Millhouse Plant And Construction Limited PRESTON


Millhouse Plant And Construction started in year 2015 as Private Limited Company with registration number 09450341. The Millhouse Plant And Construction company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP.

The company has one director. Sydney B., appointed on 20 February 2015. There are currently no secretaries appointed. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Millhouse Plant And Construction Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09450341
Date of Incorporation Fri, 20th Feb 2015
Industry Other building completion and finishing
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Sydney B.

Position: Director

Appointed: 20 February 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Bnw (Holdings) Limited from Preston, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sydney B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bnw (Holdings) Limited

Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04222196
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sydney B.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9       
Balance Sheet
Cash Bank On Hand80312845 55818 97823 875 1 456
Current Assets83 639254 582347 862457 782544 861613 773601 945769 269
Debtors1 8359 4542 85832 2249 8839 89821 94512 988
Net Assets Liabilities  -1 661-2 02834 95027 97421 881-24 650
Other Debtors 9 4542 85822 3498 1559 89815 51012 667
Property Plant Equipment   111 266132 43398 492172 856127 166
Total Inventories81 000245 000345 000420 000516 000580 000580 000 
Cash Bank In Hand804       
Stocks Inventory81 000       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-109       
Shareholder Funds-9       
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 58437 27371 21464 28293 524
Additions Other Than Through Business Combinations Property Plant Equipment   132 05053 856 139 93211 921
Amounts Owed To Group Undertakings       96 708
Average Number Employees During Period    1111
Balances Amounts Owed To Related Parties  248 455380 436552 135591 004632 505614 746
Bank Borrowings Overdrafts 43 861100 382106 297 42 50032 79422 975
Creditors83 647255 579349 52354 17325 65349 81786 14162 314
Increase From Depreciation Charge For Year Property Plant Equipment   4 58432 68933 94124 48544 138
Net Current Assets Liabilities-9-997-1 661-59 121-63 656-14 120-64 834-89 502
Number Shares Issued Fully Paid 100100     
Other Creditors80 293210 498248 98054 17325 6537 31753 34739 339
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      31 41714 896
Other Disposals Property Plant Equipment   16 200  72 50028 369
Par Value Share111     
Property Plant Equipment Gross Cost   115 850169 706169 706237 138220 690
Provisions For Liabilities Balance Sheet Subtotal    8 1746 581  
Total Assets Less Current Liabilities-9 -1 66152 14568 77784 372108 02237 664
Trade Creditors Trade Payables3 3541 22016192420 8891 2777 6578 845
Trade Debtors Trade Receivables   9 8751 728 6 435321
Creditors Due Within One Year83 648       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Design House Preston Road Charnock Richard Chorley PR7 5JZ England to Design House Preston Road Charnock Richard Chorley PR6 7TT on Friday 3rd May 2024
filed on: 3rd, May 2024
Free Download (1 page)

Company search

Advertisements