MILFORD CONTRACTS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 2PH

Company number 02424733
Status Active
Incorporation Date 20 September 1989
Company Type Private Limited Company
Address UNIT 1J PAUL REYNOLDS CENTRE, FOREGATE STREET, STAFFORD, STAFFORDSHIRE, ST16 2PH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43320 - Joinery installation, 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Director's details changed for Mr Trevor Freeman on 30 September 2016. The most likely internet sites of MILFORD CONTRACTS LIMITED are www.milfordcontracts.co.uk, and www.milford-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Milford Contracts Limited is a Private Limited Company. The company registration number is 02424733. Milford Contracts Limited has been working since 20 September 1989. The present status of the company is Active. The registered address of Milford Contracts Limited is Unit 1j Paul Reynolds Centre Foregate Street Stafford Staffordshire St16 2ph. . FREEMAN, Trevor is a Director of the company. MADDOCKS, David Frederick is a Director of the company. Secretary BROWN, Christopher Wyatt has been resigned. Secretary CALDWELL, Jennifer Elizabeth has been resigned. Secretary LLOYD, Deborah Mary has been resigned. Secretary RICHARDS, Angela Jayne has been resigned. Director BROWN, Christopher Wyatt has been resigned. Director CALDWELL, Peter has been resigned. Director DODD, John Edward has been resigned. Director MADDOCKS, David Frederick has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
FREEMAN, Trevor
Appointed Date: 24 July 2012
75 years old

Director
MADDOCKS, David Frederick
Appointed Date: 01 October 1998
68 years old

Resigned Directors

Secretary
BROWN, Christopher Wyatt
Resigned: 29 March 1993

Secretary
CALDWELL, Jennifer Elizabeth
Resigned: 19 February 1999
Appointed Date: 12 May 1993

Secretary
LLOYD, Deborah Mary
Resigned: 15 September 2014
Appointed Date: 04 October 1999

Secretary
RICHARDS, Angela Jayne
Resigned: 30 August 1999
Appointed Date: 19 February 1999

Director
BROWN, Christopher Wyatt
Resigned: 29 March 1993
76 years old

Director
CALDWELL, Peter
Resigned: 19 February 1999
84 years old

Director
DODD, John Edward
Resigned: 21 September 2006
Appointed Date: 19 February 1999
71 years old

Director
MADDOCKS, David Frederick
Resigned: 31 January 1995
68 years old

Persons With Significant Control

Mr Trevor Freeman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Frederick Maddocks
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILFORD CONTRACTS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
11 Oct 2016
Director's details changed for Mr Trevor Freeman on 30 September 2016
11 Oct 2016
Director's details changed for David Frederick Maddocks on 30 September 2016
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 86 more events
14 Feb 1991
Accounting reference date extended from 31/03 to 30/04

03 Jul 1990
Particulars of mortgage/charge

11 May 1990
Registered office changed on 11/05/90 from: 248 walsall rd bridgtown cannock staffs WS11 3JL

26 Sep 1989
Secretary resigned

20 Sep 1989
Incorporation

MILFORD CONTRACTS LIMITED Charges

25 June 2013
Charge code 0242 4733 0003
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 July 1994
Debenture
Delivered: 28 July 1994
Status: Satisfied on 26 September 2015
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 1990
Debenture
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Please see form 395 for further details.. Fixed and…