MILLITEC FOOD SYSTEMS LTD
MELTON MOWBRAY MILLITEC SANDWICH SYSTEMS LIMITED

Hellopages » Leicestershire » Melton » LE14 3LX
Company number 05390759
Status Active
Incorporation Date 12 March 2005
Company Type Private Limited Company
Address UNIT 7 WOODHILL INDUSTRIAL ESTATE, OLD DALBY, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3LX
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Richard Dean Ledger on 1 August 2016. The most likely internet sites of MILLITEC FOOD SYSTEMS LTD are www.millitecfoodsystems.co.uk, and www.millitec-food-systems.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty years and eleven months. The distance to to Sileby Rail Station is 6.6 miles; to Barrow upon Soar Rail Station is 6.8 miles; to Radcliffe (Notts) Rail Station is 9.9 miles; to Bingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millitec Food Systems Ltd is a Private Limited Company. The company registration number is 05390759. Millitec Food Systems Ltd has been working since 12 March 2005. The present status of the company is Active. The registered address of Millitec Food Systems Ltd is Unit 7 Woodhill Industrial Estate Old Dalby Melton Mowbray Leicestershire Le14 3lx. The company`s financial liabilities are £1071.64k. It is £228.27k against last year. The cash in hand is £855.02k. It is £-88.6k against last year. And the total assets are £1522.15k, which is £197.03k against last year. ASHWIN, Dave Richard is a Director of the company. LEDGER, Richard Dean is a Director of the company. Secretary LEDGER, Richard Dean has been resigned. Secretary PEDLEY, David James has been resigned. Secretary PRICE, Thomas Patrick Philip has been resigned. Secretary STEVENSON, Monica Bernice has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HANCOCK, Andrew has been resigned. Director NEWCOMBE, Joseph Jonathon has been resigned. Director PAGE, Melissa Jane has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


millitec food systems Key Finiance

LIABILITIES £1071.64k
+27%
CASH £855.02k
-10%
TOTAL ASSETS £1522.15k
+14%
All Financial Figures

Current Directors

Director
ASHWIN, Dave Richard
Appointed Date: 03 February 2014
61 years old

Director
LEDGER, Richard Dean
Appointed Date: 07 August 2006
59 years old

Resigned Directors

Secretary
LEDGER, Richard Dean
Resigned: 19 September 2006
Appointed Date: 26 June 2005

Secretary
PEDLEY, David James
Resigned: 22 May 2008
Appointed Date: 19 September 2006

Secretary
PRICE, Thomas Patrick Philip
Resigned: 26 June 2005
Appointed Date: 17 March 2005

Secretary
STEVENSON, Monica Bernice
Resigned: 14 October 2008
Appointed Date: 22 May 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 March 2005
Appointed Date: 12 March 2005

Director
HANCOCK, Andrew
Resigned: 15 January 2010
Appointed Date: 01 March 2009
59 years old

Director
NEWCOMBE, Joseph Jonathon
Resigned: 30 November 2012
Appointed Date: 01 March 2009
66 years old

Director
PAGE, Melissa Jane
Resigned: 16 January 2006
Appointed Date: 17 March 2005
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 March 2005
Appointed Date: 12 March 2005

Persons With Significant Control

Mr Richard Dean Ledger
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Samworth Brothers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLITEC FOOD SYSTEMS LTD Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Oct 2016
Director's details changed for Mr Richard Dean Ledger on 1 August 2016
08 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
30 Mar 2005
New director appointed
17 Mar 2005
Registered office changed on 17/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Mar 2005
Director resigned
17 Mar 2005
Secretary resigned
12 Mar 2005
Incorporation