You are here: bizstats.co.uk > a-z index > 1 list > 13 list

131 Milward Road Limited HASTINGS


131 Milward Road started in year 1990 as Private Limited Company with registration number 02506624. The 131 Milward Road company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Hastings at 131 Milward Road Milward Road. Postal code: TN34 3RT.

The firm has one director. Phillip R., appointed on 24 July 2020. There are currently no secretaries appointed. At the moment 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.

131 Milward Road Limited Address / Contact

Office Address 131 Milward Road Milward Road
Office Address2 Flat 2
Town Hastings
Post code TN34 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506624
Date of Incorporation Wed, 30th May 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 1st September
Company age 34 years old
Account next due date Sat, 1st Jun 2024 (42 days left)
Account last made up date Thu, 1st Sep 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Phillip R.

Position: Director

Appointed: 24 July 2020

Jacqueline H.

Position: Director

Resigned: 10 May 2019

Sidney L.

Position: Director

Appointed: 25 March 2011

Resigned: 25 July 2020

Stuart M.

Position: Director

Appointed: 18 March 2011

Resigned: 07 December 2021

Sidney L.

Position: Secretary

Appointed: 28 July 2006

Resigned: 25 July 2020

Lorna J.

Position: Secretary

Appointed: 01 April 2002

Resigned: 28 July 2006

Jacqueline H.

Position: Secretary

Appointed: 13 October 1999

Resigned: 01 April 2002

Duncan B.

Position: Director

Appointed: 30 March 1999

Resigned: 05 February 2020

Susan K.

Position: Secretary

Appointed: 10 August 1998

Resigned: 13 October 1999

Susan K.

Position: Director

Appointed: 10 April 1995

Resigned: 13 October 1999

Sally B.

Position: Director

Appointed: 30 May 1991

Resigned: 30 March 1999

Mehdi H.

Position: Director

Appointed: 30 May 1991

Resigned: 25 March 2011

Jonathan E.

Position: Director

Appointed: 30 May 1991

Resigned: 10 August 1998

Clive M.

Position: Secretary

Appointed: 30 May 1991

Resigned: 01 January 1992

Lorna J.

Position: Director

Appointed: 30 May 1991

Resigned: 28 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-012013-09-012014-09-012015-09-012016-09-012017-09-012018-09-012019-09-012020-09-012021-09-012022-09-012023-09-01
Net Worth888888      
Balance Sheet
Cash Bank On Hand     888822402 
Current Assets         122952200
Debtors         100550200
Net Assets Liabilities     8888-603452-840
Cash Bank In Hand888888      
Net Assets Liabilities Including Pension Asset Liability888888      
Reserves/Capital
Shareholder Funds888888      
Other
Accrued Liabilities         500500500
Creditors         7255001 040
Trade Creditors Trade Payables         225 540
Trade Debtors Trade Receivables         100550200
Number Shares Allotted 888 8888   
Par Value Share 111 1111   
Share Capital Allotted Called Up Paid888888      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 1st September 2023
filed on: 12th, April 2024
Free Download (7 pages)

Company search