KEN MILLS (INJECTION) LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TU

Company number 01452307
Status Active
Incorporation Date 4 October 1979
Company Type Private Limited Company
Address UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of KEN MILLS (INJECTION) LIMITED are www.kenmillsinjection.co.uk, and www.ken-mills-injection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Ken Mills Injection Limited is a Private Limited Company. The company registration number is 01452307. Ken Mills Injection Limited has been working since 04 October 1979. The present status of the company is Active. The registered address of Ken Mills Injection Limited is Unit 1b Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire Sg6 2tu. The company`s financial liabilities are £143.03k. It is £-27.96k against last year. And the total assets are £228.89k, which is £17.75k against last year. MILLS, Steven William is a Director of the company. Secretary MILLS, Kenneth Charles has been resigned. Director MILLS, Denise Julia has been resigned. Director MILLS, Kenneth Charles has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


ken mills (injection) Key Finiance

LIABILITIES £143.03k
-17%
CASH n/a
TOTAL ASSETS £228.89k
+8%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
MILLS, Kenneth Charles
Resigned: 28 April 2010

Director
MILLS, Denise Julia
Resigned: 28 April 2010
77 years old

Director
MILLS, Kenneth Charles
Resigned: 28 April 2010
79 years old

Persons With Significant Control

Mr Steven William Mills
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

KEN MILLS (INJECTION) LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 65 more events
16 Mar 1989
Return made up to 26/11/88; full list of members

22 Apr 1988
Return made up to 14/11/87; no change of members

18 Mar 1988
Full accounts made up to 31 December 1986

06 Dec 1986
Full accounts made up to 31 December 1985

06 Dec 1986
Annual return made up to 03/11/86