MILEFIX LIMITED
BETHERSDEN


Company number 02618500
Status Active
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address SUMMERHILL, ASHFORD ROAD, BETHERSDEN, KENT, TN26 3LM
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 100 . The most likely internet sites of MILEFIX LIMITED are www.milefix.co.uk, and www.milefix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Milefix Limited is a Private Limited Company. The company registration number is 02618500. Milefix Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of Milefix Limited is Summerhill Ashford Road Bethersden Kent Tn26 3lm. . JARVIS, Melinda May is a Secretary of the company. JARVIS, Trevor Paul is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PARKER, Darren Charles has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JARVIS, Melinda May
Appointed Date: 08 September 1992

Director
JARVIS, Trevor Paul
Appointed Date: 25 June 1991
79 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 25 June 1991
Appointed Date: 07 June 1991

Secretary
PARKER, Darren Charles
Resigned: 08 September 1992
Appointed Date: 25 June 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 25 June 1991
Appointed Date: 07 June 1991

MILEFIX LIMITED Events

15 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

19 Feb 2015
Total exemption small company accounts made up to 31 July 2014
26 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100

...
... and 50 more events
27 Feb 1992
Registered office changed on 27/02/92 from: c/o J.F.burns & co. 21 brewer street maidstone kent, ME14 1RU

11 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jul 1991
Registered office changed on 01/07/91 from: classic house 174-180 old st london EC1V 9BP

07 Jun 1991
Incorporation

MILEFIX LIMITED Charges

11 September 2013
Charge code 0261 8500 0001
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…