MILVILL INDUSTRIAL SUPPLIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NQ
Company number 04407346
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 23D ORGREAVE CRESCENT, HANDSWORTH, SHEFFIELD, S13 9NQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 044073460003, created on 9 November 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 8 . The most likely internet sites of MILVILL INDUSTRIAL SUPPLIES LIMITED are www.milvillindustrialsupplies.co.uk, and www.milvill-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Milvill Industrial Supplies Limited is a Private Limited Company. The company registration number is 04407346. Milvill Industrial Supplies Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Milvill Industrial Supplies Limited is 23d Orgreave Crescent Handsworth Sheffield S13 9nq. . COBURN, Lee is a Director of the company. HODGSON, Kevin is a Director of the company. REVILL, Darren is a Director of the company. REVILL, Joanne Louise is a Director of the company. Secretary MILNER, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Charles Thomas has been resigned. Director MILNER, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
COBURN, Lee
Appointed Date: 12 May 2011
56 years old

Director
HODGSON, Kevin
Appointed Date: 12 May 2011
56 years old

Director
REVILL, Darren
Appointed Date: 02 April 2002
58 years old

Director
REVILL, Joanne Louise
Appointed Date: 12 May 2011
56 years old

Resigned Directors

Secretary
MILNER, Robert
Resigned: 31 July 2008
Appointed Date: 02 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Director
BELL, Charles Thomas
Resigned: 07 January 2011
Appointed Date: 17 March 2005
80 years old

Director
MILNER, Robert
Resigned: 31 July 2008
Appointed Date: 02 April 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

MILVILL INDUSTRIAL SUPPLIES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Registration of charge 044073460003, created on 9 November 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8

02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8

...
... and 44 more events
08 Apr 2002
New director appointed
08 Apr 2002
New secretary appointed;new director appointed
02 Apr 2002
Director resigned
02 Apr 2002
Secretary resigned
02 Apr 2002
Incorporation

MILVILL INDUSTRIAL SUPPLIES LIMITED Charges

9 November 2016
Charge code 0440 7346 0003
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
28 July 2008
Debenture
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
28 May 2004
Debenture
Delivered: 8 June 2004
Status: Satisfied on 20 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…