MILES TOOL & MACHINERY CENTRE LIMITED
YEOVIL MILES HARDWARE (YEOVIL) LIMITED

Hellopages » Somerset » South Somerset » BA21 5HR

Company number 01871026
Status Active
Incorporation Date 12 December 1984
Company Type Private Limited Company
Address UNIT 18 OXFORD ROAD, PEN MILL TRADING ESTATE, YEOVIL, SOMERSET, BA21 5HR
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2,000 ; Change of share class name or designation. The most likely internet sites of MILES TOOL & MACHINERY CENTRE LIMITED are www.milestoolmachinerycentre.co.uk, and www.miles-tool-machinery-centre.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and ten months. The distance to to Thornford Rail Station is 3 miles; to Sherborne Rail Station is 4.1 miles; to Yetminster Rail Station is 4.1 miles; to Castle Cary Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miles Tool Machinery Centre Limited is a Private Limited Company. The company registration number is 01871026. Miles Tool Machinery Centre Limited has been working since 12 December 1984. The present status of the company is Active. The registered address of Miles Tool Machinery Centre Limited is Unit 18 Oxford Road Pen Mill Trading Estate Yeovil Somerset Ba21 5hr. The company`s financial liabilities are £58.78k. It is £48.18k against last year. The cash in hand is £0.38k. It is £0.13k against last year. And the total assets are £503.9k, which is £52.8k against last year. BELL, Davina is a Secretary of the company. MILES, Michael is a Director of the company. MILES, Sarah is a Director of the company. MILES, Thomas John is a Director of the company. Secretary MILES, Margaret Mary has been resigned. Director MILES, Margaret Mary has been resigned. Director MILES, Philip Victor has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


miles tool & machinery centre Key Finiance

LIABILITIES £58.78k
+454%
CASH £0.38k
+52%
TOTAL ASSETS £503.9k
+11%
All Financial Figures

Current Directors

Secretary
BELL, Davina
Appointed Date: 06 April 2011

Director
MILES, Michael

71 years old

Director
MILES, Sarah
Appointed Date: 06 April 2011
70 years old

Director
MILES, Thomas John
Appointed Date: 06 April 2011
65 years old

Resigned Directors

Secretary
MILES, Margaret Mary
Resigned: 06 April 2011

Director
MILES, Margaret Mary
Resigned: 06 April 2011
98 years old

Director
MILES, Philip Victor
Resigned: 10 July 1997
105 years old

MILES TOOL & MACHINERY CENTRE LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000

22 Mar 2016
Change of share class name or designation
22 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2015
Register(s) moved to registered inspection location Mary Street House Mary Street Taunton Somerset TA1 3NW
...
... and 84 more events
28 Nov 1986
Full accounts made up to 30 September 1985

11 Jun 1986
Return made up to 30/04/86; full list of members

15 May 1986
New director appointed

15 May 1986
Secretary resigned;new secretary appointed

15 May 1986
Director resigned;new director appointed

MILES TOOL & MACHINERY CENTRE LIMITED Charges

31 January 2014
Charge code 0187 1026 0005
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18 oxford road, yeovil, somerset…
12 June 1998
Mortgage
Delivered: 19 June 1998
Status: Satisfied on 6 March 2014
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 57 glenthorne avenue,yeovil.somerset…
12 June 1998
Debenture
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 6 March 2014
Persons entitled: Lloyds Bank PLC
Description: L/Hold 57 glenthorne avenue yeovil somerset.
21 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 6 March 2014
Persons entitled: Lloyds Bank PLC
Description: F/Hold 55 & 55A glenthorne avenue yeovil somerset (other…