Mill Lock Construction Limited CHESTERFIELD


Founded in 2000, Mill Lock Construction, classified under reg no. 04060958 is an active company. Currently registered at 16 Windmill Way S43 1GR, Chesterfield the company has been in the business for twenty four years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2021. Since May 22, 2002 Mill Lock Construction Limited is no longer carrying the name Sts Property Services.

At present there are 2 directors in the the company, namely Sarah W. and Martin W.. In addition one secretary - Sarah W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Frank B. who worked with the the company until 1 July 2008.

Mill Lock Construction Limited Address / Contact

Office Address 16 Windmill Way
Office Address2 Brimington
Town Chesterfield
Post code S43 1GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04060958
Date of Incorporation Tue, 29th Aug 2000
Industry Development of building projects
End of financial Year 30th November
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Sarah W.

Position: Director

Appointed: 21 October 2010

Sarah W.

Position: Secretary

Appointed: 01 July 2008

Martin W.

Position: Director

Appointed: 01 May 2002

Richard R.

Position: Director

Appointed: 29 June 2002

Resigned: 17 January 2003

Mark F.

Position: Director

Appointed: 10 August 2001

Resigned: 29 October 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2000

Resigned: 29 August 2000

Lorraine W.

Position: Director

Appointed: 29 August 2000

Resigned: 29 October 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 August 2000

Resigned: 29 August 2000

Frank B.

Position: Director

Appointed: 29 August 2000

Resigned: 28 July 2010

Frank B.

Position: Secretary

Appointed: 29 August 2000

Resigned: 01 July 2008

Christine B.

Position: Director

Appointed: 29 August 2000

Resigned: 28 July 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Martin W. This PSC and has 50,01-75% shares.

Martin W.

Notified on 29 August 2016
Nature of control: 50,01-75% shares

Company previous names

Sts Property Services May 22, 2002
Euphoria Training September 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth7 7617 9894 88449 924    
Balance Sheet
Cash Bank On Hand   97 49627 45912 16123 32517 718
Current Assets46 21052 115 149 50890 242161 04475 007286 417
Debtors14 39710012 20548 71259 483145 58348 382265 399
Net Assets Liabilities   49 92414 24682 57146 685161 910
Other Debtors      19 714 
Property Plant Equipment   83 37462 47759 90046 25239 725
Total Inventories   3 3003 3003 3003 3003 300
Intangible Fixed Assets  67 373     
Cash Bank In Hand28 31348 715      
Net Assets Liabilities Including Pension Asset Liability7 7617 989      
Stocks Inventory3 5003 3003 3003 300    
Tangible Fixed Assets18 82515 74567 37383 374    
Reserves/Capital
Called Up Share Capital6666    
Profit Loss Account Reserve7 7557 9834 87849 918    
Shareholder Funds7 7617 9894 88449 924    
Other
Accumulated Depreciation Impairment Property Plant Equipment   67 40985 923105 584120 742133 403
Additions Other Than Through Business Combinations Property Plant Equipment    2 18917 0841 5106 134
Average Number Employees During Period   43455
Bank Borrowings Overdrafts     9 024 3 247
Corporation Tax Payable   17 78111 57321 8488 48230 313
Creditors   105 43685 447103 87754 228156 684
Depreciation Rate Used For Property Plant Equipment    15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 951   
Disposals Property Plant Equipment    4 572   
Increase From Depreciation Charge For Year Property Plant Equipment    20 46519 66115 15812 661
Net Current Assets Liabilities-4 099-2 5438 77244 0724 79557 16720 779129 733
Number Shares Issued Fully Paid   66666
Other Creditors   38 64436 40134 46723 18123 364
Other Taxation Social Security Payable   17 3309 28422 8516 38925 308
Par Value Share   11111
Property Plant Equipment Gross Cost   150 783148 400165 484166 994173 128
Taxation Including Deferred Taxation Balance Sheet Subtotal   16 67511 87111 3818 7887 548
Total Assets Less Current Liabilities14 72613 20276 145127 44667 272117 06767 031169 458
Trade Creditors Trade Payables   31 68128 18915 68716 17674 452
Trade Debtors Trade Receivables   48 71259 483145 58328 668265 399
Cash Bank  46 18897 496    
Creditors Due After One Year4 5192 20557 78660 847    
Creditors Due Within One Year50 30954 65852 921105 436    
Net Assets Liability Excluding Pension Asset Liability  4 88449 924    
Number Shares Allotted  66    
Provisions For Liabilities Charges2 4463 00813 47516 675    
Fixed Assets18 82515 745      
Tangible Fixed Assets Additions 1 960 46 991    
Tangible Fixed Assets Cost Or Valuation39 53141 491120 442150 783    
Tangible Fixed Assets Depreciation20 70625 74653 06967 409    
Tangible Fixed Assets Depreciation Charged In Period 5 040 27 368    
Share Capital Allotted Called Up Paid  -6-6    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 028    
Tangible Fixed Assets Disposals   16 650    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 9th, November 2023
Free Download (8 pages)

Company search

Advertisements