MILTURN (PRECISION ENGINEERS) LIMITED
INDUSTRIAL ESTATE HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BS

Company number 04236207
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 1 STERLING PARK, JACKNELL ROAD DODWELLS BRIDGE, INDUSTRIAL ESTATE HINCKLEY, LEICESTERSHIRE, LE10 3BS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MILTURN (PRECISION ENGINEERS) LIMITED are www.milturnprecisionengineers.co.uk, and www.milturn-precision-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Nuneaton Rail Station is 2.3 miles; to Atherstone Rail Station is 6.4 miles; to Coventry Rail Station is 10.5 miles; to Canley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milturn Precision Engineers Limited is a Private Limited Company. The company registration number is 04236207. Milturn Precision Engineers Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Milturn Precision Engineers Limited is 1 Sterling Park Jacknell Road Dodwells Bridge Industrial Estate Hinckley Leicestershire Le10 3bs. . MUSTARD, Ian is a Secretary of the company. MUSTARD, Ian Warren is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HATCHER, Stephen William has been resigned. Director KEMP, Brian has been resigned. Director KEMP, Brian has been resigned. Director MUSTARD, Ian Warren has been resigned. Director OWEN, Leigh has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MUSTARD, Ian
Appointed Date: 18 June 2001

Director
MUSTARD, Ian Warren
Appointed Date: 23 August 2012
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 June 2001
Appointed Date: 18 June 2001
71 years old

Director
HATCHER, Stephen William
Resigned: 29 January 2004
Appointed Date: 18 June 2001
61 years old

Director
KEMP, Brian
Resigned: 12 September 2014
Appointed Date: 23 August 2012
70 years old

Director
KEMP, Brian
Resigned: 22 August 2012
Appointed Date: 18 June 2001
70 years old

Director
MUSTARD, Ian Warren
Resigned: 22 August 2012
Appointed Date: 18 June 2001
57 years old

Director
OWEN, Leigh
Resigned: 31 July 2014
Appointed Date: 01 February 2012
53 years old

MILTURN (PRECISION ENGINEERS) LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 July 2016
30 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

20 Jan 2016
Total exemption small company accounts made up to 31 July 2015
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
27 Jun 2001
New director appointed
27 Jun 2001
New director appointed
27 Jun 2001
New secretary appointed;new director appointed
27 Jun 2001
Registered office changed on 27/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Jun 2001
Incorporation

MILTURN (PRECISION ENGINEERS) LIMITED Charges

9 September 2014
Charge code 0423 6207 0005
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Denmark Square LTD T/as Money&Co.
Description: A fixed charge over the following property of the borrower…
30 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
23 October 2009
All assets debenture
Delivered: 26 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2002
Fixed and floating charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Bibby Factors Leicester Limited
Description: Any present or future debt floating charge over…
27 September 2001
All assets debenture
Delivered: 12 October 2001
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…