MILLFORGE LIMITED
NARBERTH

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8SY

Company number 02780078
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address 15 SENTENCE GARDENS, TEMBLETON, NARBERTH, PEMBROKESHIRE, SA67 8SY
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-three 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 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of MILLFORGE LIMITED are www.millforge.co.uk, and www.millforge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Saundersfoot Rail Station is 3.4 miles; to Clunderwen Rail Station is 4.9 miles; to Penally Rail Station is 7.7 miles; to Clarbeston Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millforge Limited is a Private Limited Company. The company registration number is 02780078. Millforge Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Millforge Limited is 15 Sentence Gardens Tembleton Narberth Pembrokeshire Sa67 8sy. . THOMAS, Joan Elizabeth is a Secretary of the company. NEALE, Bryan Thomas is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MATHIAS, Valerie has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JENKINS, Ann Marie has been resigned. Director MATHIAS, Clive Stanley has been resigned. Director NEALE, Diane Margaret has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
THOMAS, Joan Elizabeth
Appointed Date: 29 January 1993

Director
NEALE, Bryan Thomas
Appointed Date: 29 January 1993
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 31 January 1993
Appointed Date: 15 January 1993

Secretary
MATHIAS, Valerie
Resigned: 31 December 1993
Appointed Date: 31 January 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 January 1993
Appointed Date: 15 January 1993

Director
JENKINS, Ann Marie
Resigned: 07 September 1997
Appointed Date: 29 January 1993
60 years old

Director
MATHIAS, Clive Stanley
Resigned: 29 January 1993
Appointed Date: 31 January 1993
86 years old

Director
NEALE, Diane Margaret
Resigned: 01 March 1995
Appointed Date: 29 January 1993
80 years old

Persons With Significant Control

Mrs Joan Elizabeth Thomas
Notified on: 6 May 2016
55 years old
Nature of control: Right to appoint and remove directors

Mr Melgwyn Thomas Neale
Notified on: 2 May 2016
81 years old
Nature of control: Has significant influence or control

Mr Bryan Thomas Neale
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

MILLFORGE LIMITED Events

15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 53 more events
27 Jun 1993
New director appointed

09 Feb 1993
Director resigned;new director appointed

09 Feb 1993
Secretary resigned;new secretary appointed

09 Feb 1993
Registered office changed on 09/02/93 from: crown house 64 whitchurch road cardiff CF4 3LX

15 Jan 1993
Incorporation