Millfield Eco Projects Limited PLYMOUTH


Millfield Eco Projects started in year 1990 as Private Limited Company with registration number 02485883. The Millfield Eco Projects company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Plymouth at Devonshire Villa 52 Stuart Road. Postal code: PL3 4EE. Since 22nd May 2007 Millfield Eco Projects Limited is no longer carrying the name Millfield Nurseries.

At the moment there are 3 directors in the the firm, namely Trevor H., Angela H. and Christopher H.. In addition one secretary - Trevor H. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Millfield Eco Projects Limited Address / Contact

Office Address Devonshire Villa 52 Stuart Road
Office Address2 Stoke
Town Plymouth
Post code PL3 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485883
Date of Incorporation Tue, 27th Mar 1990
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Trevor H.

Position: Director

Appointed: 23 July 2007

Angela H.

Position: Director

Appointed: 27 March 1991

Christopher H.

Position: Director

Appointed: 27 March 1991

Trevor H.

Position: Secretary

Appointed: 27 March 1991

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we established, there is Joseph H. This PSC and has 25-50% shares. The second one in the PSC register is Christopher H. This PSC owns 50,01-75% shares. The third one is Helen H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Joseph H.

Notified on 11 April 2023
Nature of control: 25-50% shares

Christopher H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Helen H.

Notified on 1 April 2020
Ceased on 4 April 2023
Nature of control: 25-50% shares

Trevor H.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Angela H.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Company previous names

Millfield Nurseries May 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth61 31998 66195 28268 97898 204105 414101 535     
Balance Sheet
Current Assets1 169 752631 121544 544586 935263 371240 184181 448208 879200 202266 882266 936272 897
Net Assets Liabilities      101 53597 44091 044128 476136 344126 706
Cash Bank In Hand9 65526 03514 09132 46541 37430 596      
Debtors149 847123 58649 453113 47026 49734 588      
Intangible Fixed Assets115 37595 87576 375         
Net Assets Liabilities Including Pension Asset Liability61 31998 66195 28268 97898 204105 414101 535     
Stocks Inventory1 010 250481 500481 000441 000195 500175 000      
Tangible Fixed Assets53 84950 66746 06640 64425 83520 706      
Reserves/Capital
Called Up Share Capital666666      
Profit Loss Account Reserve61 31398 65595 27668 97298 198105 408      
Shareholder Funds61 31998 66195 28268 97898 204105 414101 535     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 3163 2422 3932 6562 5383 571
Average Number Employees During Period       44444
Creditors      94 146130 232128 154161 955152 736165 972
Fixed Assets169 224146 542122 44140 64425 83520 70618 44920 85220 17624 27123 27522 478
Net Current Assets Liabilities-103 905376 403374 56732 03474 66991 48487 30279 83073 261107 761116 357108 549
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 1831 2132 8342 1571 624
Provisions For Liabilities Balance Sheet Subtotal      900  900750750
Total Assets Less Current Liabilities65 319522 945497 00872 678100 504112 190105 751100 68293 437132 032139 632131 027
Accruals Deferred Income     5 1763 316     
Creditors Due After One Year 420 584397 326         
Creditors Due Within One Year1 273 657254 718169 977554 901188 702153 87694 146     
Intangible Fixed Assets Aggregate Amortisation Impairment79 62599 125118 625195 000        
Intangible Fixed Assets Amortisation Charged In Period 19 50019 50076 375        
Intangible Fixed Assets Cost Or Valuation195 000195 000195 000195 000        
Number Shares Allotted 66606060      
Par Value Share 11000      
Provisions For Liabilities Charges4 0003 7004 4003 7002 3001 600900     
Secured Debts 420 584397 326         
Share Capital Allotted Called Up Paid666666      
Tangible Fixed Assets Additions 26 7126 5002 1751 334508      
Tangible Fixed Assets Cost Or Valuation198 072167 114158 314160 48963 13249 277      
Tangible Fixed Assets Depreciation144 223116 447112 248119 84537 29728 571      
Tangible Fixed Assets Depreciation Charged In Period 19 8949 2997 5979 0602 467      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 67013 498 91 60811 195      
Tangible Fixed Assets Disposals 57 67015 300 98 69114 365      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements