MILLS MOTORS LIMITED
COCKETT

Hellopages » Swansea » Swansea » SA1 6RZ

Company number 04844588
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address WERN GARAGE, MEADOW STREET, COCKETT, SWANSEA, SA1 6RZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 2 . The most likely internet sites of MILLS MOTORS LIMITED are www.millsmotors.co.uk, and www.mills-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Mills Motors Limited is a Private Limited Company. The company registration number is 04844588. Mills Motors Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Mills Motors Limited is Wern Garage Meadow Street Cockett Swansea Sa1 6rz. The company`s financial liabilities are £32.89k. It is £5.48k against last year. And the total assets are £106.89k, which is £6.06k against last year. MILLS, Clive Fredrick is a Secretary of the company. DONOVAN, Hayley Rose is a Director of the company. MILLS, Clive Fredrick is a Director of the company. Secretary DONOVAN, Hayley Rose has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MILLS, Clive Fredrick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


mills motors Key Finiance

LIABILITIES £32.89k
+19%
CASH n/a
TOTAL ASSETS £106.89k
+6%
All Financial Figures

Current Directors

Secretary
MILLS, Clive Fredrick
Appointed Date: 07 October 2003

Director
DONOVAN, Hayley Rose
Appointed Date: 07 October 2003
59 years old

Director
MILLS, Clive Fredrick
Appointed Date: 01 March 2004
66 years old

Resigned Directors

Secretary
DONOVAN, Hayley Rose
Resigned: 07 October 2003
Appointed Date: 24 July 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Director
MILLS, Clive Fredrick
Resigned: 07 October 2003
Appointed Date: 24 July 2003
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Persons With Significant Control

Mr Clive Fredrick Mills
Notified on: 20 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MILLS MOTORS LIMITED Events

01 Sep 2016
Confirmation statement made on 24 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2

...
... and 29 more events
31 Jul 2003
Secretary resigned
31 Jul 2003
New secretary appointed
31 Jul 2003
Director resigned
31 Jul 2003
New director appointed
24 Jul 2003
Incorporation