MILENCO LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK12 5TS

Company number 02803864
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address BLACKHILL DRIVE, WOLVERTON MILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5TS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MILENCO LIMITED are www.milenco.co.uk, and www.milenco.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-two years and seven months. The distance to to Milton Keynes Central Rail Station is 3 miles; to Bletchley Rail Station is 6 miles; to Fenny Stratford Rail Station is 6.3 miles; to Bow Brickhill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milenco Limited is a Private Limited Company. The company registration number is 02803864. Milenco Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Milenco Limited is Blackhill Drive Wolverton Mill Milton Keynes Buckinghamshire Mk12 5ts. The company`s financial liabilities are £3198.94k. It is £899.74k against last year. The cash in hand is £3331.66k. It is £818.61k against last year. And the total assets are £3808k, which is £3808k against last year. WARD, Nicola Pauline is a Secretary of the company. JOHNSTON, David Charles is a Director of the company. MILBANK, Frederick Nigel is a Director of the company. Secretary MILBANK, Frederick Nigel has been resigned. Secretary MILBANK, Jane Lilly-Ann has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director MILBANK, Jane Lilly-Ann has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


milenco Key Finiance

LIABILITIES £3198.94k
+39%
CASH £3331.66k
+32%
TOTAL ASSETS £3808k
All Financial Figures

Current Directors

Secretary
WARD, Nicola Pauline
Appointed Date: 28 February 2004

Director
JOHNSTON, David Charles
Appointed Date: 01 December 2014
56 years old

Director
MILBANK, Frederick Nigel
Appointed Date: 29 March 1993
66 years old

Resigned Directors

Secretary
MILBANK, Frederick Nigel
Resigned: 31 January 1995
Appointed Date: 29 March 1993

Secretary
MILBANK, Jane Lilly-Ann
Resigned: 28 February 2005
Appointed Date: 31 January 1995

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 29 March 1993
Appointed Date: 26 March 1993

Director
MILBANK, Jane Lilly-Ann
Resigned: 12 April 2002
Appointed Date: 29 March 1993
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 29 March 1993
Appointed Date: 26 March 1993

MILENCO LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 August 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

20 Jan 2015
Secretary's details changed for Nicola Pauline Ward on 1 January 2015
...
... and 60 more events
14 Jun 1993
Particulars of mortgage/charge

08 Apr 1993
Registered office changed on 08/04/93 from: 46A syon lane osterley middlesex TW7 5NQ

08 Apr 1993
Director resigned;new director appointed

08 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

26 Mar 1993
Incorporation

MILENCO LIMITED Charges

13 December 2013
Charge code 0280 3864 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
12 February 2003
Guarantee & debenture
Delivered: 19 February 2003
Status: Satisfied on 29 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Rent deposit deed
Delivered: 14 June 1993
Status: Satisfied on 28 March 2003
Persons entitled: Postel Properties Limited and Dai-Ichi (London) Limited
Description: £2000 plus interest standing to the credit of an interest…