MILLAWARD LIMITED
NUNEATON

Hellopages » Warwickshire » North Warwickshire » CV10 0QX

Company number 04232041
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address THE OLD PUMP HOUSE, GREEN LANE BIRCHLEY HEATH, NUNEATON, WARWICKSHIRE, CV10 0QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 2 . The most likely internet sites of MILLAWARD LIMITED are www.millaward.co.uk, and www.millaward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Polesworth Rail Station is 6 miles; to Tamworth Rail Station is 8 miles; to Coventry Rail Station is 10.1 miles; to Berkswell Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millaward Limited is a Private Limited Company. The company registration number is 04232041. Millaward Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Millaward Limited is The Old Pump House Green Lane Birchley Heath Nuneaton Warwickshire Cv10 0qx. The company`s financial liabilities are £0.84k. It is £0.51k against last year. The cash in hand is £0.57k. It is £0.34k against last year. And the total assets are £0.57k, which is £-0.84k against last year. WRIGHT, Tracy Ann is a Secretary of the company. WRIGHT, Shaun is a Director of the company. WRIGHT, Tracy Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


millaward Key Finiance

LIABILITIES £0.84k
+156%
CASH £0.57k
+152%
TOTAL ASSETS £0.57k
-60%
All Financial Figures

Current Directors

Secretary
WRIGHT, Tracy Ann
Appointed Date: 25 June 2001

Director
WRIGHT, Shaun
Appointed Date: 25 June 2001
61 years old

Director
WRIGHT, Tracy Ann
Appointed Date: 25 June 2001
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2001
Appointed Date: 11 June 2001

Persons With Significant Control

Mr Shaun Wright
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLAWARD LIMITED Events

02 Jan 2017
Confirmation statement made on 30 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2

30 Mar 2015
Total exemption full accounts made up to 30 June 2014
22 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 40 more events
16 Jul 2001
New secretary appointed;new director appointed
16 Jul 2001
Registered office changed on 16/07/01 from: 1 mitchell lane bristol BS1 6BU
12 Jul 2001
Director resigned
12 Jul 2001
Secretary resigned
11 Jun 2001
Incorporation

MILLAWARD LIMITED Charges

13 January 2009
Mortgage deed
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 7 innage terrace station street atherstone warwickshire…
29 February 2008
Mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 corrie roy cottages fazeley road tamworth staffordshire…
31 January 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 148 coleshill road atherstone warwickshire.
12 October 2006
Mortgage
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 42 camp hill road, nuneaton warks t/no…
28 July 2006
Mortgage deed
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 57 long street dordon tamworth staffs t/n WK427909 fixed…
2 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 334 tuttle hill, nuneaton, warwickshire. Assigns the…
15 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The property being 55 chaytor road polesworth,. Assigns the…
9 May 2003
Legal mortgage
Delivered: 22 May 2003
Status: Satisfied on 10 March 2005
Persons entitled: Yorkshire Bank PLC
Description: 32 neville street glascote tamworth staffordshire B77 2BA…
2 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Satisfied on 15 January 2003
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 23 wiggington road tamworth staffordshire…