MILLAR DEVELOPMENT LIMITED
TAMWORTH BED CENTRE (TAMWORTH) LIMITED

Hellopages » Staffordshire » Tamworth » B77 5BZ

Company number 03481490
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address UNIT 1 BEAUCHAMP INDUSTRIAL PARK, WATLING STREET, WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of MILLAR DEVELOPMENT LIMITED are www.millardevelopment.co.uk, and www.millar-development.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and ten months. Millar Development Limited is a Private Limited Company. The company registration number is 03481490. Millar Development Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Millar Development Limited is Unit 1 Beauchamp Industrial Park Watling Street Wilnecote Tamworth Staffordshire B77 5bz. The company`s financial liabilities are £172.69k. It is £-346.36k against last year. And the total assets are £355.09k, which is £324.43k against last year. FULLILOVE, Samantha Leigh is a Secretary of the company. FULLILOVE, Samantha Leigh is a Director of the company. MILLAR, Barrie Hanson is a Director of the company. MILLAR, Benjamin Luke is a Director of the company. MILLAR, Linda Catherine is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


millar development Key Finiance

LIABILITIES £172.69k
-67%
CASH n/a
TOTAL ASSETS £355.09k
+1058%
All Financial Figures

Current Directors

Secretary
FULLILOVE, Samantha Leigh
Appointed Date: 01 February 1998

Director
FULLILOVE, Samantha Leigh
Appointed Date: 01 February 1998
53 years old

Director
MILLAR, Barrie Hanson
Appointed Date: 01 February 1998
77 years old

Director
MILLAR, Benjamin Luke
Appointed Date: 01 February 1998
44 years old

Director
MILLAR, Linda Catherine
Appointed Date: 01 February 1998
76 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 December 1997
Appointed Date: 16 December 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mr Benjamin Luke Millar
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Leigh Fullilove
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILLAR DEVELOPMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 January 2016
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

22 Dec 2015
Director's details changed for Mr Benjamin Luke Millar on 15 December 2015
14 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
31 Mar 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Dec 1997
Director resigned
29 Dec 1997
Secretary resigned
16 Dec 1997
Incorporation

MILLAR DEVELOPMENT LIMITED Charges

15 June 2006
Deed of lagal charge
Delivered: 19 June 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank
Description: 9 hall end lane ashford in the water bakewell derbyshire…
11 June 2004
Deed of legal charge
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 16 westmorland close fazeley tamworth…
29 September 2000
Legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The turnpike 22 stone road stafford ST16 2RQ. All fixtures…
20 March 1998
Debenture
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Legal charge
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Freehold property k/a 66 fazeley road tamworth t/n SF227436…