary Exeter Devon Ex5 1br. The company`s financial liabilities are £29.12k. It is £-7.3k against last year. The cash in hand is £37.57k. It is £3.72k against last year. And the total assets are £108.52k, which is £-6.39k against last year. HOWE, Kate Louise is a Secretary of the company. HOWE, Joan Marian is a Director of the company. HOWE, Michael Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RHODES, Sally Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mills & son Key Finiance

LIABILITIES £29.12k
-21%
CASH £37.57k
+10%
TOTAL ASSETS £108.52k
-6%
All Financial Figures

Current Directors

Secretary
HOWE, Kate Louise
Appointed Date: 10 April 2002

Director
HOWE, Joan Marian
Appointed Date: 10 February 2003
91 years old

Director
HOWE, Michael Charles
Appointed Date: 10 April 2002
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 April 2002
Appointed Date: 03 April 2001

Director
RHODES, Sally Anne
Resigned: 29 February 2008
Appointed Date: 10 February 2003
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 April 2002
Appointed Date: 03 April 2001

MILLS & SON LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
04 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 302

22 Feb 2016
Current accounting period extended from 28 February 2016 to 31 August 2016
10 Feb 2016
Satisfaction of charge 3 in full
30 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
16 Apr 2002
New secretary appointed
16 Apr 2002
Director resigned
16 Apr 2002
Secretary resigned
25 Mar 2002
Accounting reference date shortened from 30/04/02 to 28/02/02
03 Apr 2001
Incorporation

MILLS & SON LIMITED Charges

12 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: 1 sylvania drive exeter,. By way of fixed charge the…
19 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2003
Debenture
Delivered: 6 November 2003
Status: Satisfied on 18 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…