HVC MILDENHALL LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » Forest Heath » IP28 6BD
Company number 04018436
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address MEADOW VIEW 21A MILDENHALL ROAD, BARTON MILLS, BURY ST EDMUNDS, IP28 6BD
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-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Director's details changed for Hannah Victoria Coleman on 1 June 2016. The most likely internet sites of HVC MILDENHALL LIMITED are www.hvcmildenhall.co.uk, and www.hvc-mildenhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Lakenheath Rail Station is 7.8 miles; to Newmarket Rail Station is 8.2 miles; to Brandon Rail Station is 9.4 miles; to Dullingham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hvc Mildenhall Limited is a Private Limited Company. The company registration number is 04018436. Hvc Mildenhall Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Hvc Mildenhall Limited is Meadow View 21a Mildenhall Road Barton Mills Bury St Edmunds Ip28 6bd. The company`s financial liabilities are £500.35k. It is £-10.21k against last year. The cash in hand is £89.62k. It is £9.26k against last year. And the total assets are £273.07k, which is £9.26k against last year. COLEMAN, Annette is a Secretary of the company. COLEMAN, Hannah Victoria is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLEMAN, Annette has been resigned. Director COLEMAN, Michael 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".


hvc mildenhall Key Finiance

LIABILITIES £500.35k
-2%
CASH £89.62k
+11%
TOTAL ASSETS £273.07k
+3%
All Financial Figures

Current Directors

Secretary
COLEMAN, Annette
Appointed Date: 21 June 2000

Director
COLEMAN, Hannah Victoria
Appointed Date: 03 January 2006
42 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
COLEMAN, Annette
Resigned: 01 October 2007
Appointed Date: 21 June 2000
70 years old

Director
COLEMAN, Michael
Resigned: 03 January 2006
Appointed Date: 21 June 2000
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

HVC MILDENHALL LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

01 Jul 2016
Director's details changed for Hannah Victoria Coleman on 1 June 2016
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

...
... and 42 more events
29 Jun 2000
New director appointed
29 Jun 2000
New secretary appointed;new director appointed
29 Jun 2000
Director resigned
29 Jun 2000
Secretary resigned
21 Jun 2000
Incorporation

HVC MILDENHALL LIMITED Charges

1 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 2 land between 24 and 36 mill road lakenheath brandon…
17 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Building land at limetree bungalow back street lakenheath…
29 January 2002
Legal charge
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land adjacent to 102 eriswell drive…
29 September 2000
Legal charge
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 21 mildenhall road barton mills suffolk.
22 August 2000
Guarantee & debenture
Delivered: 4 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…