MILSTEDA SYSTEMS LIMITED
NEWARK


Company number 03911806
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address UNIT 22-23 JESSOP WAY, NEWARK INDUSTRIAL ESTATE, NEWARK, NOTTINGHAMSHIRE, NG22 2ER
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Director's details changed for Mr David William Evans on 7 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MILSTEDA SYSTEMS LIMITED are www.milstedasystems.co.uk, and www.milsteda-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Milsteda Systems Limited is a Private Limited Company. The company registration number is 03911806. Milsteda Systems Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Milsteda Systems Limited is Unit 22 23 Jessop Way Newark Industrial Estate Newark Nottinghamshire Ng22 2er. . HAWKSWORTH, Stephen Paul is a Secretary of the company. EVANS, David William is a Director of the company. HAWKSWORTH, Stephen Paul is a Director of the company. Secretary MICHAEL GIBBS CONSULTANCY LTD has been resigned. Secretary PEMBROKE ASSOCIATES has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MICHAEL GIBBS CONSULTANCY LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HAWKSWORTH, Stephen Paul
Appointed Date: 28 June 2002

Director
EVANS, David William
Appointed Date: 24 January 2000
68 years old

Director
HAWKSWORTH, Stephen Paul
Appointed Date: 24 January 2000
60 years old

Resigned Directors

Secretary
MICHAEL GIBBS CONSULTANCY LTD
Resigned: 28 June 2002
Appointed Date: 09 January 2001

Secretary
PEMBROKE ASSOCIATES
Resigned: 09 January 2001
Appointed Date: 24 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2000
Appointed Date: 24 January 2000

Director
MICHAEL GIBBS CONSULTANCY LTD
Resigned: 28 June 2002
Appointed Date: 24 January 2000
74 years old

Persons With Significant Control

Mr David William Evans
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Hawksorth
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILSTEDA SYSTEMS LIMITED Events

13 Feb 2017
Confirmation statement made on 24 January 2017 with updates
13 Feb 2017
Director's details changed for Mr David William Evans on 7 February 2017
11 Jul 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,010

04 Aug 2015
Registration of charge 039118060003, created on 31 July 2015
...
... and 48 more events
02 Mar 2001
Ad 06/01/01--------- £ si 999@1
07 Feb 2001
Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary resigned

07 Feb 2001
New secretary appointed
24 Jan 2000
Secretary resigned
24 Jan 2000
Incorporation

MILSTEDA SYSTEMS LIMITED Charges

31 July 2015
Charge code 0391 1806 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 and 23 jessop way, newark…
23 January 2015
Charge code 0391 1806 0002
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19,20 and 21 jessop way newark t/no NT396644…
27 April 2001
Mortgage debenture
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…