Milk Ventures (UK) Limited MANCHESTER


Founded in 2003, Milk Ventures (UK), classified under reg no. 04787107 is an active company. Currently registered at Manchester Business Park M22 5TG, Manchester the company has been in the business for 21 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Thu, 24th Jul 2003 Milk Ventures (UK) Limited is no longer carrying the name Inhoco 2869.

The firm has 2 directors, namely Kareem M., Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 1 June 2020 and Kareem M. has been with the company for the least time - from 28 July 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Milk Ventures (UK) Limited Address / Contact

Office Address Manchester Business Park
Office Address2 3500 Aviator Way
Town Manchester
Post code M22 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04787107
Date of Incorporation Wed, 4th Jun 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kareem M.

Position: Director

Appointed: 28 July 2021

Kevin M.

Position: Director

Appointed: 01 June 2020

Andrew B.

Position: Director

Appointed: 01 March 2021

Resigned: 28 July 2021

Alan B.

Position: Director

Appointed: 13 June 2019

Resigned: 08 March 2021

Simon P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 May 2020

Hannah T.

Position: Director

Appointed: 27 February 2014

Resigned: 31 March 2015

Muireann K.

Position: Director

Appointed: 27 February 2014

Resigned: 31 March 2015

Colin G.

Position: Director

Appointed: 25 February 2010

Resigned: 27 February 2014

Geoffrey M.

Position: Director

Appointed: 11 August 2008

Resigned: 25 February 2010

Brian P.

Position: Director

Appointed: 11 August 2008

Resigned: 31 March 2015

George K.

Position: Director

Appointed: 11 August 2008

Resigned: 31 January 2020

Brandon L.

Position: Director

Appointed: 11 August 2008

Resigned: 13 June 2019

John M.

Position: Director

Appointed: 11 August 2008

Resigned: 27 February 2014

Chris D.

Position: Director

Appointed: 01 June 2007

Resigned: 31 December 2017

Brandon L.

Position: Secretary

Appointed: 19 April 2004

Resigned: 13 June 2019

Constantin N.

Position: Director

Appointed: 14 August 2003

Resigned: 31 May 2007

Archibald C.

Position: Director

Appointed: 14 August 2003

Resigned: 11 August 2008

William M.

Position: Director

Appointed: 14 August 2003

Resigned: 11 August 2008

Brendan O.

Position: Director

Appointed: 14 August 2003

Resigned: 11 August 2008

Alaric M.

Position: Secretary

Appointed: 14 August 2003

Resigned: 19 April 2004

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 04 June 2003

Resigned: 14 August 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 04 June 2003

Resigned: 14 August 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Pz Cussons (Holdings) Limited from Manchester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pz Cussons (Holdings) Limited

Manchester Business Park 3500 Aviator Way, Manchester, M22 5TG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313993
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inhoco 2869 July 24, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts for the period ending Wed, 31st May 2023
filed on: 4th, March 2024
Free Download (18 pages)

Company search

Advertisements